Search icon

WESTFAIR RESTORATION SERVICES, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WESTFAIR RESTORATION SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 26 Nov 2008
Branch of: WESTFAIR RESTORATION SERVICES, INC., NEW YORK (Company Number 1675092)
Business ALEI: 0956489
Annual report due: 26 Nov 2025
Business address: 34 FIRST STREET, NEW ROCHELLE, NY, 10801, United States
Mailing address: 34 FIRST STREET, NEW ROCHELLE, NY, United States, 10801
Place of Formation: NEW YORK
E-Mail: kgodoy@westfair1.com
E-Mail: tapiaconsultants@yahoo.com

Industry & Business Activity

NAICS

561990 All Other Support Services

This industry comprises establishments primarily engaged in providing day-to-day business and other organizational support services (except office administrative services, facilities support services, employment services, business support services, travel arrangement and reservation services, security and investigation services, services to buildings and other structures, packaging and labeling services, and convention and trade show organizing services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States Kgodoy@WESTFAIR1.COM

Officer

Name Role Business address Residence address
CESAR GODOY Officer 34 FIRST STREET, NEW ROCHELLE, NY, 10801, United States 34 FIRST STREET, NEW ROCHELLE, NY, 10801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012302840 2024-12-11 - Annual Report Annual Report -
BF-0011290130 2024-12-11 - Annual Report Annual Report -
BF-0013234528 2024-12-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009493210 2023-06-23 - Annual Report Annual Report 2019
BF-0010808632 2023-06-23 - Annual Report Annual Report -
BF-0009493212 2023-06-23 - Annual Report Annual Report 2020
BF-0009890155 2023-06-23 - Annual Report Annual Report -
BF-0011827735 2023-05-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006655258 2019-10-04 - Annual Report Annual Report 2018
0006154636 2018-04-06 - Annual Report Annual Report 2017
See something incorrect or outdated?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