Entity Name: | B.P.S.E., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Nov 1992 |
Business ALEI: | 0279111 |
Annual report due: | 03 Nov 2025 |
NAICS code: | 812990 - All Other Personal Services |
Business address: | VILLAGE CLEANERS 64 FOREST DRIVE, SANDY HOOK, CT, 06482, United States |
Mailing address: | VILLAGE CLEANERS 838 MAIN STREET, MONROE, CT, United States, 06468 |
ZIP code: | 06482 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | littlehippy0077@gmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM F. SMETHURST | Director | 838 Main St., Monroe, CT, 06468, United States | 64 Forest Dr, Sandy Hook, CT, 06482, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CRYSTAL DAVILA | Officer | 838 Main St., Monroe, CT, 06468, United States | +1 203-715-6090 | mdaab55@outlook.com | VILLAGE CLEANERS 64 FOREST DRIVE, SANDY HOOK, CT, 06482, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CRYSTAL DAVILA | Agent | VILLAGE CLEANERS 64 FOREST DRIVE, SANDY HOOK, CT, 06482, United States | VILLAGE CLEANERS 64 FOREST DRIVE, SANDY HOOK, CT, 06482, United States | +1 203-715-6090 | mdaab55@outlook.com | VILLAGE CLEANERS 64 FOREST DRIVE, SANDY HOOK, CT, 06482, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012387928 | 2024-11-03 | No data | Annual Report | Annual Report | No data |
BF-0011396690 | 2024-03-21 | No data | Annual Report | Annual Report | No data |
BF-0010999529 | 2022-09-07 | 2022-09-07 | Reinstatement | Certificate of Reinstatement | No data |
BF-0010988186 | 2022-08-29 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010612628 | 2022-05-27 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004660946 | 2012-02-06 | No data | Annual Report | Annual Report | 2011 |
0004399399 | 2011-02-02 | No data | Annual Report | Annual Report | 2010 |
0004080457 | 2009-12-02 | No data | Annual Report | Annual Report | 2009 |
0003843814 | 2008-12-01 | No data | Annual Report | Annual Report | 2008 |
0003592205 | 2007-12-14 | No data | Annual Report | Annual Report | 2007 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website