Search icon

ANN MARIE & JIMS CLEANING SERVICE LLC

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

Company Details

Entity Name: ANN MARIE & JIMS CLEANING SERVICE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Jul 2002
Business ALEI: 0720687
Annual report due: 31 Mar 2025
Business address: 861 ROBERT TREAT EXTENSION, ORANGE, CT, 06477, United States
Mailing address: 861 ROBERT TREAT EXTENSION, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mreinecke@whgcpa.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
ANN MARIE MESSINA Agent 861 ROBERT TREAT EXTENSION, ORANGE, CT, 06477, United States 861 ROBERT TREAT EXTENSION, ORANGE, CT, 06477, United States +1 203-687-6480 mreinecke@whgcpa.com 861 ROBERT TREAT EXT, ORANGE, CT, 06477, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANN MARIE MESSINA Officer 861 ROBERT TREAT EXTENSION, ORANGE, CT, 06477, United States +1 203-687-6480 mreinecke@whgcpa.com 861 ROBERT TREAT EXT, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012085489 2024-05-06 - Annual Report Annual Report -
BF-0010627529 2024-05-06 - Annual Report Annual Report -
BF-0011268752 2024-05-06 - Annual Report Annual Report -
BF-0012610779 2024-04-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009475340 2022-05-26 - Annual Report Annual Report 2019
BF-0009939383 2022-05-26 - Annual Report Annual Report -
BF-0009475339 2022-05-26 - Annual Report Annual Report 2020
BF-0009475341 2022-05-26 - Annual Report Annual Report 2017
BF-0009475338 2022-05-26 - Annual Report Annual Report 2018
0005687418 2016-11-04 - Annual Report Annual Report 2012
See something incorrect or outdated?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