Search icon

ADVANTAGE OUTFITTERS LLC

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

Company Details

Entity Name: ADVANTAGE OUTFITTERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 15 May 2015
Branch of: ADVANTAGE OUTFITTERS LLC, NEW YORK (Company Number 4263607)
Business ALEI: 1177216
Annual report due: 31 Mar 2025
Business address: 107 E HAWTHORNE AVENUE, VALLEY STREAM, NY, 11580, United States
Mailing address: 255 West Street, South Hackensack, NJ, United States, 07606
Place of Formation: NEW YORK
E-Mail: BRENT.PARKER@ADVANTAGEOUTFITTERS.COM

Industry & Business Activity

NAICS

332999 All Other Miscellaneous Fabricated Metal Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing fabricated metal products (except forgings and stampings, cutlery and handtools, architectural and structural metals, boilers, tanks, shipping containers, hardware, spring and wire products, machine shop products, turned products, screws, nuts and bolts, metal valves, ball and roller bearings, ammunition, small arms and other ordnances and accessories, and fabricated pipes and pipe fittings). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Kevin Parker Officer - 166 Pascack Rd, Pearl River, NY, 10965-1625, United States
Richard Parker Officer - 6 GOLDEN ROAD, MONTEBELLO, NY, 10901, United States
BRENT PARKER Officer 107 E HAWTHORNE AVENUE, VALLEY STREAM, NY, 11580, United States 18 GOLFVIEW ROAD, UPPER SADDLE RIVER, NJ, 07458, United States

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States BRENT.PARKER@ADVANTAGEOUTFITTERS.COM

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012415694 2024-02-05 - Annual Report Annual Report -
BF-0011204386 2023-06-22 - Annual Report Annual Report -
BF-0010627414 2023-06-22 - Annual Report Annual Report -
BF-0009082077 2022-05-31 - Annual Report Annual Report 2016
BF-0009082074 2022-05-31 - Annual Report Annual Report 2017
BF-0009082076 2022-05-31 - Annual Report Annual Report 2018
BF-0009082073 2022-05-31 - Annual Report Annual Report 2019
BF-0009082075 2022-05-31 - Annual Report Annual Report 2020
BF-0010079870 2022-05-31 - Annual Report Annual Report -
0005344850 2015-05-15 2015-05-15 Business Registration Certificate of Registration -
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