Search icon

SILVER STAR ATHLETIC CLUB, INCORPORATED, THE

Company Details

Entity Name: SILVER STAR ATHLETIC CLUB, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 20 Jan 1948
Business ALEI: 0059774
Business address: 42 TAFTVILLE OCCUM RD, NORWICH, CT, 06360
Mailing address: ARMAND JEAN, PRESIDENT 63 WEST MAIN STREET, NORWICH, CT, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: debibud@yahoo.com

Agent

Name Role Business address E-Mail Residence address
MICHAEL W. VANESE SR Agent 63 WEST MAIN ST, NORWICH, CT, 06360, United States debibud@yahoo.com 26 TERRACE AVE, TAFTVILLE, CT, 06380, United States

Officer

Name Role Business address Residence address
DEBRA BEAUSOLEIL Officer 42 TAFTVILLE OCCUM ROAD, NORWICH, CT, 06360, United States 200 KIMBALL ROAD, LISBON, CT, 06351, United States
ARMAND JEAN Officer No data 75 S 4TH AVENUE, TAFTVILLE, CT, United States
JOSEPH JEAN SR. Officer No data 100 HICKORY ST . APT. F, NORWICH, CT, 06360, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.115879 LOTTERY SALES AGENT DENIED NONE No data 2016-07-28 No data
STKT.1040016-CLUB SEALED TICKET PERMIT CLUB/BAR ACTIVE CURRENT 2011-08-24 2024-01-01 2024-12-31
LIC.0001704 CLUB LIQUOR ACTIVE CURRENT 2004-12-09 2024-05-20 2025-05-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011025011 2022-10-03 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010659691 2022-06-28 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004780057 2013-01-12 No data Annual Report Annual Report 2012
0004780055 2013-01-12 No data Annual Report Annual Report 2011
0004356520 2010-12-17 No data Annual Report Annual Report 2010
0003892298 2009-02-18 No data Annual Report Annual Report 2009
0003645608 2008-02-19 No data Annual Report Annual Report 2008
0003377864 2007-01-19 No data Annual Report Annual Report 2007
0003156995 2006-01-24 No data Annual Report Annual Report 2006
0002978988 2005-01-25 No data Annual Report Annual Report 2005

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website