Search icon

ALLIED CHOICE SERVICES, LLC

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

Company Details

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

Industry & Business Activity

NAICS

488999 All Other Support Activities for Transportation

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -
See something incorrect or outdated?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