Search icon

IMAGE STAR, LLC

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

Company Details

Entity Name: IMAGE STAR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 25 Oct 2011
Business ALEI: 1051995
Annual report due: 31 Mar 2024
Business address: 35 PHILMACK DRIVE, MIDDLETOWN, CT, 06457, United States
Mailing address: 35 PHILMACK DRIVE, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: wicksj@xsegroup.com

Industry & Business Activity

NAICS

424990 Other Miscellaneous Nondurable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of nondurable goods (except printing and writing paper; stationery and office supplies; industrial and personal service paper; drugs and druggists' sundries; apparel, piece goods, and notions; grocery and related products; farm product raw materials; chemical and allied products; petroleum and petroleum products; beer, wine, and distilled alcoholic beverages; farm supplies; books, periodicals, and newspapers; flowers, nursery stock, and florists' supplies; tobacco and tobacco products; and paint, varnishes, wallpaper, and supplies). Learn more at the U.S. Census Bureau

Agent

Name Role
WISNIOWSKI & SULLIVAN, LLC Agent

Officer

Name Role Business address Residence address
GERALD P. CREAN III Officer 35 PHILMACK DRIVE, MIDDLETOWN, CT, 06457, United States 17 TURNBERRY ROAD, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011429348 2023-05-18 - Annual Report Annual Report -
BF-0010312886 2022-04-01 - Annual Report Annual Report 2022
0007267889 2021-03-29 - Annual Report Annual Report 2021
0006779296 2020-02-25 - Annual Report Annual Report 2020
0006505755 2019-03-28 - Annual Report Annual Report 2019
0006284397 2018-11-29 - Annual Report Annual Report 2018
0005961220 2017-11-06 - Annual Report Annual Report 2017
0005679530 2016-10-24 - Annual Report Annual Report 2015
0005679531 2016-10-24 - Annual Report Annual Report 2016
0005188568 2014-09-23 - Annual Report Annual Report 2014

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005168396 Active OFS 2023-10-04 2029-03-08 AMENDMENT

Parties

Name IMAGE STAR, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003293181 Active OFS 2019-03-08 2029-03-08 ORIG FIN STMT

Parties

Name IMAGE STAR, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
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