Search icon

UNITED CONTRACTOR SERVICES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: UNITED CONTRACTOR SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Feb 2006
Business ALEI: 0848230
Annual report due: 31 Mar 2025
Business address: 7 ASH COURT, FARMINGTON, CT, 06032, United States
Mailing address: P O BOX 260303, HARTFORD, CT, United States, 06126
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: diadom24@yahoo.com

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DIANA DOMINGUEZ-RODRIGUEZ Agent 7 ASH COURT, FARMINGTON, CT, 06032, United States 7 ASH COURT, FARMINGTON, CT, 06032, United States +1 860-212-3966 DIADOM24@YAHOO.COM 7 ASH COURT, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Phone E-Mail Residence address
DIANA DOMINGUEZ-RODRIGUEZ Officer 7 ASH COURT, FARMINGTON, CT, 06032, United States +1 860-212-3966 DIADOM24@YAHOO.COM 7 ASH COURT, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012142661 2024-08-11 - Annual Report Annual Report -
BF-0011409545 2024-04-11 - Annual Report Annual Report -
BF-0010307470 2022-05-04 - Annual Report Annual Report 2022
0007357473 2021-06-01 - Annual Report Annual Report 2020
0007357469 2021-06-01 - Annual Report Annual Report 2019
0007357474 2021-06-01 - Annual Report Annual Report 2021
0007349794 2021-05-21 - Annual Report Annual Report 2018
0005821878 2017-04-19 - Annual Report Annual Report 2017
0005821874 2017-04-19 - Annual Report Annual Report 2016
0005283076 2015-02-23 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: 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