Search icon

CYCLONE POWER WASHING, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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