Search icon

AREVALO MAINTENANCE SERVICE LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: AREVALO MAINTENANCE SERVICE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Apr 2010
Business ALEI: 1003016
Annual report due: 31 Mar 2025
Business address: 16 SOUTH 3RD ST 2FL, MERIDEN, CT, 06451, United States
Mailing address: 16 SOUTH 3RD ST 2FL, MERIDEN, CT, United States, 06451
ZIP code: 06451
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mponce1987@gmail.com

Industry & Business Activity

NAICS

811412 Appliance Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing and servicing household appliances without retailing new appliances, such as refrigerators, stoves, washing machines, clothes dryers, and room air-conditioners. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHELLE PONCE Agent 12 Curry Rd, Hamden, CT, 06517-2912, United States 12 Curry Rd, Hamden, CT, 06517-2912, United States +1 203-747-6522 mponce1987@gmail.com 12 CURRY RD, HAMDEN, CT, 06517, United States

Officer

Name Role Business address Residence address
MARCIA CATALINA CAMPOVERDE VALEN Officer 16 SOUTH 3RD ST 2FL, MERIDEN, CT, 06451, United States 16 SOUTH 3RD ST 2FL, MERIDEN, CT, 06451, United States
JOSE M. AREVALO Officer - 16 SOUTH 3RD ST 2FL, MERIDEN, CT, 06451, United States
BRIAN S. CONACI Officer - 16 SOUTH 3RD ST 2FL, MERIDEN, CT, 06451, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012187067 2025-03-31 - Annual Report Annual Report -
BF-0011976191 2023-09-14 2023-09-14 Interim Notice Interim Notice -
BF-0011184323 2023-07-17 - Annual Report Annual Report -
BF-0010943803 2022-07-28 2022-07-28 Interim Notice Interim Notice -
BF-0010391627 2022-06-20 - Annual Report Annual Report 2022
0007340113 2021-05-17 - Annual Report Annual Report 2021
0006738886 2020-02-03 - Annual Report Annual Report 2020
0006738881 2020-02-03 - Annual Report Annual Report 2019
0006738879 2020-02-03 - Annual Report Annual Report 2018
0005987628 2017-12-19 - Annual Report Annual Report 2014
See something incorrect or outdated?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