Entity Name: | SEVEN SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 16 Jul 2019 |
Business ALEI: | 1315628 |
Annual report due: | 31 Mar 2022 |
Business address: | 418 New Haven Ave, Derby, CT, 06418-2521, United States |
Mailing address: | 418 New Haven Ave, B, Derby, CT, United States, 06418-2521 |
ZIP code: | 06418 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | atlantisllc@gmail.com |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KELLY SOUZA | Agent | 418 New Haven Ave, Derby, CT, 06418-2521, United States | 418 New Haven Ave, Derby, CT, 06418-2521, United States | +1 202-643-4867 | KELLYSOUZADMV@GMAIL.COM | 2685 Main St, 1FL, BRIDGEPORT, CT, 06606, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GESSICA VILELA CARVALHO | Officer | 418 New Haven Ave, Derby, CT, 06418-2521, United States | 418 New Haven Ave, Derby, CT, 06418-2521, United States |
FRANCIS REYNER DE CARVALHO | Officer | 418 New Haven Ave, Derby, CT, 06418-2521, United States | 418 New Haven Ave, Derby, CT, 06418-2521, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012709269 | 2024-07-31 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012623635 | 2024-04-29 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008473681 | 2022-03-16 | - | Annual Report | Annual Report | 2020 |
BF-0009835504 | 2022-03-16 | - | Annual Report | Annual Report | - |
0006647775 | 2019-09-20 | 2019-09-20 | Interim Notice | Interim Notice | - |
0006614689 | 2019-08-06 | 2019-08-06 | Interim Notice | Interim Notice | - |
0006600256 | 2019-07-16 | 2019-07-16 | Business Formation | Certificate of Organization | - |
Sources: 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