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 |
NAICS
561499 All Other Business Support ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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