Search icon

VASQUEZ CHECK CASHING SERVICES, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: VASQUEZ CHECK CASHING SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Apr 2005
Business ALEI: 0817843
Annual report due: 11 Apr 2025
Business address: 399 MAIN STREET, DANBURY, CT, 06810, United States
Mailing address: 399 MAIN STREET, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: lboy203@hotmail.com

Industry & Business Activity

NAICS

522390 Other Activities Related to Credit Intermediation

This industry comprises establishments primarily engaged in facilitating credit intermediation (except mortgage and loan brokerage; and financial transactions processing, reserve, and clearinghouse activities). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CESAR J. VASQUEZ Agent 399 MAIN STREET, DANBURY, CT, 06810, United States 399 MAIN STREET, DANBURY, CT, 06810, United States +1 203-942-8993 lboy203@hotmail.com 399 MAIN STREET, 2, DANBURY, CT, 06810, United States

Officer

Name Role Business address Phone E-Mail Residence address
VLADIMIR VASQUEZ Officer 399 MAIN STREET, DANBURY, CT, 06810, United States - - 399 MAIN ST, 2, DANBURY, CT, 06810, United States
CESAR J. VASQUEZ Officer 399 MAIN STREET, DANBURY, CT, 06810, United States +1 203-942-8993 lboy203@hotmail.com 399 MAIN STREET, 2, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011169087 2024-06-21 - Annual Report Annual Report -
BF-0010250815 2024-06-21 - Annual Report Annual Report 2022
BF-0012131372 2024-06-21 - Annual Report Annual Report -
BF-0012661221 2024-06-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009877305 2021-11-24 - Annual Report Annual Report -
BF-0008864964 2021-11-24 - Annual Report Annual Report 2019
BF-0008864965 2021-11-24 - Annual Report Annual Report 2020
0006367391 2019-02-06 - Annual Report Annual Report 2017
0006367388 2019-02-06 - Annual Report Annual Report 2016
0006367393 2019-02-06 - Annual Report Annual Report 2018
See something incorrect or outdated?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