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 |
NAICS
445131 Convenience RetailersThis 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
Name | Role |
---|---|
INCORPORATING SERVICES, LTD. | Agent |
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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HNS VALERO LLC | HNS LLC | 2024-01-17 |
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 | - |
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