Search icon

INDUSTRIAL CLEANING SERVICES, INC.

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

Company Details

Entity Name: INDUSTRIAL CLEANING SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 1992
Business ALEI: 0269396
Annual report due: 14 Jan 2026
Business address: 7 EAST ST, NIANTIC, CT, 06357, United States
Mailing address: 7 EAST ST, NIANTIC, CT, United States, 06357
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: b.wolf@snet.net

Industry & Business Activity

NAICS

561790 Other Services to Buildings and Dwellings

This industry comprises establishments primarily engaged in providing services to buildings and dwellings (except exterminating and pest control; janitorial; landscaping care and maintenance; and carpet and upholstery cleaning). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Jill A. Wolf Officer 7 EAST STREET, NIANTIC, CT, 06357, United States +1 860-214-5393 b.wolf@snet.net 7 East Street, NIANTIC, CT, 06357, United States
Christopher E. Gaynor Officer 7 EAST STREET, NIANTIC, CT, 06357, United States - - 24 Crystal Ridge Rd, South Glastonbury, CT, 06073-3545, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jill A. Wolf Agent 7 East St, NIANTIC, CT, 06357, United States 7 East St, NIANTIC, CT, 06357, United States +1 860-214-5393 b.wolf@snet.net 7 East Street, NIANTIC, CT, 06357, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012917860 2025-01-06 - Annual Report Annual Report -
BF-0012266926 2024-01-05 - Annual Report Annual Report -
BF-0011389772 2023-01-16 - Annual Report Annual Report -
BF-0011538876 2022-12-21 2022-12-30 Change of Agent Agent Change -
BF-0011538844 2022-12-21 2022-12-30 Interim Notice Interim Notice -
BF-0010857645 2022-08-04 - Annual Report Annual Report -
BF-0008871054 2022-08-04 - Annual Report Annual Report 2019
BF-0009852225 2022-08-04 - Annual Report Annual Report -
BF-0008871055 2022-08-04 - Annual Report Annual Report 2020
0006264903 2018-10-25 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005265648 Active OFS 2025-01-30 2030-01-30 ORIG FIN STMT

Parties

Name INDUSTRIAL CLEANING SERVICES, INC.
Role Debtor
Name Citizens Bank, N.A
Role Secured Party
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