Search icon

IXTLA POOLS SERVICE AND REPAIR LLC

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

Company Details

Entity Name: IXTLA POOLS SERVICE AND REPAIR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2011
Business ALEI: 1030218
Annual report due: 31 Mar 2026
Business address: 218 SAYBROOK RD, MIDDLETOWN, CT, 06457, United States
Mailing address: 218 SAYBROOK RD, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: abraham.m.dejesus@gmail.com

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ABRAHAM DEJESUS MENDIETA Agent 218 SAYBROOK RD, MIDDLETOWN, CT, 06457, United States 218 SAYBROOK RD, MIDDLETOWN, CT, 06457, United States +1 860-510-1075 abraham.m.dejesus@gmail.com 218 SAYBROOK RD, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Phone E-Mail Residence address
ABRAHAM DEJESUS MENDIETA Officer 218 SAYBROOK RD, MIDDLETOWN, CT, 06457, United States +1 860-510-1075 abraham.m.dejesus@gmail.com 218 SAYBROOK RD, MIDDLETOWN, CT, 06457, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0671864 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-02-15 2024-02-15 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013006796 2025-03-07 - Annual Report Annual Report -
BF-0012144598 2024-02-24 - Annual Report Annual Report -
BF-0011187794 2023-03-29 - Annual Report Annual Report -
BF-0010569739 2023-03-29 - Annual Report Annual Report -
BF-0009750245 2022-04-17 - Annual Report Annual Report 2018
BF-0009750251 2022-04-17 - Annual Report Annual Report 2019
BF-0009750250 2022-04-17 - Annual Report Annual Report 2013
BF-0009750248 2022-04-17 - Annual Report Annual Report 2020
BF-0009750247 2022-04-17 - Annual Report Annual Report 2015
BF-0009750246 2022-04-17 - Annual Report Annual Report 2016
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