Search icon

PLAZA SERVICES LLC

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

Company Details

Entity Name: PLAZA SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 17 Jun 2010
Business ALEI: 1007911
Annual report due: 31 Mar 2024
Business address: 213 DEACON ST, BRIDGEPORT, CT, 06607, United States
Mailing address: 213 DEACON ST, BRIDGEPORT, CT, United States, 06607
ZIP code: 06607
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rickyn5@yahoo.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ENRIQUE PLAZA Agent 213 DEACON ST, BRIDGEPORT, CT, 06607, United States 213 DEACON ST, BRIDGEPORT, CT, 06607, United States +1 475-298-8911 rickyn5@yahoo.com 213 DEACON ST, BRIDGEPORT, CT, 06607, United States

Officer

Name Role Business address Phone E-Mail Residence address
ENRIQUE PLAZA Officer 213 DEACON ST, BRIDGEPORT, CT, 06607, United States +1 475-298-8911 rickyn5@yahoo.com 213 DEACON ST, BRIDGEPORT, CT, 06607, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0628057 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2010-07-27 2013-06-12 2013-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009921504 2023-04-11 - Annual Report Annual Report -
BF-0009185402 2023-04-11 - Annual Report Annual Report 2019
BF-0009185400 2023-04-11 - Annual Report Annual Report 2018
BF-0010739720 2023-04-11 - Annual Report Annual Report -
BF-0009185403 2023-04-11 - Annual Report Annual Report 2020
BF-0009185399 2023-04-11 - Annual Report Annual Report 2017
BF-0011181918 2023-04-11 - Annual Report Annual Report -
BF-0009185401 2023-04-11 - Annual Report Annual Report 2016
BF-0011683147 2023-01-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005433739 2015-11-19 - Annual Report Annual Report 2011
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