Search icon

PESANTEZ SERVICES LLC

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

Company Details

Entity Name: PESANTEZ SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 May 2017
Business ALEI: 1238905
Annual report due: 31 Mar 2025
Business address: 43 AUSTIN ST, DANBURY, CT, 06810, United States
Mailing address: 43 AUSTIN ST, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cozpezantez@gmail.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DILA OLIVEIRA Agent 240 MAIN ST., DANBURY, CT, 06810, United States 240 MAIN ST., DANBURY, CT, 06810, United States +1 203-546-0654 cozpezantez@gmail.com 18 OAK ST, 2FL, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
COZMEN E. PESANTEZ Officer 43 AUSTIN ST, DANBURY, CT, 06810, United States 43 AUSTIN ST, DANBURY, CT, 06810, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0648924 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-06-13 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012108528 2024-10-02 - Annual Report Annual Report -
BF-0011338952 2024-02-21 - Annual Report Annual Report -
BF-0010189729 2022-01-19 - Annual Report Annual Report 2022
0007141732 2021-02-10 - Annual Report Annual Report 2021
0006939154 2020-07-01 - Annual Report Annual Report 2020
0006922368 2020-06-11 - Annual Report Annual Report 2019
0006443080 2019-03-11 - Annual Report Annual Report 2018
0005868067 2017-06-07 2017-06-07 Amendment Amend -
0005842613 2017-05-12 - Interim Notice Interim Notice -
0005842608 2017-05-12 - 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