Search icon

ERIKA CORTEZ CLEANING LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ERIKA CORTEZ CLEANING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 06 Apr 2019
Business ALEI: 1305419
Annual report due: 31 Mar 2024
Business address: 345 Glenbrook Rd, Stamford, CT, 06906-2119, United States
Mailing address: 345 Glenbrook Rd, Stamford, CT, United States, 06906-2119
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: LISSETTE_TRRS@YAHOO.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
ERIKA CORTEZ SARCENO Agent 345 Glenbrook Rd, Stamford, CT, 06906-2119, United States 345 Glenbrook Rd, Stamford, CT, 06906-2119, United States +1 347-935-5643 LISSETTE_TRRS@YAHOO.COM 345 Glenbrook Rd, Stamford, CT, 06906-2119, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROGER GERARDO ALVARADO CORTEZ Officer 345 Glenbrook Rd, Stamford, CT, 06906-2119, United States - - 345 Glenbrook Rd, Stamford, CT, 06906-2119, United States
ERIKA CORTEZ SARCENO Officer 26 CLARENCE ST, BRIDGEPORT, CT, 06608, United States +1 347-935-5643 LISSETTE_TRRS@YAHOO.COM 345 Glenbrook Rd, Stamford, CT, 06906-2119, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012524636 2024-01-10 2024-01-10 Interim Notice Interim Notice -
BF-0011475166 2023-07-17 - Annual Report Annual Report -
BF-0009850081 2023-07-17 - Annual Report Annual Report -
BF-0010909113 2023-07-17 - Annual Report Annual Report -
BF-0009420792 2023-07-17 - Annual Report Annual Report 2020
BF-0011867478 2023-06-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011531427 2022-12-15 2022-12-15 Interim Notice Interim Notice -
BF-0011037489 2022-10-15 2022-10-15 Interim Notice Interim Notice -
BF-0011037491 2022-10-15 2022-10-15 Change of Business Address Business Address Change -
BF-0011037490 2022-10-15 2022-10-15 Change of Agent Address Agent Address Change -
See something incorrect or outdated?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