TWIN STAR COMMUNITY APOTHECARY LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | TWIN STAR COMMUNITY APOTHECARY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 21 Nov 2016 |
Business ALEI: | 1222745 |
Annual report due: | 31 Mar 2025 |
Business address: | 265 Litchfield Rd, New Milford, CT, 06776-2215, United States |
Mailing address: | 265 Litchfield Rd, New Milford, CT, United States, 06776-6702 |
ZIP code: | 06776 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | twinstaroffice@gmail.com |
NAICS
456191 Food (Health) Supplement RetailersThis U.S. industry comprises establishments primarily engaged in retailing food supplement products, such as vitamins, nutrition supplements, and body enhancing supplements. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LAUREN PASSERO | Agent | 265 Litchfield Rd, New Milford, CT, 06776-2215, United States | 64 Railroad St, New Milford, CT, 06776-6702, United States | +1 203-313-7883 | twinstaroffice@gmail.com | 265 LITCHFIELD RD, NEW MILFORD, CT, 06776, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LAUREN PASSERO | Officer | 57 BANK STREET, 57 BANK STREET, NEW MILFORD, CT, 06776, United States | +1 203-313-7883 | twinstaroffice@gmail.com | 265 LITCHFIELD RD, NEW MILFORD, CT, 06776, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CSM.0001485 | MANUFACTURER OF DRUGS, COSMETICS & MEDICAL DEVICES | LAPSED | LAPSED | 2019-01-28 | 2023-07-19 | 2024-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012252832 | 2024-02-27 | - | Annual Report | Annual Report | - |
BF-0011459934 | 2023-06-08 | - | Annual Report | Annual Report | - |
BF-0009866919 | 2022-12-22 | - | Annual Report | Annual Report | - |
BF-0008712634 | 2022-12-22 | - | Annual Report | Annual Report | 2020 |
BF-0010901075 | 2022-12-22 | - | Annual Report | Annual Report | - |
0006548283 | 2019-05-01 | - | Annual Report | Annual Report | 2019 |
0006454759 | 2019-03-05 | 2019-03-05 | Change of Agent | Agent Change | - |
0006424290 | 2019-03-05 | - | Annual Report | Annual Report | 2018 |
0006160945 | 2018-04-13 | - | Annual Report | Annual Report | 2017 |
0005700941 | 2016-11-21 | 2016-11-21 | Business Formation | Certificate of Organization | - |
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