Search icon

ZONIA'S SERVICES LLC

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

Company Details

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

Industry & Business Activity

NAICS

561720 Janitorial Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -
See something incorrect or outdated?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