ROLANDO GOMEZ PEREZ LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | ROLANDO GOMEZ PEREZ LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Sep 2018 |
Business ALEI: | 1285649 |
Annual report due: | 31 Mar 2025 |
Business address: | 14 E MAIN ST, PLAINVILLE, CT, 06062, United States |
Mailing address: | 14 E MAIN ST, 3F, PLAINVILLE, CT, United States, 06062 |
ZIP code: | 06062 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | cdemora@durangoagency.com |
E-Mail: | grolando662@gmail.com |
NAICS
561720 Janitorial ServicesThis industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROLANDO GOMEZ PEREZ | Agent | 14 E MAIN ST APT 3F, PLAINVILLE, CT, 06062, United States | 14 E MAIN ST APT 3F, PLAINVILLE, CT, 06062, United States | +1 860-517-6739 | cdemora@durangoagency.com | 14 E MAIN ST APT 3F, PLAINVILLE, CT, 06062, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROLANDO GOMEZ PEREZ | Officer | 14 E MAIN ST, PLAINVILLE, CT, 06062, United States | +1 860-517-6739 | cdemora@durangoagency.com | 14 E MAIN ST APT 3F, PLAINVILLE, CT, 06062, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012071007 | 2024-10-24 | - | Annual Report | Annual Report | - |
BF-0009908536 | 2023-09-25 | - | Annual Report | Annual Report | - |
BF-0010772093 | 2023-09-25 | - | Annual Report | Annual Report | - |
BF-0008722708 | 2023-09-25 | - | Annual Report | Annual Report | 2020 |
BF-0011234750 | 2023-09-25 | - | Annual Report | Annual Report | - |
BF-0011897722 | 2023-07-25 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010987656 | 2022-08-27 | 2022-08-27 | Interim Notice | Interim Notice | - |
BF-0010688063 | 2022-07-20 | - | Interim Notice | Interim Notice | - |
BF-0010128221 | 2021-10-09 | 2021-10-09 | Interim Notice | Interim Notice | - |
BF-0008699324 | 2021-09-15 | - | Annual Report | Annual Report | 2019 |
Sources: 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