Search icon

RIOJA EUDOCIO CLEANING SERVICES LLC

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

Company Details

Entity Name: RIOJA EUDOCIO CLEANING SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Jun 2015
Business ALEI: 1176590
Annual report due: 31 Mar 2025
Business address: 812 PACIFIC ST 812 PACIFIC ST, STAMFORD, CT, 06902, United States
Mailing address: 812 PACIFIC ST 812 PACIFIC ST, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: eriosaavedra@hotmail.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
EUDOCIO RIOJA SAAVEDRA Agent 812 PACIFIC ST, STAMFORD, CT, 06902, United States 812 PACIFIC ST, STAMFORD, CT, 06902, United States eriosaavedra@hotmail.com 812 PACIFIC ST, STAMFORD, CT, 06902, United States

Officer

Name Role Business address E-Mail Residence address
KARLA J RODAS Officer 812 PACIFIC ST, STAMFORD, CT, 06902, United States - 128 CROSS HILL RD, MONORE, CT, 06483, United States
EUDOCIO RIOJA SAAVEDRA Officer 812 PACIFIC ST, STAMFORD, CT, 06902, United States eriosaavedra@hotmail.com 812 PACIFIC ST, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012415527 2024-03-29 - Annual Report Annual Report -
BF-0011208990 2023-03-30 - Annual Report Annual Report -
BF-0010248531 2022-04-21 - Annual Report Annual Report 2022
0007351729 2021-05-25 - Annual Report Annual Report 2021
0007225906 2021-03-12 - Annual Report Annual Report 2020
0006942041 2020-07-07 - Annual Report Annual Report 2019
0006494261 2019-03-26 - Annual Report Annual Report 2018
0006119343 2018-03-13 - Annual Report Annual Report 2017
0005873417 2017-06-23 - Annual Report Annual Report 2016
0005673875 2016-10-14 - Interim Notice Interim Notice -
See something incorrect or outdated?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