Search icon

MAGIC STARS NETWORK, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: MAGIC STARS NETWORK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 2008
Business ALEI: 0926864
Annual report due: 31 Mar 2025
Business address: 506 SILAS DEANE HWY STE C, WETHERSFIELD, CT, 06109, United States
Mailing address: 506 SILAS DEANE HWY STE C, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: business3026@gmail.com

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
CARLOS V. DIAZ Officer 506 SILAS DEANE HWY STE C, WETHERSFIELD, CT, 06109, United States +1 347-742-2727 business3026@gmail.com 121 FAIRWAY DRIVE APT. B, WETHERSFIELD, CT, 06109, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARLOS V. DIAZ Agent 506 SILAS DEANE HWY STE C, WETHERSFIELD, CT, 06109, United States 506 SILAS DEANE HWY STE C, WETHERSFIELD, CT, 06109, United States +1 347-742-2727 business3026@gmail.com 121 FAIRWAY DRIVE APT. B, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012131224 2024-05-20 - Annual Report Annual Report -
BF-0011732976 2024-03-14 - Annual Report Annual Report -
BF-0011547384 2022-12-28 2022-12-28 Reinstatement Certificate of Reinstatement -
BF-0011033008 2022-10-12 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010672257 2022-07-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004714666 2012-09-11 - Annual Report Annual Report 2012
0004331668 2011-03-07 - Annual Report Annual Report 2009
0004331671 2011-03-07 - Annual Report Annual Report 2010
0004331672 2011-03-07 - Annual Report Annual Report 2011
0003622979 2008-02-05 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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