Entity Name: | PEREZ CLEANING SERVICE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 06 Oct 2009 |
Business ALEI: | 0985010 |
Annual report due: | 31 Mar 2012 |
Business address: | 25 DAYTON STREET, APT. A7, NEW HAVEN, CT, 06515 |
Mailing address: | 25 DAYTON ST APT A7, NEW HAVEN, CT, 06515 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | bvaldez@rohuer.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
FERNANDO PEREZ | Agent | 25 DAYTON STREET, APT. A7, NEW HAVEN, CT, 06515, United States | bvaldez@rohuer.com | 25 DAYTON STREET, APT. A7, NEW HAVEN, CT, 06515, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
FERNANDO PEREZ | Officer | 25 DAYTON STREET, APT. A7, NEW HAVEN, CT, 06515, United States | bvaldez@rohuer.com | 25 DAYTON STREET, APT. A7, NEW HAVEN, CT, 06515, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011011994 | 2022-09-21 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010639796 | 2022-06-14 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004472261 | 2011-11-16 | No data | Annual Report | Annual Report | 2010 |
0004472266 | 2011-11-16 | No data | Annual Report | Annual Report | 2011 |
0004213466 | 2010-08-06 | No data | Interim Notice | Interim Notice | No data |
0004028069 | 2009-10-06 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website