Search icon

LOJA CONSTRUCTION SERVICES LLC

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

Company Details

Entity Name: LOJA CONSTRUCTION SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 30 Oct 2013
Business ALEI: 1123321
Annual report due: 31 Mar 2023
Business address: 97 BIRGE ST, TORRINGTON, CT, 06790, United States
Mailing address: 97 BIRGE ST, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: lojaconstructionllc@gmail.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include 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
MARIA AGUAYZA Agent 97 BIRGE ST, 1st fl, TORRINGTON, CT, 06790, United States 97 BIRGE ST, 1st fl, TORRINGTON, CT, 06790, United States +1 203-648-7209 lojaconstructionllc@gmail.com 97 BIRGE ST, 1st fl, TORRINGTON, CT, 06790, United States

Officer

Name Role Business address Residence address
MANUEL JESUS LOJA ZUMBA Officer 97 BIRGE ST, 1st fl, TORRINGTON, CT, 06790, United States 97 BIRGE ST, 1st fl, TORRINGTON, CT, 06790, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011061954 2024-05-13 - Annual Report Annual Report -
BF-0012617139 2024-04-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009019270 2022-07-21 - Annual Report Annual Report 2019
BF-0009019268 2022-07-21 - Annual Report Annual Report 2020
BF-0009947700 2022-07-21 - Annual Report Annual Report -
BF-0009019271 2022-07-21 - Annual Report Annual Report 2017
BF-0009019269 2022-07-21 - Annual Report Annual Report 2018
0005973403 2017-11-27 - Annual Report Annual Report 2016
0005479165 2016-02-02 - Annual Report Annual Report 2015
0005479163 2016-02-02 - Annual Report Annual Report 2014
See something incorrect or outdated?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