Search icon

PENGUIN'S BEST HOUSEKEEPING SERVICE, LLC

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

Company Details

Entity Name: PENGUIN'S BEST HOUSEKEEPING SERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 May 1998
Business ALEI: 0593472
Annual report due: 31 Mar 2025
Business address: 50 Quality Street, # 813, Trumbull, CT, 06611, United States
Mailing address: 50 Quality Street, # 813, Trumbull, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tomboulidesnicky@gmail.com

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
POLYMNIA E TOMBOULIDES Agent 50 Quality Street, 813, Trumbull, CT, 06611, United States 130 ANTON STREET, SUITE B4, BRIDGEPORT, CT, 06606, United States +1 203-373-9960 tomboulidesnicky@gmail.com 130 ANTON STREET, SUITE B4, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Residence address
POLYMNIA E. TOMBOULIDES Officer PENGUIN'S BEST HOUSEKEEPING SERVICE, LLC, 130 ANTON STREET, APT. B4, BRIDGEPORT, CT, 06606, United States 130 ANTON STREET, APT. B4, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012185224 2024-03-23 - Annual Report Annual Report -
BF-0011146707 2023-03-25 - Annual Report Annual Report -
BF-0010398076 2022-05-08 - Annual Report Annual Report 2022
0007355590 2021-06-01 - Annual Report Annual Report 2021
0006762150 2020-02-19 - Annual Report Annual Report 2020
0006439881 2019-03-09 - Annual Report Annual Report 2019
0006439877 2019-03-09 - Annual Report Annual Report 2018
0005844147 2017-05-15 - Annual Report Annual Report 2017
0005766149 2017-02-11 - Annual Report Annual Report 2016
0005575521 2016-05-26 - Annual Report Annual Report 2015
See something incorrect or outdated?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