Entity Name: | ALEXIS PICHARDO G SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 07 Oct 2019 |
Business ALEI: | 1323654 |
Annual report due: | 31 Mar 2026 |
Business address: | 396 FAIRVIEW AVE 396 FAIRVIEW AVE, BRIDGEPORT, CT, 06606, United States |
Mailing address: | 396 FAIRVIEW AVE 396 FAIRVIEW AVE, BRIDGEPORT, CT, United States, 06606 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | taxcenterct@gmail.com |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LOUIS SACOTO | Agent | 396 FAIRVIEW AVE 396 FAIRVIEW AVE, BRIDGEPORT, CT, 06606, United States | 396 FAIRVIEW AVE 396 FAIRVIEW AVE, BRIDGEPORT, CT, 06606, United States | +1 203-536-0477 | taxcenterct@gmail.com | 59 Fort Point St, Norwalk, CT, 06855-1026, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ALEYCIS PICHARDO GARCIA | Officer | 396 FAIRVIEW AVE, BRIDGEPORT, CT, 06606, United States | 396 FAIRVIEW AVE, BRIDGEPORT, CT, 06606, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012055349 | 2025-04-01 | - | Annual Report | Annual Report | - |
BF-0013118659 | 2025-04-01 | - | Annual Report | Annual Report | - |
BF-0011489445 | 2023-07-26 | - | Annual Report | Annual Report | - |
BF-0011696093 | 2023-02-09 | 2023-02-09 | Interim Notice | Interim Notice | - |
BF-0011691074 | 2023-02-05 | 2023-02-05 | Interim Notice | Interim Notice | - |
BF-0011268344 | 2022-11-26 | 2022-11-26 | Interim Notice | Interim Notice | - |
BF-0011052759 | 2022-11-03 | 2022-11-03 | Interim Notice | Interim Notice | - |
BF-0009778532 | 2022-09-01 | - | Annual Report | Annual Report | - |
BF-0010915334 | 2022-09-01 | - | Annual Report | Annual Report | - |
0007063739 | 2021-01-14 | 2021-01-14 | Change of Business Address | Business 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