Search icon

PRESTIGE DOLLAR STORES, LLC

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

Company Details

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

Industry & Business Activity

NAICS

445131 Convenience Retailers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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
See something incorrect or outdated?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