Entity Name: | MERIDEN BUSINESS SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 24 Aug 2017 |
Business ALEI: | 1248231 |
Annual report due: | 31 Mar 2025 |
Business address: | 440 WEST MAIN STREET, MERIDEN, CT, 06451, United States |
Mailing address: | 440 WEST MAIN STREET, MERIDEN, CT, United States, 06451 |
ZIP code: | 06451 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | WILBERTJO@AOL.COM |
NAICS
541213 Tax Preparation ServicesThis U.S. industry comprises establishments (except offices of CPAs) engaged in providing tax return preparation services without also providing accounting, bookkeeping, billing, or payroll processing services. Basic knowledge of tax law and filing requirements is required. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSE MENDOZA | Agent | 440 WEST MAIN STREET, MERIDEN, CT, 06451, United States | 440 WEST MAIN STREET, MERIDEN, CT, 06451, United States | +1 203-213-9717 | wilberttjo@aol.com | 303 BROAD STREET, MERIDEN, CT, 06450, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOSE MENDOZA | Officer | 440 WEST MAIN STREET, MERIDEN, CT, 06451, United States | +1 203-213-9717 | wilberttjo@aol.com | 303 BROAD STREET, MERIDEN, CT, 06450, United States |
DERLY MENDOZA | Officer | 440 WEST MAIN STREET, MERIDEN, CT, 06451, United States | - | - | 440 WEST MAIN STREET, MERIDEN, CT, 06451, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MERIDEN TAX SERVICE LLC | MERIDEN BUSINESS SERVICES LLC | 2023-12-05 |
Name change | MERIDEN BUSINESS SERVICES LLC | MERIDEN TAX SERVICE LLC | 2023-06-04 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012570749 | 2024-04-17 | - | Annual Report | Annual Report | - |
BF-0012481031 | 2023-12-05 | 2023-12-05 | Name Change Amendment | Certificate of Amendment | - |
BF-0011337334 | 2023-12-05 | - | Annual Report | Annual Report | - |
BF-0010836640 | 2023-06-22 | - | Annual Report | Annual Report | - |
BF-0009884498 | 2023-06-04 | - | Annual Report | Annual Report | - |
BF-0011831342 | 2023-06-04 | 2023-06-04 | Name Change Amendment | Certificate of Amendment | - |
BF-0008436893 | 2023-01-26 | - | Annual Report | Annual Report | 2020 |
BF-0008430488 | 2023-01-26 | - | Annual Report | Annual Report | 2019 |
0006678204 | 2019-11-12 | 2019-11-12 | Interim Notice | Interim Notice | - |
0006227219 | 2018-08-03 | - | Annual Report | Annual Report | 2018 |
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