Search icon

TORRES MUNOZ SERVICES LLC

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

Company Details

Entity Name: TORRES MUNOZ SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 29 Aug 2016
Business ALEI: 1215947
Annual report due: 31 Mar 2024
Business address: 89 S Whittlesey Ave, Wallingford, CT, 06492-4103, United States
Mailing address: 89 S Whittlesey Ave, Wallingford, CT, United States, 06492-4103
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kellysouzadmv@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUAN CARLOS TORRES PEREZ Agent 89 S Whittlesey Ave, Wallingford, CT, 06492-4103, United States 89 S Whittlesey Ave, Wallingford, CT, 06492-4103, United States +1 203-360-0713 kellysouzadmv@gmail.com 89 S Whittlesey Ave, Wallingford, CT, 06492-4103, United States

Officer

Name Role Business address Phone E-Mail Residence address
JUAN CARLOS TORRES PEREZ Officer - +1 203-360-0713 kellysouzadmv@gmail.com 89 S Whittlesey Ave, Wallingford, CT, 06492-4103, United States
ELIETE GONCALVES DESOUZA DORNELES Officer 89 S Whittlesey Ave, Wallingford, CT, 06492-4103, United States - - 81A MERRIMAC ST 3, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011843401 2023-06-09 2023-06-09 Interim Notice Interim Notice -
BF-0011819831 2023-05-24 2023-05-24 Interim Notice Interim Notice -
BF-0009597935 2023-05-17 - Annual Report Annual Report 2020
BF-0009597938 2023-05-17 - Annual Report Annual Report 2017
BF-0009597937 2023-05-17 - Annual Report Annual Report 2019
BF-0011465009 2023-05-17 - Annual Report Annual Report -
BF-0010903847 2023-05-17 - Annual Report Annual Report -
BF-0009597936 2023-05-17 - Annual Report Annual Report 2018
BF-0009978626 2023-05-17 - Annual Report Annual Report -
BF-0011808639 2023-05-16 2023-05-16 Change of Business Address Business Address Change -
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