Entity Name: | PLANETARIUM HOME IMPROVEMENT & CLEANING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 18 Oct 2005 |
Business ALEI: | 0837161 |
Annual report due: | 18 Oct 2008 |
Business address: | 75 MARCEL ST, BRIDGEPORT, CT, 06606 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | luizdmv@hotmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
ZILMARA G. SILVA | Officer | 75 MARCEL ST, BRIDGEPORT, CT, 06606, United States | 75 MARCEL ST, BRIDGEPORT, CT, 06606, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
ZIMARA GONCALVES SILVA | Agent | 70 MCKINLEY AVE, APT B4, BRIDGEPORT, CT, 06606, United States | luizdmv@hotmail.com | 70 MCKINLEY AVE, APT B4, BRIDGEPORT, CT, 06606, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0611778 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2006-07-10 | 2006-12-01 | 2007-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010622491 | 2022-06-06 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010499754 | 2022-03-07 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004519926 | 2012-02-06 | No data | Annual Report | Annual Report | 2007 |
0004253916 | 2010-10-07 | No data | Annual Report | Annual Report | 2006 |
0003484525 | 2007-06-27 | No data | Interim Notice | Interim Notice | No data |
0003008205 | 2005-10-18 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website