Search icon

LOOMIS MAINTENANCE & SERVICES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LOOMIS MAINTENANCE & SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jan 2002
Business ALEI: 0702774
Annual report due: 31 Mar 2026
Business address: 51 SEABREEZE ROAD, OLD SAYBROOK, CT, 06475, United States
Mailing address: 51 SEA BREEZE ROAD, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: bellev61@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL LOOMIS Agent 51 SEABREEZE ROAD, OLD SAYBROOK, CT, 06475, United States 51 SEA BREEZE ROAD, OLD SAYBROOK, CT, 06475, United States +1 860-575-4488 loomismain10@att.net 51 SEA BREEZE ROAD, OLD SAYBROOK, CT, 06475, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAUL LOOMIS Officer 51 SEA BREEZE ROAD, OLD SAYBROOK, CT, 06475, United States +1 860-575-4488 loomismain10@att.net 51 SEA BREEZE ROAD, OLD SAYBROOK, CT, 06475, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0673690 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2008-08-11 2020-12-01 2021-11-30

History

Type Old value New value Date of change
Name change LOOMIS SECURITY, LLC LOOMIS MAINTENANCE & SERVICES, LLC 2004-06-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949879 2025-02-26 - Annual Report Annual Report -
BF-0012222780 2024-04-03 - Annual Report Annual Report -
BF-0011408440 2023-03-13 - Annual Report Annual Report -
BF-0010294224 2022-03-30 - Annual Report Annual Report 2022
0007300541 2021-04-16 - Annual Report Annual Report 2021
0006846133 2020-03-23 - Annual Report Annual Report 2020
0006301984 2019-01-01 - Annual Report Annual Report 2019
0006038566 2018-01-27 - Annual Report Annual Report 2018
0005746704 2017-01-20 - Annual Report Annual Report 2016
0005746705 2017-01-20 - Annual Report Annual Report 2017
See something incorrect or outdated?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