Search icon

NICKS CLEANING SERVICES LLC

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

Company Details

Entity Name: NICKS CLEANING SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Mar 2004
Business ALEI: 0778399
Annual report due: 31 Mar 2025
Business address: 126 MIDDLEBROOK RD., WEST HARTFORD, CT, 06119, United States
Mailing address: 126 MIDDLEBROOK RD., WEST HARTFORD, CT, United States, 06119
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: NFIREBALL60@AOL.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
NICOLAS GOMEZ Agent 126 MIDDLEBROOK RD., WEST HARTFORD, CT, 06119, United States 126 Middlebrook Rd, West Hartford, CT, 06119-1059, United States +1 860-462-1508 NFIREBALL60@AOL.COM 126 MIDDLEBROOK RD., WEST HARTFORD, CT, 06119, United States

Officer

Name Role Business address Residence address
ROSE REMICIA GOMEZ Officer 126 MIDDLEBROOK RD., WEST HARTFORD, CT, 06119, United States 126 MIDDLEBROOK RD., WEST HARTFORD, CT, 06119, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012321774 2024-10-07 - Annual Report Annual Report -
BF-0011161433 2024-10-07 - Annual Report Annual Report -
BF-0012746539 2024-08-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010708652 2022-10-25 - Annual Report Annual Report -
BF-0009372141 2022-10-25 - Annual Report Annual Report 2019
BF-0009372137 2022-10-25 - Annual Report Annual Report 2018
BF-0009988802 2022-10-25 - Annual Report Annual Report -
BF-0009372140 2022-10-25 - Annual Report Annual Report 2017
BF-0009372138 2022-10-25 - Annual Report Annual Report 2020
BF-0009372139 2022-10-25 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003388239 Active OFS 2020-07-10 2025-09-21 AMENDMENT

Parties

Name NICKS CLEANING SERVICES LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003077670 Active OFS 2015-09-21 2025-09-21 ORIG FIN STMT

Parties

Name NICKS CLEANING SERVICES LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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