Search icon

WVS SERVICES LLC

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

Company Details

Entity Name: WVS SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 06 Apr 2022
Business ALEI: 2532669
Annual report due: 31 Mar 2024
Business address: 235 Coleman St, Bridgeport, CT, 06604-3012, United States
Mailing address: 235 Coleman St, 3FL, Bridgeport, CT, United States, 06604-3012
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: wemersonviana581@gmail.com

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. 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
WEMERSON VIANA DE SOUZA Agent 235 Coleman St, Bridgeport, CT, 06604-3012, United States 235 Coleman St, Bridgeport, CT, 06604-3012, United States +1 475-300-7359 wemersonviana581@gmail.com 235 Coleman St, Bridgeport, CT, 06604-3012, United States

Officer

Name Role Business address Phone E-Mail Residence address
WEMERSON VIANA DE SOUZA Officer 573 Grand St, Bridgeport, CT, 06604-3217, United States +1 475-300-7359 wemersonviana581@gmail.com 235 Coleman St, Bridgeport, CT, 06604-3012, United States
JOSE RODRIGUEZ Officer 235 Coleman St, 3FL, Bridgeport, CT, 06604-3012, United States - - 554 Capitol Ave, 1FL, Bridgeport, CT, 06606-5255, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011952371 2023-08-30 2023-08-30 Interim Notice Interim Notice -
BF-0011767370 2023-04-18 2023-04-18 Interim Notice Interim Notice -
BF-0011506377 2023-04-11 - Annual Report Annual Report -
BF-0011525665 2022-12-10 2022-12-10 Interim Notice Interim Notice -
BF-0011288585 2022-11-27 2022-11-27 Interim Notice Interim Notice -
BF-0010568849 2022-04-27 2022-04-27 Interim Notice Interim Notice -
BF-0010555067 2022-04-15 - Interim Notice Interim Notice -
BF-0010545493 2022-04-06 - 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See something incorrect or outdated?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