Search icon

SHINING II SERVICE INC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SHINING II SERVICE INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Dec 2022
Business ALEI: 2687703
Annual report due: 04 Jan 2026
Business address: 160 Exeter St, Bridgeport, CT, 06606-3818, United States
Mailing address: 160 Exeter St, Bridgeport, CT, United States, 06606-3818
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: nilsonpereira2418@icloud.com

Industry & Business Activity

NAICS

561720 Janitorial Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NILSON PEREIRA Agent 160 Exeter St, Bridgeport, CT, 06606-3818, United States 160 Exeter St, Bridgeport, CT, 06606-3818, United States +1 203-545-1581 nilsonpereira2418@icloud.com 74 WOODMONT AVE, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Phone E-Mail Residence address
NILSON PEREIRA Officer 160 Exeter St, Bridgeport, CT, 06606-3818, United States +1 203-545-1581 nilsonpereira2418@icloud.com 74 WOODMONT AVE, BRIDGEPORT, CT, 06606, United States
LILIA P. OLIVEIRA Officer 160 Exeter St, Bridgeport, CT, 06606-3818, United States - - 160 EXETER ST, BRIDGEPORT, CT, 06606, United States

Director

Name Role Business address Phone E-Mail Residence address
NILSON PEREIRA Director 160 Exeter St, Bridgeport, CT, 06606-3818, United States +1 203-545-1581 nilsonpereira2418@icloud.com 74 WOODMONT AVE, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013218156 2025-03-26 - Annual Report Annual Report -
BF-0013011701 2024-11-11 2024-11-11 Interim Notice Interim Notice -
BF-0012218121 2024-03-20 - Annual Report Annual Report -
BF-0011547743 2023-01-04 2023-01-04 First Report Organization and First Report -
BF-0011547496 2022-12-30 - Business Formation Certificate of Incorporation -
See something incorrect or outdated?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