Entity Name: | PATS DRY CLEANERS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Dec 1992 |
Business ALEI: | 0280794 |
Annual report due: | 28 Dec 2025 |
Business address: | 28 Shore Road, CLINTON, CT, 06413, United States |
Mailing address: | 28 Shore Road, CLINTON, CT, United States, 06413 |
ZIP code: | 06413 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 6 |
E-Mail: | patsdrycleanersinc@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 |
---|---|---|---|
MICHAEL KAMERCIA | Officer | 28 Shore Road, CLINTON, CT, 06413, United States | 28 Shore Road, CLINTON, CT, 06413, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
EDWARD J FARRELL JR | Agent | 47 West Wharf Rd., Madison, CT, 06443, United States | 47 West Wharf Rd., Madison, CT, 06443, United States | +1 860-391-2872 | patsdrycleanersinc@gmail.com | 47 WEST WHARF ROAD, MADISON, CT, 06443, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012391287 | 2024-12-28 | - | Annual Report | Annual Report | - |
BF-0011396153 | 2023-12-18 | - | Annual Report | Annual Report | - |
BF-0011040706 | 2022-10-18 | 2022-10-18 | Reinstatement | Certificate of Reinstatement | - |
BF-0010988197 | 2022-08-29 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010612643 | 2022-05-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004485193 | 2011-12-15 | - | Annual Report | Annual Report | 2010 |
0004485228 | 2011-12-15 | - | Annual Report | Annual Report | 2011 |
0004127438 | 2010-02-01 | - | Annual Report | Annual Report | 2009 |
0004127436 | 2010-02-01 | - | Annual Report | Annual Report | 2008 |
0003713426 | 2008-05-14 | - | Annual Report | Annual Report | 2002 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7060308404 | 2021-02-11 | 0156 | PPP | 9 Post Office Sq, Clinton, CT, 06413-2025 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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