Entity Name: | WALTER R LOZANO LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 12 Aug 2020 |
Business ALEI: | 1354675 |
Annual report due: | 31 Mar 2021 |
NAICS code: | 812199 - Other Personal Care Services |
Business address: | 55 BONNER ST APT A, STAMFORD, CT, 06905, United States |
Mailing address: | 55 BONNER ST APT A, STAMFORD, CT, United States, 06905 |
ZIP code: | 06905 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | LISSETTE_TRRS@YAHOO.COM |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
WALTER R LOZANO | Agent | 55 BONNER ST APT A, STAMFORD, CT, 06905, United States | 55 BONNER ST APT A, STAMFORD, CT, 06905, United States | LISSETTE_TRRS@YAHOO.COM | 55 BONNER ST APT A, STAMFORD, CT, 06905, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
WALTER R LOZANO | Officer | 55 BONNER ST APT A, STAMFORD, CT, 06905, United States | LISSETTE_TRRS@YAHOO.COM | 55 BONNER ST APT A, STAMFORD, CT, 06905, United States |
JULIA A PEREZ | Officer | 55 BONNER ST APT A, STAMFORD, CT, 06905, United States | No data | 7 PULASKI ST, NORWALK, CT, 06851, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012484288 | 2023-12-07 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011961082 | 2023-09-06 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006960826 | 2020-08-12 | 2020-08-12 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website