ZM CLEANING SERVICES LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | ZM CLEANING SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Oct 2021 |
Business ALEI: | 2372784 |
Annual report due: | 31 Mar 2026 |
Business address: | 88 New Park Ave, Hartford, CT, 06106-6609, United States |
Mailing address: | 88 New Park Ave, Apt 2, Hartford, CT, United States, 06106-6609 |
ZIP code: | 06106 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | victormachado298@gmail.com |
NAICS
561720 Janitorial ServicesThis industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JUAN SANCHEZ | Officer | 88 New Park Ave, Apt 2, Hartford, CT, 06106-6609, United States | - | - | 26 DAVIS ST APT 2, DANBURY, CT, 06810, United States |
ZACARIAS M FILHO | Officer | 41 HAZEL ST, HARTFORD, CT, 06106, United States | +1 860-863-3004 | victormachado298@gmail.com | 88 New Park Ave, Apt 2, Hartford, CT, 06106-6609, United States |
FLAUBERTE FELIPE FERREIRA | Officer | 88 New Park Ave, Apt 2, Hartford, CT, 06106-6609, United States | - | - | 12 Dorothy St, Hartford, CT, 06106-1017, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ZACARIAS M FILHO | Agent | 88 New Park Ave, Apt 2, Hartford, CT, 06106-6609, United States | 88 New Park Ave, Apt 2, Hartford, CT, 06106-6609, United States | +1 860-863-3004 | victormachado298@gmail.com | 88 New Park Ave, Apt 2, Hartford, CT, 06106-6609, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013370488 | 2025-04-14 | 2025-04-14 | Interim Notice | Interim Notice | - |
BF-0013177068 | 2025-01-16 | - | Annual Report | Annual Report | - |
BF-0012170513 | 2024-08-20 | - | Annual Report | Annual Report | - |
BF-0012573281 | 2024-03-01 | 2024-03-01 | Interim Notice | Interim Notice | - |
BF-0012294891 | 2023-11-13 | 2023-11-13 | Change of Business Address | Business Address Change | - |
BF-0012294896 | 2023-11-13 | 2023-11-13 | Change of Agent Address | Agent Address Change | - |
BF-0011074869 | 2023-02-02 | - | Annual Report | Annual Report | - |
BF-0010351935 | 2022-03-24 | - | Annual Report | Annual Report | 2022 |
BF-0010137498 | 2021-10-28 | - | Business Formation | Certificate of Organization | - |
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