Search icon

MR. BEEZ WINDOWS & CLEANING LLC

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

Company Details

Entity Name: MR. BEEZ WINDOWS & CLEANING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Sep 1998
Business ALEI: 0601509
Annual report due: 31 Mar 2025
Business address: 111 HOPE STREET, BRIDGEPORT, CT, 06605, United States
Mailing address: P.O. BOX 651, STAMFORD, CT, United States, 06902
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rich@kenyonbusiness.com

Industry & Business Activity

NAICS

561990 All Other Support Services

This industry comprises establishments primarily engaged in providing day-to-day business and other organizational support services (except office administrative services, facilities support services, employment services, business support services, travel arrangement and reservation services, security and investigation services, services to buildings and other structures, packaging and labeling services, and convention and trade show organizing services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BILLY THOMPSON Agent 111 HOPE STREET, BRIDGEPORT, CT, 06605, United States 111 HOPE STREET, BRIDGEPORT, CT, 06605, United States +1 203-545-7145 rich@kenyonbusiness.com 111 HOPE STREET, BRIDGEPORT, CT, 06605, United States

Officer

Name Role Business address Phone E-Mail Residence address
BILLY THOMPSON Officer 111 HOPE STREET, BRIDGEPORT, CT, 06605, United States +1 203-545-7145 rich@kenyonbusiness.com 111 HOPE STREET, BRIDGEPORT, CT, 06605, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012173585 2024-03-18 - Annual Report Annual Report -
BF-0010703429 2023-10-13 - Annual Report Annual Report -
BF-0009778314 2023-10-13 - Annual Report Annual Report -
BF-0011146329 2023-10-13 - Annual Report Annual Report -
BF-0011936190 2023-08-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006873864 2020-04-03 - Annual Report Annual Report 2020
0006687911 2019-11-27 - Annual Report Annual Report 2019
0006357780 2019-02-04 - Annual Report Annual Report 2018
0006164765 2018-04-18 - Annual Report Annual Report 2017
0005647524 2016-09-08 - Annual Report Annual Report 2015
See something incorrect or outdated?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