COACH MOVERS LLC

Entity Name: | COACH MOVERS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 01 Dec 2020 |
Business ALEI: | 1368093 |
Annual report due: | 31 Mar 2025 |
Business address: | 13 SENTION AVE, NORWALK, CT, 06850, United States |
Mailing address: | 13 SENTION AVE, NORWALK, CT, United States, 06850 |
ZIP code: | 06850 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | bernadettec@coachmoversllc.com |
NAICS
484210 Used Household and Office Goods MovingName | Role | Mailing address | Residence address |
---|---|---|---|
BERNADETTE CRUZ | Agent | 13 SENTION AVE, NORWALK, CT, 06850, United States | 13 SENTION AVE, NORWALK, CT, 06850, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Bernadette Cruz | Officer | 13 SENTION AVE, NORWALK, CT, 06850, United States | 13 Sention Ave, Norwalk, CT, 06850-3207, United States |
TRAVIS COCHIASE FELDER | Officer | 13 SENTION AVE, NORWALK, CT, 06850, United States | 179 PEARL HARBOR, BRIDEGEPORT, CT, 06610, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012697100 | 2024-07-19 | 2024-07-19 | Change of Email Address | Business Email Address Change | - |
BF-0012551136 | 2024-02-09 | 2024-02-09 | Change of NAICS Code | NAICS Code Change | - |
BF-0012550076 | 2024-02-08 | 2024-02-08 | Interim Notice | Interim Notice | - |
BF-0012536982 | 2024-01-23 | 2024-01-23 | Reinstatement | Certificate of Reinstatement | - |
BF-0012146006 | 2023-11-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
This company hasn't received any reviews.
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