Search icon

GALAXIE CLEANING, INC.

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

Company Details

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

Industry & Business Activity

NAICS

812332 Industrial Launderers

This 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

Officer

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

Director

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
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