Entity Name: | ALLIED CHOICE SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 29 May 2001 |
Business ALEI: | 0682657 |
Annual report due: | 31 Mar 2025 |
Business address: | 70 WEST EGGLESTON STREET, BLOOMFIELD, CT, 06002, United States |
Mailing address: | 70 WEST EGGLESTON STREET 70 WEST EGGLESTON STREET, BLOOMFIELD, CT, United States, 06002 |
ZIP code: | 06002 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | marciimari@gmail.com |
NAICS
488999 All Other Support Activities for TransportationThis U.S. industry comprises establishments primarily engaged in providing support activities to transportation (except for air transportation; rail transportation; water transportation; road transportation; freight transportation arrangement; and packing and crating). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARCIA M. MAY | Agent | 70 WEST EGGLESTON STREET, BLOOMFIELD, CT, 06002, United States | 70 WEST EGGLESTON STREET, BLOOMFIELD, CT, 06002, United States | +1 860-595-7454 | marciimari@gmail.com | 70 WEST EGGLESTON ST, BLOOMFIELD, CT, 06002, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARCIA MARIE MAY | Officer | 70 W. EGGLESTON ST., BLOOMFIELD, CT, 06002, United States | 70 W. EGGLESTON ST., BLOOMFIELD, CT, 06002, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012229943 | 2024-04-01 | - | Annual Report | Annual Report | - |
BF-0011403361 | 2023-04-01 | - | Annual Report | Annual Report | - |
BF-0010415989 | 2022-03-31 | - | Annual Report | Annual Report | 2022 |
BF-0010095967 | 2021-07-13 | 2021-07-13 | Reinstatement | Certificate of Reinstatement | - |
0007341465 | 2021-05-18 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007335936 | 2021-05-13 | - | Annual Report | Annual Report | 2003 |
0007158821 | 2021-02-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002479765 | 2002-08-01 | - | Annual Report | Annual Report | 2002 |
0002265177 | 2001-05-29 | - | 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