Search icon

N & V LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: N & V LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Aug 2023
Business ALEI: 2834041
Annual report due: 31 Mar 2025
Business address: 204 Greenwood Avenue, Bethel, CT, 06801, United States
Mailing address: 204 Greenwood Avenue, Bethel, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gmeyerer@aol.com

Industry & Business Activity

NAICS

722515 Snack and Nonalcoholic Beverage Bars

This U.S. industry comprises establishments primarily engaged in (1) preparing and/or serving a specialty snack, such as ice cream, frozen yogurt, cookies, or popcorn, or (2) serving nonalcoholic beverages, such as coffee, juices, or sodas for consumption on or near the premises. These establishments may carry and sell a combination of snack, nonalcoholic beverage, and other related products (e.g., coffee beans, mugs, coffee makers) but generally promote and sell a unique snack or nonalcoholic beverage. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Nurhan Meyerer Agent 204 Greenwood Ave, Bethel, CT, 06801-2117, United States 204 Greenwood Ave, Bethel, CT, 06801-2117, United States +1 914-282-4550 gmeyerer@gmail.com 90 State Route 39, New Fairfield, CT, 06812-4014, United States

Officer

Name Role Business address Residence address
MOHAMMAD ABUJAFFAR Officer 204 GREENWOOD AVE, BETHEL, CT, 06801, United States 28 WELL AVE, DANBURY, CT, 06810, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FDR.0005168 FROZEN DESSERT RETAILER PENDING REFERRED TO FOOD DIVISION - - -
FDR.0005074 FROZEN DESSERT RETAILER ACTIVE CURRENT 2024-01-12 2024-01-12 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012798961 2024-10-15 2024-10-15 Interim Notice Interim Notice -
BF-0012682951 2024-07-06 2024-07-06 Change of Agent Agent Change -
BF-0012682662 2024-07-05 2024-07-05 Change of Agent Agent Change -
BF-0012604222 2024-04-10 2024-04-10 Interim Notice Interim Notice -
BF-0012604227 2024-04-10 2024-04-10 Change of Business Address Business Address Change -
BF-0012446834 2024-03-27 - Annual Report Annual Report -
BF-0012517840 2024-01-04 2024-01-04 Interim Notice Interim Notice -
BF-0011917473 2023-08-04 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on 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