Search icon

ERIKA VELAZQUEZ ARCHITECTS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ERIKA VELAZQUEZ ARCHITECTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 15 Sep 2014
Business ALEI: 1154527
Annual report due: 31 Mar 2024
Business address: 269 Danbury Rd, New Milford, CT, 06776-4313, United States
Mailing address: 269 Danbury Rd, New Milford, CT, United States, 06776-4313
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: erikaminony@yahoo.com

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ERIKA VELAZQUEZ Officer 269 Danbury Rd, New Milford, CT, 06776-4313, United States 269 Danbury Rd, New Milford, CT, 06776-4313, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Erika DaSilva Agent 269 Danbury Rd, New Milford, CT, 06776-4313, United States 269 Danbury Rd, New Milford, CT, 06776-4313, United States +1 917-548-6745 erikadasilva.vv@gmail.com 269 Danbury Rd, New Milford, CT, 06776-4313, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011192683 2023-06-01 - Annual Report Annual Report -
BF-0010750521 2022-12-28 - Annual Report Annual Report -
BF-0009230722 2022-12-28 - Annual Report Annual Report 2019
BF-0009230724 2022-12-28 - Annual Report Annual Report 2018
BF-0009230723 2022-12-28 - Annual Report Annual Report 2020
BF-0009924363 2022-12-28 - Annual Report Annual Report -
BF-0009230721 2022-12-19 - Annual Report Annual Report 2017
0005923799 2017-09-12 - Annual Report Annual Report 2016
0005923796 2017-09-12 - Annual Report Annual Report 2015
0005183654 2014-09-15 2014-09-15 Business Formation Certificate of Organization -
See something incorrect or outdated?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