Search icon

GANZO SERVICES LLC

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

Company Details

Entity Name: GANZO SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 May 2013
Business ALEI: 1107231
Annual report due: 31 Mar 2026
Business address: 50 Remer St, Bridgeport, CT, 06606-5745, United States
Mailing address: 50 Remer St, Bridgeport, CT, United States, 06606-5745
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: delaiglesiac@gmail.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GONZALO MENDOZA Agent 50 Remer St, Bridgeport, CT, 06606-5745, United States 50 Remer St, Bridgeport, CT, 06606-5745, United States +1 203-335-0816 delaiglesiac@gmail.com 50 Remer St, Bridgeport, CT, 06606-5745, United States

Officer

Name Role Business address Phone E-Mail Residence address
GONZALO MENDOZA Officer 548 NORMAN ST, BRIDGEPORT, CT, 06605, United States +1 203-335-0816 delaiglesiac@gmail.com 50 Remer St, Bridgeport, CT, 06606-5745, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013025554 2025-04-16 - Annual Report Annual Report -
BF-0012164371 2024-02-14 - Annual Report Annual Report -
BF-0011295439 2023-04-15 - Annual Report Annual Report -
BF-0010550677 2023-04-15 - Annual Report Annual Report -
BF-0008799162 2022-04-10 - Annual Report Annual Report 2018
BF-0008799158 2022-04-10 - Annual Report Annual Report 2015
BF-0008799159 2022-04-10 - Annual Report Annual Report 2020
BF-0008799161 2022-04-10 - Annual Report Annual Report 2019
BF-0008799163 2022-04-10 - Annual Report Annual Report 2017
BF-0009943805 2022-04-10 - Annual Report Annual Report -
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