Search icon

ZUBER SERVICES LLC

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

Company Details

Entity Name: ZUBER SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Apr 2018
Business ALEI: 1271726
Annual report due: 31 Mar 2025
Business address: 4120 Roush Ave, Orlando, FL, 32803-4355, United States
Mailing address: 2533 Osprey Ridge Ct, 104, Kissimmee, FL, United States, 34741-8273
Place of Formation: CONNECTICUT
E-Mail: ricardozuber@hotmail.com

Industry & Business Activity

NAICS

423810 Construction and Mining (except Oil Well) Machinery and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of specialized machinery, equipment, and related parts generally used in construction, mining (except oil well), and logging activities. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICARDO DIEGO BARAUSE ZUBER Agent 190 Danbury Rd, New Milford, CT, 06776-4311, United States 124 COATPIT HILL RD UNIT 95, DANBURY, CT, 06810, United States +1 203-788-6432 ricardozuber@hotmail.com 124 COATPIT HILL RD UNIT 95, DANBURY, CT, 06810, United States

Officer

Name Role Business address Phone E-Mail Residence address
Maria Cristine Barause Zuber Officer 124 COATPIT HILL RD UNIT 95, DANBURY, CT, 06810, United States - - 124 COATPIT HILL RD UNIT 95, DANBURY, CT, 06810, United States
RICARDO DIEGO BARAUSE ZUBER Officer 124 COATPIT HILL RD UNIT 95, DANBURY, CT, 06810, United States +1 203-788-6432 ricardozuber@hotmail.com 124 COATPIT HILL RD UNIT 95, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012706445 2024-07-29 2024-07-29 Change of NAICS Code NAICS Code Change -
BF-0012706293 2024-07-29 2024-07-29 Change of Business Address Business Address Change -
BF-0012193736 2024-03-30 - Annual Report Annual Report -
BF-0011348022 2024-03-22 - Annual Report Annual Report -
BF-0011703954 2023-02-17 2023-02-17 Interim Notice Interim Notice -
BF-0010527495 2022-05-17 - Annual Report Annual Report -
BF-0009793660 2022-03-20 - Annual Report Annual Report -
0006816189 2020-03-05 2020-03-05 Change of Business Address Business Address Change -
0006816198 2020-03-05 2020-03-05 Change of Email Address Business Email Address Change -
0006816268 2020-03-05 - Annual Report Annual Report 2020
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