Search icon

MARQUES SERVICES LLC

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

Company Details

Entity Name: MARQUES SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Dec 2018
Business ALEI: 1292481
Annual report due: 31 Mar 2026
Business address: 93 STANWOOD ST, WEST HARTFORD, CT, 06110, United States
Mailing address: 93 STANWOOD ST, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: vscarpenter0@yahoo.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VITOR MANUEL MARQUES DE SOUSA Agent 93 STANWOOD ST, WEST HARTFORD, CT, 06110, United States 93 STANWOOD ST, WEST HARTFORD, CT, 06110, United States +1 860-671-9036 vscarpenter0@yahoo.com 93 STANWOOD ST, WEST HARTFORD, CT, 06110, United States

Officer

Name Role Business address Phone E-Mail Residence address
VITOR MANUEL MARQUES DE SOUSA Officer 93 STANWOOD ST, WEST HARTFORD, CT, 06110, United States +1 860-671-9036 vscarpenter0@yahoo.com 93 STANWOOD ST, WEST HARTFORD, CT, 06110, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0656613 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2019-10-17 2021-12-01 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013105719 2025-04-09 - Annual Report Annual Report -
BF-0010550947 2024-06-07 - Annual Report Annual Report -
BF-0012345930 2024-06-07 - Annual Report Annual Report -
BF-0011245824 2024-06-07 - Annual Report Annual Report -
BF-0012604703 2024-04-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009885019 2022-04-06 - Annual Report Annual Report -
BF-0008438726 2022-04-06 - Annual Report Annual Report 2020
0006661631 2019-10-16 - Annual Report Annual Report 2019
0006288695 2018-12-05 2018-12-05 Business Formation Certificate of Organization -
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