Search icon

F & C SERVICES LLC

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

Company Details

Entity Name: F & C SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Nov 2018
Business ALEI: 1289706
Annual report due: 31 Mar 2026
Business address: 171 SPENCER STREET, NAUGATUCK, CT, 06770, United States
Mailing address: 171 SPENCER STREET, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: general@senecabusinesssvcs.com
E-Mail: info@seneca-business.com

Industry & Business Activity

NAICS

561720 Janitorial Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPFER ALVES-LEAO Agent 171 SPENCER STREET, NAUGATUCK, CT, 06770, United States 171 SPENCER STREET, NAUGATUCK, CT, 06770, United States +1 203-850-4495 SENECA.BUSINESS@YAHOO.COM 39 COEN STREET, REAR APT, NAUGATUCK, CT, 06770-4208, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAIRO RANGEL Officer 171 SPENCER STREET, NAUGATUCK, CT, 06770, United States - - 39 COEN STREET, REAR APT, NAUGATUCK, CT, 06770-4208, United States
FILIPE AVELAR DUTRA Officer - - - 171 Spencer St, Naugatuck, CT, 06770-4526, United States
CHRISTOPFER ALVES-LEAO Officer 171 SPENCER STREET, NAUGATUCK, CT, 06770, United States +1 203-850-4495 SENECA.BUSINESS@YAHOO.COM 39 COEN STREET, REAR APT, NAUGATUCK, CT, 06770-4208, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0663291 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2021-08-23 2024-05-14 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013104342 2025-04-11 - Annual Report Annual Report -
BF-0012802167 2024-10-24 2024-10-24 Interim Notice Interim Notice -
BF-0011246574 2024-05-14 - Annual Report Annual Report -
BF-0012346691 2024-05-14 - Annual Report Annual Report -
BF-0010327378 2022-06-10 - Annual Report Annual Report 2022
BF-0010112990 2021-09-08 - Interim Notice Interim Notice -
BF-0009848974 2021-07-09 - Annual Report Annual Report -
BF-0009319257 2021-07-09 - Annual Report Annual Report 2020
0006943116 2020-07-09 - Annual Report Annual Report 2019
0006650699 2019-09-26 2019-09-26 Interim Notice Interim Notice -
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