Entity Name: | ALLSTAR APPAREL LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 12 Apr 2012 |
Business ALEI: | 1068573 |
Annual report due: | 31 Mar 2026 |
Business address: | 532 Wintergreen Ave, Hamden, CT, 06514-3233, United States |
Mailing address: | 532 Wintergreen Ave, Hamden, CT, United States, 06514-3233 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | MARQUISE@ALLSTARAPPARELCT.COM |
NAICS
458110 Clothing and Clothing Accessories RetailersThis industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Marquise McDuffie | Officer | 220 State St., New Haven, CT, 06511, United States | +1 475-559-2433 | marquise520@sbcglobal.net | 240 SARGENT DRIVE, NEW HAVEN, CT, 06511, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Marquise McDuffie | Agent | 220 State St., New Haven, CT, 06511, United States | 532 Wintergreen ave., Hamden, CT, 06514, United States | +1 475-559-2433 | marquise520@sbcglobal.net | 240 SARGENT DRIVE, NEW HAVEN, CT, 06511, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013330651 | 2025-02-23 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0013242396 | 2024-12-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012755601 | 2024-09-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008268162 | 2023-02-03 | - | Annual Report | Annual Report | 2015 |
BF-0008268158 | 2023-02-03 | - | Annual Report | Annual Report | 2014 |
BF-0010062020 | 2023-02-03 | - | Annual Report | Annual Report | - |
BF-0008268157 | 2023-02-03 | - | Annual Report | Annual Report | 2020 |
BF-0008268161 | 2023-02-03 | - | Annual Report | Annual Report | 2018 |
BF-0008268160 | 2023-02-03 | - | Annual Report | Annual Report | 2019 |
BF-0008268164 | 2023-02-03 | - | Annual Report | Annual Report | 2013 |
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