Search icon

GOLD STAR CHECK CASHING LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GOLD STAR CHECK CASHING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jul 2011
Business ALEI: 1043057
Annual report due: 31 Mar 2026
Business address: 591 RT 12, GROTON, CT, 06340, United States
Mailing address: 591 RT 12, GROTON, CT, United States, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: admin@amtax.cpa

Industry & Business Activity

NAICS

522390 Other Activities Related to Credit Intermediation

This industry comprises establishments primarily engaged in facilitating credit intermediation (except mortgage and loan brokerage; and financial transactions processing, reserve, and clearinghouse activities). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE S MACGREGOR Agent 591 RT 12, GROTON, CT, 06340, United States 591 RT 12, GROTON, CT, 06340, United States +1 860-705-2228 cash@goldstarpawn.net 47 ROSE HILL RD, LEDYARD, CT, 06339, United States

Officer

Name Role Business address Phone E-Mail Residence address
GEORGE S MACGREGOR Officer 591 RT 12, GROTON, CT, 06340, United States +1 860-705-2228 cash@goldstarpawn.net 47 ROSE HILL RD, LEDYARD, CT, 06339, United States
SCOTT M. RAINEY Officer 591 RT 12, GROTON, CT, 06340, United States - - 832 BANK ST, NEW LONDON, CT, 06320, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013012540 2025-01-21 - Annual Report Annual Report -
BF-0012297401 2024-03-14 - Annual Report Annual Report -
BF-0011424741 2023-01-23 - Annual Report Annual Report -
BF-0010536010 2022-04-21 - Annual Report Annual Report -
BF-0009490245 2022-01-14 - Annual Report Annual Report 2018
BF-0009490252 2022-01-14 - Annual Report Annual Report 2020
BF-0010059823 2022-01-14 - Annual Report Annual Report -
BF-0009490246 2022-01-14 - Annual Report Annual Report 2012
BF-0009490248 2022-01-14 - Annual Report Annual Report 2016
BF-0009490249 2022-01-14 - Annual Report Annual Report 2014
See something incorrect or outdated?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