Search icon

COACH MOVERS LLC

Company claim

Is this your business?

Get access!

Company Details

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

Industry & Business Activity

NAICS

484210 Used Household and Office Goods Moving

Agent

Name Role Mailing address Residence address
BERNADETTE CRUZ Agent 13 SENTION AVE, NORWALK, CT, 06850, United States 13 SENTION AVE, NORWALK, CT, 06850, United States

Officer

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

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 -

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated?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