Entity Name: | QUALITY SHOE PRODUCTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 09 Mar 2006 |
Business ALEI: | 0851914 |
Annual report due: | 31 Mar 2014 |
Business address: | 3 NORTH SECOND AVENUE, TAFTVILLE, CT, 06380 |
Mailing address: | 3 NORTH SECOND AVE, TAFTVILLE, CT, 06380 |
ZIP code: | 06380 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | jim@thepsnegroup.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JAMES P. MOORE | Agent | 3 NORTH SECOND AVENUE, TAFTVILLE, CT, 06380, United States | jim@thepsnegroup.com | 242 OLD SALEM ROAD, NORWICH, CT, 06360, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
THE PSNE GROUP, INC. | Officer | 3 NORTH SECOND AVENUE, TAFTVILLE, CT, 06380, United States | NONE, |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011609667 | 2023-01-03 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010988719 | 2022-08-29 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005026593 | 2014-01-27 | No data | Annual Report | Annual Report | 2009 |
0005026594 | 2014-01-27 | No data | Annual Report | Annual Report | 2010 |
0005026600 | 2014-01-27 | No data | Annual Report | Annual Report | 2013 |
0005026586 | 2014-01-27 | No data | Annual Report | Annual Report | 2007 |
0005026598 | 2014-01-27 | No data | Annual Report | Annual Report | 2012 |
0005026597 | 2014-01-27 | No data | Annual Report | Annual Report | 2011 |
0005026590 | 2014-01-27 | No data | Annual Report | Annual Report | 2008 |
0003160778 | 2006-03-09 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website