ALONSO'S WINDOW WASHER LLC

Entity Name: | ALONSO'S WINDOW WASHER LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 27 Nov 2012 |
Business ALEI: | 1089775 |
Annual report due: | 31 Mar 2014 |
Business address: | 117 SHELTON ST #2, BRIDGEPORT, CT, 06608 |
ZIP code: | 06608 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | yvaldez@gatewayinsct.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
HERMENCIO ALONSO BARTOLO | Agent | 301 COLEMAN ST, BRIDGEPORT, CT, 06604, United States | yvaldez@gatewayinsct.com | 117 Shelton St, Bridgeport, CT, 06608-1508, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
RAFAEL ORTIZ JR | Officer | 117 SHELTON ST #2, BRIDGEPORT, CT, 06608, United States | - | 201 FRANKLIN ST, NEW HAVEN, CT, 06511, United States |
HERMENCIO ALONSO BARTOLO | Officer | 117 SHELTON ST #2, BRIDGEPORT, CT, 06608, United States | yvaldez@gatewayinsct.com | 117 Shelton St, Bridgeport, CT, 06608-1508, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011539545 | 2022-12-22 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010965739 | 2022-08-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005494089 | 2016-02-26 | - | Interim Notice | Interim Notice | - |
0005143408 | 2014-07-11 | - | Annual Report | Annual Report | 2013 |
0004945144 | 2013-09-19 | - | Interim Notice | Interim Notice | - |
This company hasn't received any reviews.
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