Search icon

MAYFLOWER LAUNDRY & DRY CLEANING COMPANY THE

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

Company Details

Entity Name: MAYFLOWER LAUNDRY & DRY CLEANING COMPANY THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Aug 1959
Business ALEI: 0030326
Annual report due: 19 Aug 2025
Business address: 37 Crosshill Rd, West Hartford, CT, 06107-3723, United States
Mailing address: 37 Crosshill Rd, West Hartford, CT, United States, 06107-3723
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: mayflowerlaundry@aol.com

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry 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
JAMES MARTIN REINER Agent 37 CROSSHILL RD, WEST HARTFORD, CT, 06107-3723, United States 37 CROSSHILL RD, WEST HARTFORD, CT, 06107-3723, United States +1 860-989-9673 jmrdrapemasters@gmail.com 37 CROSSHILL RD, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Residence address
JAMES M. REINER Officer 37 CROSSHILL RD, WEST HARTFORD, CT, 06107, United States 37 CROSSHILL ROAD, WEST HARTFORD, CT, 06107, United States

Director

Name Role Business address Residence address
GAIL A. REINER Director 37 CROSSHILL RD, WEST HARTFORD, CT, 06107, United States 9 HAMILTON RD, EAST GRANBY, CT, 06026, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
STP.CT.0000723 STERILIZATION PERMIT FOR BEDDING & UPHOLSTERED FURNITURE INACTIVE DOES NOT WISH TO RENEW - 2020-05-01 2021-04-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012342637 2024-07-22 - Annual Report Annual Report -
BF-0011089820 2023-08-21 - Annual Report Annual Report -
BF-0010383388 2022-12-12 - Annual Report Annual Report 2022
BF-0010160353 2021-12-03 2021-12-03 Change of Business Address Business Address Change -
BF-0009809917 2021-09-20 - Annual Report Annual Report -
0007028586 2020-11-30 - Annual Report Annual Report 2020
0006592898 2019-07-09 - Annual Report Annual Report 2019
0006217767 2018-07-17 - Annual Report Annual Report 2018
0005901344 2017-08-02 - Annual Report Annual Report 2017
0005640303 2016-08-26 2016-08-26 Change of Agent Agent Change -
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