EL HAMORE LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | EL HAMORE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 13 Nov 2023 |
Business ALEI: | 2889678 |
Annual report due: | 31 Mar 2024 |
Business address: | 1965 Boston Ave, Bridgeport, CT, 06610-2601, United States |
Mailing address: | 1965 Boston Ave, Bridgeport, CT, United States, 06610-2601 |
ZIP code: | 06610 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | adelsae@gmail.com |
NAICS
424410 General Line Grocery Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of a general line (wide range) of groceries. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
Hirsch Law Firm P.C. | Agent |
Name | Role | Residence address |
---|---|---|
OTHMAN AHMED | Officer | 191 Springdale Ave, Meriden, CT, 06451, United States |
ADEL SAEED | Officer | 305 MADISON AVE, PLAINFIELD, NJ, 07060, United States |
ABDULNASSER SALEM | Officer | 94 Moore St, Brooklyn, NY, 11206, United States |
SALEH MUFLEHI | Officer | 2383 GLEBE aVENUE, aPT 3, BRONX, NY, 10462, United States |
YASER SAEED | Officer | 305 MADISON AVENUE, PLAINFIELD, NJ, 07060, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013373865 | 2025-04-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0012294887 | 2023-11-13 | - | 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