Search icon

ALL STAR HOME IMPROVEMENT L.L.C.

Company Details

Entity Name: ALL STAR HOME IMPROVEMENT L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2005
Business ALEI: 0806283
Annual report due: 31 Mar 2025
Business address: 3 WEST ST. EXT., ANDOVER, CT, 06232, UNITED STATES
Mailing address: 3 WEST ST. EXT., ANDOVER, CT, UNITED STATES, 06232
ZIP code: 06232
County: Tolland
Place of Formation: CONNECTICUT

Agent

Name Role Mailing address Residence address
JUSTIN L. MICKUS Agent 135 CEDAR SWAMP RD., COVENTRY, CT, 06238, United States 135 CEDAR SWAMP RD., COVENTRY, CT, 06238, United States

Officer

Name Role Business address Residence address
JUSTIN L. MICKUS Officer 3 WEST ST. EXT., ANDOVER, CT, 06232, United States 135 CEDAR SWAMP RD., COVENTRY, CT, 06238, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012588777 2024-03-20 2024-03-20 Reinstatement Certificate of Reinstatement No data
BF-0011003557 2022-09-13 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010630982 2022-06-08 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004379608 2011-02-16 No data Annual Report Annual Report 2011
0004087351 2009-12-07 No data Annual Report Annual Report 2010
0004087349 2009-12-07 No data Annual Report Annual Report 2009
0003640051 2008-02-08 No data Annual Report Annual Report 2008
0003394314 2007-02-08 No data Annual Report Annual Report 2007
0003243307 2006-07-10 No data Interim Notice Interim Notice No data
0003187300 2006-03-09 No data Annual Report Annual Report 2006

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website