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 |
NAICS
561990 All Other Support ServicesThis 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
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | Kgodoy@WESTFAIR1.COM |
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 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 |
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