Search icon

ALLSTAR APPAREL LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated?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