Search icon

TWIN STAR COMMUNITY APOTHECARY LLC

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

Company Details

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

Industry & Business Activity

NAICS

456191 Food (Health) Supplement Retailers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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 -
See something incorrect or outdated?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