Entity Name: | ZONIA'S SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 17 Oct 2012 |
Business ALEI: | 1086647 |
Business address: | 6 GROVE COURT APT 1, Waterbury, CT, 06706, United States |
Mailing address: | 6 GROVE COURT APT 1, APT 1, Waterbury, CT, United States, 06706 |
ZIP code: | 06706 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
NAICS
561720 Janitorial ServicesThis industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ZONIA MARIBEL PINEDA MARTINEZ | Agent | 6 GROVE COURT APT 1, Waterbury, CT, 06706, United States | 6 GROVE COURT APT 1, Waterbury, CT, 06706, United States | +1 413-769-4137 | soni.sn30@gmail.com | 6 GROVE COURT APT 1, Waterbury, CT, 06706, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ZONIA MARIBEL PINEDA MARTINEZ | Officer | 6 GROVE COURT APT 1, Waterbury, CT, 06706, United States | +1 413-769-4137 | soni.sn30@gmail.com | 6 GROVE COURT APT 1, Waterbury, CT, 06706, United States |
DENIS OMAR QUINTERO PINEDA | Officer | 6 GROVE COURT APT 1, Waterbury, CT, 06706, United States | - | - | 6 GROVE COURT APT 1, Waterbury, CT, 06706, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012685964 | 2024-07-09 | 2024-07-09 | Reinstatement | Certificate of Reinstatement | - |
BF-0011726574 | 2023-03-07 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011497304 | 2022-12-07 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009028252 | 2021-10-18 | - | Annual Report | Annual Report | 2014 |
0006238866 | 2018-08-28 | 2018-08-28 | Interim Notice | Interim Notice | - |
0005975842 | 2017-11-30 | - | Annual Report | Annual Report | 2013 |
0005870349 | 2017-06-19 | - | Interim Notice | Interim Notice | - |
0005771358 | 2017-02-21 | - | Interim Notice | Interim Notice | - |
0005272063 | 2015-02-04 | - | Interim Notice | Interim Notice | - |
0005237257 | 2014-12-16 | - | Interim Notice | Interim Notice | - |
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