Search icon

Sheila Market LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: Sheila Market LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jun 2023
Business ALEI: 2799156
Annual report due: 31 Mar 2025
Business address: 256 Wade St, Bridgeport, CT, 06604-1819, United States
Mailing address: 256 Wade St, Bridgeport, CT, United States, 06604-1819
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: trochezmasonryllc@gmail.com

Industry & Business Activity

NAICS

445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)

This industry comprises establishments generally known as supermarkets and other grocery retailers (except convenience retailers) primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Norberto Trochez Officer 256 Wade St, Bridgeport, CT, 06604-1819, United States +1 203-908-2800 trochezmasonryllc@gmail.com 256 Wade St, Bridgeport, CT, 06604-1819, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Norberto Trochez Agent 256 Wade St, Bridgeport, CT, 06604-1819, United States 256 Wade St, Bridgeport, CT, 06604-1819, United States +1 203-908-2800 trochezmasonryllc@gmail.com 256 Wade St, Bridgeport, CT, 06604-1819, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LGB.0015792 GROCERY BEER ACTIVE CURRENT 2024-03-26 2024-03-26 2025-03-25
RDS.007158 RETAIL DAIRY STORE ACTIVE CURRENT 2023-07-21 2023-07-21 2025-06-30
PME.0011275 NON LEGEND DRUG PERMIT LAPSED LAPSED 2023-07-20 2023-07-20 2023-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012449459 2024-03-28 - Annual Report Annual Report -
BF-0011835794 2023-06-06 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information