Search icon

INDOOR & OUTDOOR SERVICES, LLC

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

Company Details

Entity Name: INDOOR & OUTDOOR SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jul 2013
Business ALEI: 1113196
Annual report due: 31 Mar 2026
Business address: 1 SHERRY ST, NORWALK, CT, 06851, United States
Mailing address: 1 SHERRY ST, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@ino.services

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HUGO R VARGAS QUESADA Agent 1 SHERRY ST, NORWALK, CT, 06851, United States 1 SHERRY ST, NORWALK, CT, 06851, United States +1 203-984-3855 info@ino.services 1 SHERRY ST, NORWALK, CT, 06851, United States

Officer

Name Role Business address Phone E-Mail Residence address
HUGO R VARGAS QUESADA Officer 1 SHERRY STREET, NORWALK, CT, 06851, United States +1 203-984-3855 info@ino.services 1 SHERRY ST, NORWALK, CT, 06851, United States

History

Type Old value New value Date of change
Name change I.N.O. LLC INDOOR & OUTDOOR SERVICES, LLC 2020-03-16
Name change INO LLC I.N.O. LLC 2018-01-24
Name change INSIDE N' OUT LLC INO LLC 2016-02-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013029257 2025-03-29 - Annual Report Annual Report -
BF-0012255250 2024-02-01 - Annual Report Annual Report -
BF-0011306155 2023-07-25 - Annual Report Annual Report -
BF-0010536843 2022-08-11 - Annual Report Annual Report -
BF-0009801977 2022-03-09 - Annual Report Annual Report -
0006841419 2020-03-16 2020-03-16 Amendment Amend Name -
0006813566 2020-03-04 - Annual Report Annual Report 2020
0006813552 2020-03-04 - Annual Report Annual Report 2017
0006813558 2020-03-04 - Annual Report Annual Report 2018
0006813562 2020-03-04 - Annual Report Annual Report 2019
See something incorrect or outdated?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