Search icon

BESTWAY SERVICES CT LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BESTWAY SERVICES CT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Oct 2020
Business ALEI: 1362623
Annual report due: 31 Mar 2026
Business address: 19 NESBITT AVE, WEST HARTFORD, CT, 06119, United States
Mailing address: 19 NESBITT AVE, WEST HARTFORD, CT, United States, 06119
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: MONASPIKE@GMAIL.COM

Industry & Business Activity

NAICS

238320 Painting and Wall Covering Contractors

This industry comprises establishments primarily engaged in interior or exterior painting or interior wall covering. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROGERIO DO NASCIMENTO Agent 19 NESBITT AVE, WEST HARTFORD, CT, 06119, United States 19 NESBITT AVE, WEST HARTFORD, CT, 06119, United States +1 860-967-6133 MONASPIKE@GMAIL.COM 19 NESBITT AVE, WEST HARTFORD, CT, 06119, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROGERIO DO NASCIMENTO Officer 19 NESBITT AVE, WEST HARTFORD, CT, 06119, United States +1 860-967-6133 MONASPIKE@GMAIL.COM 19 NESBITT AVE, WEST HARTFORD, CT, 06119, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0671507 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-01-04 2024-01-04 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013139598 2025-02-10 - Annual Report Annual Report -
BF-0012386805 2024-04-01 - Annual Report Annual Report -
BF-0010851493 2023-09-14 - Annual Report Annual Report -
BF-0009783853 2023-09-14 - Annual Report Annual Report -
BF-0011373984 2023-09-14 - Annual Report Annual Report -
BF-0011911876 2023-08-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007000853 2020-10-14 2020-10-14 Business Formation Certificate of Organization -
See something incorrect or outdated?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