Search icon

MERIDEN BUSINESS SERVICES LLC

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

Company Details

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

Industry & Business Activity

NAICS

541213 Tax Preparation Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

History

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

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
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