Search icon

MAINTENANCE PLUS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAINTENANCE PLUS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jan 1993
Business ALEI: 0282792
Annual report due: 26 Jan 2026
Business address: 368 SHEWVILLE RD, LEDYARD, CT, 06339, United States
Mailing address: CYNTHIA L. DRAY 368 SHEWVILLE RD, LEDYARD, CT, United States, 06339
ZIP code: 06339
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: Cyndy.dray@gmail.com

Industry & Business Activity

NAICS

561720 Janitorial Services

This industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CYNTHIA LOUISE DRAY Officer 368 SHEWVILLE RD, LEDYARD, CT, 06339, United States 368 SHEWVILLE RD, LEDYARD, CT, 06339, United States
ROBERT ALLYN DRAY JR. Officer 368 SHEWVILLE RD, LEDYARD, CT, 06339, United States 368 SHEWVILLE RD, LEDYARD, CT, 06339, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT A DRAY JR Agent 368 SHEWVILLE RD, LEDYARD, CT, 06339, United States 368 SHEWVILLE RD, LEDYARD, CT, 06339, United States +1 860-912-4586 cyndy.dray@gmail.com 368 SHEWVILLE RD, LEDYARD, CT, 06339, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0560807 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2005-02-09 2015-12-01 2016-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012920953 2025-01-18 - Annual Report Annual Report -
BF-0012388655 2024-01-06 - Annual Report Annual Report -
BF-0011396719 2023-01-04 - Annual Report Annual Report -
BF-0010181160 2021-12-27 - Annual Report Annual Report -
0007217741 2021-03-10 - Annual Report Annual Report 2021
0006735444 2020-01-29 - Annual Report Annual Report 2020
0006328496 2019-01-21 - Annual Report Annual Report 2019
0006164396 2018-04-12 - Annual Report Annual Report 2018
0005736355 2017-01-11 - Annual Report Annual Report 2017
0005468206 2016-01-21 - Annual Report Annual Report 2016
See something incorrect or outdated?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