Search icon

EL HAMORE LLC

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

Company Details

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

Industry & Business Activity

NAICS

424410 General Line Grocery Merchant Wholesalers

This 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

Agent

Name Role
Hirsch Law Firm P.C. Agent

Officer

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

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 -
See something incorrect or outdated?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