Entity Name: | COUNTY WINDOW CLEANING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 09 May 2001 |
Business ALEI: | 0681017 |
Annual report due: | 31 Mar 2024 |
Business address: | 99 CINNAMON ROAD, MILFORD, CT, 06461, United States |
Mailing address: | 99 CINNAMON ROAD, MILFORD, CT, United States, 06461 |
ZIP code: | 06461 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | cwcwestport@aol.com |
NAICS
561720 Janitorial ServicesThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RICHARD F. JOHNSON | Agent | 99 CINNAMON ROAD, MILFORD, CT, 06460, United States | 99 CINNAMON ROAD, MILFORD, CT, 06460, United States | +1 203-650-2742 | cwcwestport@aol.com | 99 CINNAMON ROAD, MILFORD, CT, 06460, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD F JOHNSON | Officer | 99 CINNAMON ROAD, MILFORD, CT, 06460, United States | 99 CINNAMON ROAD, MILFORD, CT, 06460, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011404465 | 2024-01-18 | - | Annual Report | Annual Report | - |
BF-0009206284 | 2023-01-31 | - | Annual Report | Annual Report | 2015 |
BF-0009206281 | 2023-01-31 | - | Annual Report | Annual Report | 2018 |
BF-0009206279 | 2023-01-31 | - | Annual Report | Annual Report | 2020 |
BF-0009961920 | 2023-01-31 | - | Annual Report | Annual Report | - |
BF-0009206283 | 2023-01-31 | - | Annual Report | Annual Report | 2017 |
BF-0009206282 | 2023-01-31 | - | Annual Report | Annual Report | 2019 |
BF-0010864880 | 2023-01-31 | - | Annual Report | Annual Report | - |
BF-0009206280 | 2023-01-31 | - | Annual Report | Annual Report | 2016 |
BF-0011083279 | 2022-11-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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