Search icon

CASAREZ SERVICES LLC

Company Details

Entity Name: CASAREZ SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Aug 2022
Business ALEI: 2623384
Annual report due: 31 Mar 2024
NAICS code: 236118 - Residential Remodelers
Business address: 1155 Hancock Ave, Bridgeport, CT, 06605-1612, United States
Mailing address: 1155 Hancock Ave, Bridgeport, CT, United States, 06605-1612
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: taxcenterct@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOUIS SACOTO Agent 59 Fort Point St, Norwalk, CT, 06855-1026, United States 59 Fort Point St, Norwalk, CT, 06855-1026, United States +1 203-536-0477 taxcenterct@gmail.com 59 Fort Point St, Norwalk, CT, 06855-1026, United States

Officer

Name Role Business address Residence address
GAUDENCIO S CASAREZ CASTELAN Officer 1155 Hancock Ave, Bridgeport, CT, 06605-1612, United States 1155 Hancock Ave, Bridgeport, CT, 06605-1612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013316956 2025-02-03 2025-02-03 Interim Notice Interim Notice No data
BF-0013253916 2024-12-18 2024-12-18 Interim Notice Interim Notice No data
BF-0012720993 2024-08-08 2024-08-08 Interim Notice Interim Notice No data
BF-0012693296 2024-07-17 2024-07-17 Interim Notice Interim Notice No data
BF-0012682986 2024-07-07 2024-07-07 Interim Notice Interim Notice No data
BF-0011069244 2023-07-07 No data Annual Report Annual Report No data
BF-0011030510 2022-10-09 2022-10-09 Interim Notice Interim Notice No data
BF-0010991736 2022-08-30 No data Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website