Entity Name: | GALAXIE CLEANING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 27 Feb 1989 |
Business ALEI: | 0231325 |
Annual report due: | 27 Feb 2025 |
Business address: | 7 GENEST AVE, PROSPECT, CT, 06712, United States |
Mailing address: | 7 GENEST AVE, PROSPECT, CT, United States, 06712 |
ZIP code: | 06712 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | justinmoutinho@gmail.com |
NAICS
812332 Industrial LaunderersThis U.S. industry comprises establishments primarily engaged in supplying, on a rental or contract basis, laundered industrial work uniforms and related work clothing, such as protective apparel (flame and heat resistant) and clean room apparel; dust control items, such as treated mops, rugs, mats, dust tool covers, cloths, and shop or wiping towels. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
GEORGE C. MOUTINHO | Officer | 7 GENEST AVE, 7 GENEST AVE, PROSPECT, CT, 06712, United States | 7 GENEST AVE, 7 GENEST AVE, PROSPECT, CT, 06712, United States |
JUSTIN MOUTINHO | Officer | 7 GENEST AVE, 7 GENEST AVE, PROSPECT, CT, 06712, United States | 7 GENEST AVE, 7 GENEST AVE, PROSPECT, CT, 06712, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GEORGE C. MOUTINHO | Director | 7 GENEST AVE, 7 GENEST AVE, PROSPECT, CT, 06712, United States | 7 GENEST AVE, 7 GENEST AVE, PROSPECT, CT, 06712, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANTONIO A. SILVA | Agent | 7 GENEST AVE, PROSPECT, CT, 06712, United States | 7 GENEST AVE, PROSPECT, CT, 06712, United States | +1 203-278-7656 | jaresta39@gmail.com | 7 GENEST AVE, PROSPECT, CT, 06712, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012267096 | 2024-02-28 | - | Annual Report | Annual Report | - |
BF-0011388460 | 2023-03-19 | - | Annual Report | Annual Report | - |
BF-0010272062 | 2022-02-08 | - | Annual Report | Annual Report | 2022 |
BF-0009960366 | 2021-08-03 | - | Annual Report | Annual Report | - |
BF-0009708137 | 2021-08-03 | - | Annual Report | Annual Report | 2020 |
BF-0009708138 | 2021-08-03 | - | Annual Report | Annual Report | 2019 |
BF-0009708136 | 2021-08-02 | - | Annual Report | Annual Report | 2018 |
0007147494 | 2021-02-12 | - | Annual Report | Annual Report | 2017 |
0007147476 | 2021-02-12 | - | Annual Report | Annual Report | 2015 |
0007147468 | 2021-02-12 | - | Annual Report | Annual Report | 2014 |
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