Search icon

AR SOUZA SERVICES LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: AR SOUZA SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Sep 2022
Business ALEI: 2636045
Annual report due: 31 Mar 2026
Business address: 17 McDermott St, Danbury, CT, 06810-6710, United States
Mailing address: 17 McDermott St, B, Danbury, CT, United States, 06810-6710
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: arsouzaservices@gmail.com
E-Mail: augusto.r.d.souza@gmail.com

Industry & Business Activity

NAICS

561990 All Other Support Services

This industry comprises establishments primarily engaged in providing day-to-day business and other organizational support services (except office administrative services, facilities support services, employment services, business support services, travel arrangement and reservation services, security and investigation services, services to buildings and other structures, packaging and labeling services, and convention and trade show organizing services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
AUGUSTO RODRIGUES DE SOUZA Officer 17 McDermott St, B, Danbury, CT, 06810-6710, United States 36 Knollwood Dr, Bethel, CT, 06801-2316, United States
Ramon GOMES Officer - 933 Rubber Ave, Naugatuck, CT, 06770, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Augusto Souza Agent 17 McDermott St, Danbury, CT, 06810-6710, United States 17 McDermott St, Danbury, CT, 06810-6710, United States +1 475-296-8999 arsouzaservices@gmail.com 17 McDermott St, Danbury, CT, 06810-6710, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013207685 2025-02-12 - Annual Report Annual Report -
BF-0012385570 2024-04-28 - Annual Report Annual Report -
BF-0012557752 2024-02-18 2024-02-18 Interim Notice Interim Notice -
BF-0011895839 2023-07-24 2023-07-24 Interim Notice Interim Notice -
BF-0011866942 2023-06-28 2023-06-28 Interim Notice Interim Notice -
BF-0011821905 2023-05-25 2023-05-25 Interim Notice Interim Notice -
BF-0011072489 2023-05-08 - Annual Report Annual Report -
BF-0011015457 2022-09-24 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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