Entity Name: | PRESTIGE DOLLAR STORES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 20 Apr 2015 |
Business ALEI: | 1174862 |
Annual report due: | 31 Mar 2025 |
Business address: | 75 Main Street, NORWALK, CT, 06851, United States |
Mailing address: | PO BOX 2154, WESTPORT, CT, United States, 06880 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | info@homechoicect.com |
NAICS
445131 Convenience RetailersThis U.S. industry comprises establishments primarily engaged in retailing a limited line of groceries that generally includes milk, bread, soda, and snacks, such as convenience stores or food marts (except those operating fuel pumps). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DOUGLAS OUELLETTE | Agent | 16 Valleyfield Road, WESTPORT, CT, 06880, United States | PO Box 2154, Westport, CT, 06880, United States | +1 203-216-1823 | info@homechoicect.com | 16 VALLEYFIELD ROAD, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DOUGLAS OUELLETTE | Officer | 75 Main Street, 4B, Norwalk, CT, 06851, United States | +1 203-216-1823 | info@homechoicect.com | 16 VALLEYFIELD ROAD, WESTPORT, CT, 06880, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LSA.118213 | LOTTERY SALES AGENT | ACTIVE | CURRENT | 2022-07-07 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012416086 | 2024-02-15 | - | Annual Report | Annual Report | - |
BF-0009395207 | 2023-06-07 | - | Annual Report | Annual Report | 2019 |
BF-0009395206 | 2023-06-07 | - | Annual Report | Annual Report | 2018 |
BF-0011211555 | 2023-06-07 | - | Annual Report | Annual Report | - |
BF-0009395208 | 2023-06-07 | - | Annual Report | Annual Report | 2020 |
BF-0009934343 | 2023-06-07 | - | Annual Report | Annual Report | - |
BF-0010760451 | 2023-06-07 | - | Annual Report | Annual Report | - |
BF-0011796939 | 2023-05-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005952614 | 2017-10-24 | - | Annual Report | Annual Report | 2017 |
0005952610 | 2017-10-24 | - | Annual Report | Annual Report | 2016 |
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