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 |
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 | |
---|---|---|---|---|---|---|
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 |
Name | Role | Business address | Phone | 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 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 | - |
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