Search icon

SUAREZ SERVICES LLC

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

Company Details

Entity Name: SUAREZ SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Mar 2012
Business ALEI: 1067228
Annual report due: 31 Mar 2025
Business address: 194 Wade St, Bridgeport, CT, 06604, United States
Mailing address: 194 Wade St, Bridgeport, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: taxesbpt@rohuer.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUIS SUAREZ Agent 194 Wade St, Bridgeport, CT, 06604, United States 194 Wade St, Bridgeport, CT, 06604, United States +1 203-895-0465 taxesbpt@rohuer.com 14 SCUPPO RD APT G5, DANBURY, CT, 06811, United States

Officer

Name Role Business address Residence address
LUIS A SUAREZ SUAREZ Officer 194 WADE ST, BRIDGEPORT, CT, 06604, United States 194 WADE ST, BRIDGEPORT, CT, 06604, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0656240 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-09-05 2024-08-22 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011439990 2024-07-16 - Annual Report Annual Report -
BF-0010238748 2024-07-16 - Annual Report Annual Report 2022
BF-0012140328 2024-07-16 - Annual Report Annual Report -
BF-0012616818 2024-04-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009968886 2021-11-23 - Annual Report Annual Report -
BF-0009671961 2021-11-23 - Annual Report Annual Report 2019
BF-0009671962 2021-11-23 - Annual Report Annual Report 2018
BF-0009671963 2021-11-23 - Annual Report Annual Report 2020
BF-0009671960 2021-11-16 - Annual Report Annual Report 2017
0005989480 2017-12-21 - 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See something incorrect or outdated?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