Search icon

AFRICAN HERITAGE COLLECTION, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: AFRICAN HERITAGE COLLECTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 May 1999
Business ALEI: 0621528
Annual report due: 31 Mar 2026
Business address: 95 VALLEY ST #407, BRISTOL, CT, 06010, United States
Mailing address: PO BOX 2241, BRISTOL, CT, United States, 06011
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: info@africanheritagecollection.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JULIUS ABOAGYE Officer 95 VALLEY STREET, #407, BRISTOL, CT, 06010, United States 150 MARCIA DRIVE, BRISTOL, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHIRLEY ABOAGYE Agent 150 MARCIA DR., BRISTOL, CT, 06010, United States 150 MARCIA DR., P.O. BOX 2241, BRISTOL, CT, 06010, United States +1 860-583-0927 info@africanheritagecollection.com 150 MARCIA DR., BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935948 2025-03-31 - Annual Report Annual Report -
BF-0012155146 2024-03-30 - Annual Report Annual Report -
BF-0011152505 2023-03-17 - Annual Report Annual Report -
BF-0010332687 2022-04-05 - Annual Report Annual Report 2022
0007135101 2021-02-08 - Annual Report Annual Report 2021
0006839399 2020-03-18 - Annual Report Annual Report 2020
0006493091 2019-03-26 - Annual Report Annual Report 2019
0006328592 2019-01-21 - Annual Report Annual Report 2018
0006073119 2018-02-13 - Annual Report Annual Report 2017
0005559842 2016-05-10 - Annual Report Annual Report 2016
See something incorrect or outdated?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