Search icon

ABRAHAM ALELUYA LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ABRAHAM ALELUYA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Mar 2011
Business ALEI: 1031155
Annual report due: 31 Mar 2026
Business address: 245 SUMMIT STREET, WILLIMANTIC, CT, 06226, United States
Mailing address: 245 SUMMIT STREET, WILLIMANTIC, CT, United States, 06226
ZIP code: 06226
County: Windham
Place of Formation: CONNECTICUT
E-Mail: abrahamcleaningservice@gmail.com

Industry & Business Activity

NAICS

336611 Ship Building and Repairing

This U.S. industry comprises establishments primarily engaged in operating shipyards. Shipyards are fixed facilities with drydocks and fabrication equipment capable of building a ship, defined as watercraft typically suitable or intended for other than personal or recreational use. Activities of shipyards include the construction of ships, their repair, conversion and alteration, the production of prefabricated ship and barge sections, and specialized services, such as ship scaling. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Residence address
ABRAHAM ALELUYA Agent 245 SUMMIT STREET, WILLIMANTIC, CT, 06226, United States 245 SUMMIT STREET, WILLIMANTIC, CT, 06226, United States

Officer

Name Role Business address Residence address
ABRAHAM ALELUYA Officer 245 SUMMIT STREET, WILLIMANTIC, CT, 06226, United States 245 SUMMIT STREET, WILLIMANTIC, CT, 06226, United States
Jorge aleluya Officer 245 Summit St, Willimantic, CT, 06226-2430, United States 245 Summit St, Willimantic, CT, 06226-2430, United States
Ivan Aleluya Officer - 245 Summit St, Willimantic, CT, 06226-2430, United States

History

Type Old value New value Date of change
Name change SPEEDEE SERVICE LLC ABRAHAM ALELUYA LLC 2012-03-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013006995 2025-03-28 - Annual Report Annual Report -
BF-0012143765 2024-02-05 - Annual Report Annual Report -
BF-0011187810 2023-01-11 - Annual Report Annual Report -
BF-0010008634 2022-07-25 - Annual Report Annual Report -
BF-0010746577 2022-07-25 - Annual Report Annual Report -
BF-0008528028 2022-07-25 - Annual Report Annual Report 2013
BF-0008528032 2022-07-25 - Annual Report Annual Report 2020
BF-0008528025 2022-07-25 - Annual Report Annual Report 2019
BF-0008528031 2022-07-25 - Annual Report Annual Report 2017
BF-0008528029 2022-07-25 - Annual Report Annual Report 2012
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