Entity Name: | TOP MOPS CLEAN TEAM LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Mar 2004 |
Business ALEI: | 0777251 |
Annual report due: | 31 Mar 2025 |
Business address: | 73 HARVEST LANE, ROCKY HILL, CT, 06067, United States |
Mailing address: | 73 HARVEST LANE, ROCKY HILL, CT, United States, 06067 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | TOPMOPSCT@GMAIL.COM |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PATRICIA BERRY | Agent | 73 HARVEST LANE, ROCKY HILL, CT, 06067, United States | 73 HARVEST LANE, ROCKY HILL, CT, 06067, United States | +1 860-713-4179 | topmopsct@gmail.com | 73 HARVEST LANE, ROCKY HILL, CT, 06067, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARY-GRACE MCFARLAND | Officer | 73 HARVEST LANE, ROCKY HILL, CT, 06067, United States | - | - | 209 WOLCOTT HILL ROAD, WETHERSFIELD, CT, 06109, United States |
PATRICIA BERRY | Officer | 73 HARVEST LANE, ROCKY HILL, CT, 06067, United States | +1 860-713-4179 | topmopsct@gmail.com | 73 HARVEST LANE, ROCKY HILL, CT, 06067, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012318456 | 2024-03-31 | - | Annual Report | Annual Report | - |
BF-0011752039 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0009706051 | 2022-11-20 | - | Annual Report | Annual Report | 2008 |
BF-0010667750 | 2022-06-23 | 2022-06-23 | Reinstatement | Certificate of Reinstatement | - |
BF-0010619078 | 2022-06-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010496522 | 2022-03-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003439139 | 2007-04-17 | - | Annual Report | Annual Report | 2007 |
0003223296 | 2006-05-02 | - | Annual Report | Annual Report | 2006 |
0003035767 | 2005-04-15 | - | Annual Report | Annual Report | 2005 |
0002703173 | 2004-03-08 | - | Business Formation | Certificate of Organization | - |
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