Search icon

W.A.P SERVICES LLC

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

Company Details

Entity Name: W.A.P SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 04 Jan 2019
Business ALEI: 1295026
Annual report due: 31 Mar 2024
Business address: 769 Lindley St, Bridgeport, CT, 06606-5043, United States
Mailing address: 769 Lindley St, Bridgeport, CT, United States, 06606-5043
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: taxesbpt@rohuer.com

Industry & Business Activity

NAICS

238310 Drywall and Insulation Contractors

This industry comprises establishments primarily engaged in drywall, plaster work, and building insulation work. Plaster work includes applying plain or ornamental plaster, and installation of lath to receive plaster. The work performed may include new work, additions, alterations, maintenance, and repairs. Establishments primarily engaged in providing firestop services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DEMETRIO AYALA Agent 769 Lindley St, Bridgeport, CT, 06606-5043, United States 769 Lindley St, Bridgeport, CT, 06606-5043, United States +1 888-596-4514 kellysouzadmv@gmail.com 930 MADISON AVE., BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Residence address
WALMIR A. PINTO Officer 775 CAPITOL AVE., BRIDGEPORT, CT, 06606, United States 775 CAPITOL AVE., BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011235595 2024-01-16 - Annual Report Annual Report -
BF-0010321424 2024-01-16 - Annual Report Annual Report 2022
BF-0010637748 2022-06-13 2022-06-13 Interim Notice Interim Notice -
BF-0010621608 2022-06-03 2022-06-03 Interim Notice Interim Notice -
BF-0010621054 2022-06-02 2022-06-02 Change of Business Address Business Address Change -
0007106036 2021-02-02 - Annual Report Annual Report 2021
0006731260 2020-01-23 - Annual Report Annual Report 2020
0006707670 2019-12-31 2019-12-31 Change of Business Address Business Address Change -
0006343491 2019-01-29 2019-01-29 Interim Notice Interim Notice -
0006310744 2019-01-04 2019-01-04 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See something incorrect or outdated?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