Search icon

K & A SERVICES LLC

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

Company Details

Entity Name: K & A SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Dec 2015
Business ALEI: 1194321
Annual report due: 31 Mar 2025
Business address: 19 CATHERINE STREET, TRUMBULL, CT, 06611, United States
Mailing address: 19 CATHERINE STREET, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: KANDASERVICESLLC@YAHOO.COM

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEISA MCPARTLAND Agent 19 CATHERINE STREET, TRUMBULL, CT, 06611, United States 19 CATHERINE STREET, TRUMBULL, CT, 06611, United States +1 203-268-2643 KANDASERVICESLLC@YAHOO.COM 10 RAINBOW RD, NORWALK, CT, 06851, United States

Officer

Name Role Business address Phone E-Mail Residence address
KEISA MCPARTLAND Officer 19 CATHERINE STREET, TRUMBULL, CT, 06611, United States +1 203-268-2643 KANDASERVICESLLC@YAHOO.COM 10 RAINBOW RD, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012264720 2024-02-09 - Annual Report Annual Report -
BF-0010649812 2023-07-01 - Annual Report Annual Report -
BF-0011451904 2023-07-01 - Annual Report Annual Report -
BF-0009037435 2022-06-19 - Annual Report Annual Report 2017
BF-0009037432 2022-06-19 - Annual Report Annual Report 2020
BF-0009037436 2022-06-19 - Annual Report Annual Report 2016
BF-0009973663 2022-06-19 - Annual Report Annual Report -
BF-0009037434 2022-06-19 - Annual Report Annual Report 2019
BF-0009037433 2022-06-19 - Annual Report Annual Report 2018
0005459545 2015-12-29 2015-12-29 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See something incorrect or outdated?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