Search icon

HNS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HNS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Aug 2023
Business ALEI: 2841323
Annual report due: 31 Mar 2025
Business address: 295 Silver Ln, East Hartford, CT, 06118-1028, United States
Mailing address: 67 Highland Ct, Fishkill, NY, United States, 12524-3405
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: alhazem22@yahoo.com

Industry & Business Activity

NAICS

445131 Convenience Retailers

This U.S. industry comprises establishments primarily engaged in retailing a limited line of groceries that generally includes milk, bread, soda, and snacks, such as convenience stores or food marts (except those operating fuel pumps). Learn more at the U.S. Census Bureau

Agent

Name Role
INCORPORATING SERVICES, LTD. Agent

Officer

Name Role Business address Residence address
SAMEH REZK Officer 295 Silver Ln, East Hartford, CT, 06118-1028, United States 10 EMERALD STREET, YONKERS, NY, 10703, United States
NOURALDEEN ABU ALKHEIR Officer - 57 Parkside Dr, Suffern, NY, 10901-7829, United States
HAZIM ABUJABER Officer 295 Silver Ln, East Hartford, CT, 06118-1028, United States 67 HIGHLAND COURT, FISHKILL, NY, 12524, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD.0004818 RETAIL GASOLINE DEALER DENIED - - - -
RGD.0004838 RETAIL GASOLINE DEALER ACTIVE IN RENEWAL CURRENT 2024-05-24 2024-05-24 2024-10-31
DEV.0014015 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2024-05-17 2024-05-17 2025-07-31
PME.0011373 NON LEGEND DRUG PERMIT ACTIVE CURRENT 2024-01-30 2024-01-30 2024-12-31
ECD.03433 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2024-01-30 2024-01-30 2025-02-28

History

Type Old value New value Date of change
Name change HNS VALERO LLC HNS LLC 2024-01-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012445593 2024-03-08 - Annual Report Annual Report -
BF-0012530296 2024-01-17 2024-01-17 Name Change Amendment Certificate of Amendment -
BF-0012036458 2023-10-27 2023-10-27 Interim Notice Interim Notice -
BF-0011937467 2023-08-17 - 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See something incorrect or outdated?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