Entity Name: | SANTIAGO MOVERS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Mar 2012 |
Business ALEI: | 1065158 |
Annual report due: | 31 Mar 2026 |
Business address: | 76 JILLSON CIRCLE, WATERBURY, CT, 06708, United States |
Mailing address: | 76 JILLSON CIRCLE, WATERBURY, CT, United States, 06708 |
ZIP code: | 06708 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | JRTAXPREPARER@GMAIL.COM |
NAICS
484210 Used Household and Office Goods MovingThis industry comprises establishments primarily engaged in providing local or long-distance trucking of used household, used institutional, or used commercial furniture and equipment. Incidental packing and storage activities are often provided by these establishments. Learn more at the U.S. Census Bureau
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
JOSE R HERNANDEZ | Agent | 25 OVERTON AVE, WATERBURY, CT, 06705, United States | +1 475-325-9203 | JRTAXPREPARER@GMAIL.COM | 25 Overton Ave, Waterbury, CT, 06705-3502, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SAMUEL SANTIAGO | Officer | 76 JILLSON CIRCLE, WATERBURY, CT, 06708, United States | 25 WHITECROFT LANE, WATERBURY, CT, 06705, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013019760 | 2025-03-27 | - | Annual Report | Annual Report | - |
BF-0012140301 | 2024-03-06 | - | Annual Report | Annual Report | - |
BF-0011437935 | 2023-04-10 | - | Annual Report | Annual Report | - |
BF-0010203278 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
0007301904 | 2021-04-19 | - | Annual Report | Annual Report | 2021 |
0006817863 | 2020-03-04 | - | Annual Report | Annual Report | 2020 |
0006655760 | 2019-10-05 | - | Annual Report | Annual Report | 2018 |
0006655761 | 2019-10-05 | - | Annual Report | Annual Report | 2019 |
0006655756 | 2019-10-05 | - | Annual Report | Annual Report | 2015 |
0006655759 | 2019-10-05 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3837788007 | 2020-06-25 | 0156 | PPP | 76 JILLSON CIR, WATERBURY, CT, 06708-1805 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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