Entity Name: | CYCLONE POWER WASHING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 31 May 2002 |
Business ALEI: | 0716467 |
Annual report due: | 31 Mar 2026 |
Business address: | 35 Roberts St, Bristol, CT, 06010-4141, United States |
Mailing address: | 35 Roberts St, Bristol, CT, United States, 06010-4141 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | sleblanc6@yahoo.com |
NAICS
811490 Other Personal and Household Goods Repair and MaintenanceThis industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
STEVEN A LEBLANC | Officer | 2 CHIMNEY CREST LANE, 2 CHIMNEY CREST LANE, BRISTOL, CT, 06010, United States | 2 CHIMNEY CREST LANE, 2 CHIMNEY CREST LANE, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STEVEN A. LEBLANC | Agent | 35 Roberts St, Bristol, CT, 06010-4141, United States | 35 Roberts St, Bristol, CT, 06010-4141, United States | +1 860-877-1335 | sleblanc6@yahoo.com | 35 Roberts St, Bristol, CT, 06010-4141, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012086363 | 2024-01-17 | - | Annual Report | Annual Report | - |
BF-0011406635 | 2023-01-16 | - | Annual Report | Annual Report | - |
BF-0010416525 | 2022-04-06 | - | Annual Report | Annual Report | 2022 |
0007269172 | 2021-03-30 | - | Annual Report | Annual Report | 2021 |
0006766844 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006337119 | 2019-01-25 | - | Annual Report | Annual Report | 2019 |
0006337105 | 2019-01-25 | - | Annual Report | Annual Report | 2017 |
0006337111 | 2019-01-25 | - | Annual Report | Annual Report | 2018 |
0005836164 | 2017-05-05 | - | Annual Report | Annual Report | 2016 |
0005565779 | 2016-05-18 | - | Annual Report | Annual Report | 2015 |
Sources: 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