Search icon

SHORELINE STAR ENTERTAINMENT COMPLEX, LLC

Company Details

Entity Name: SHORELINE STAR ENTERTAINMENT COMPLEX, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 16 Dec 1998
Date of dissolution: 01 Feb 2023
Business ALEI: 0608916
Business address: 255 KOSSUTH STREET, BRIDGEPORT, CT, 06608, United States
Mailing address: 255 KOSSUTH STREET, BRIDGEPORT, CT, United States, 06608
ZIP code: 06608
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: alluregroupfairfield@hotmail.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
SUSAN ZEFF Officer 17068 BROOKWOOD DRIVE, BOCA RATON, FL, 33496, United States 17068 BROOKWOOD DRIVE, BOCA RATON, FL, 33496, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES M. NEEDLE Agent ZELDES, NEEDLE & COOPER, P.C., 1000 LAFAYETTE BOULEVARD, BRIDGEPORT, CT, 06604, United States ZELDES, NEEDLE & COOPER, P.C., 1000 LAFAYETTE BOULEVARD, BRIDGEPORT, CT, 06604, United States +1 203-333-9441 info@znclaw.com 167 FERNCLIFF RD., FAIRFIELD, CT, 06430, United States

History

Type Old value New value Date of change
Name change SHORELINE STAR GREYHOUND PARK & ENTERTAINMENT COMPLEX, LLC SHORELINE STAR ENTERTAINMENT COMPLEX, LLC 2018-02-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011686689 2023-02-01 2023-02-01 Dissolution Certificate of Dissolution -
BF-0009732688 2022-05-17 - Annual Report Annual Report 2020
BF-0009865147 2022-05-17 - Annual Report Annual Report -
BF-0009732689 2022-05-17 - Annual Report Annual Report 2019
0006215308 2018-07-12 - Annual Report Annual Report 2018
0006152078 2018-03-02 - Annual Report Annual Report 2017
0006152077 2018-03-02 - Annual Report Annual Report 2016
0006084354 2018-02-05 2018-02-05 Amendment Amend Name -
0005572905 2016-05-10 - Annual Report Annual Report 2015
0005388989 2015-08-31 2015-08-31 Change of Agent Agent Change -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website