Search icon

KLEAN ABATEMENT SERVICES LLC

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

Company Details

Entity Name: KLEAN ABATEMENT SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Oct 2005
Business ALEI: 0836608
Annual report due: 31 Mar 2025
Business address: 118 EUCLID STREET WEST, HARTFORD, CT, 06112, United States
Mailing address: 118 EUCLID STREET WRST, Hartford, CT, United States, 06112
ZIP code: 06112
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kambtsvcs@gmail.com

Industry & Business Activity

NAICS

562910 Remediation Services

This industry comprises establishments primarily engaged in one or more of the following: (1) remediation and cleanup of contaminated buildings, mine sites, soil, or ground water; (2) integrated mine reclamation activities, including demolition, soil remediation, waste water treatment, hazardous material removal, contouring land, and revegetation; and (3) asbestos, lead paint, and other toxic material abatement. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AUDLEY A. PEART Agent 118 Euclid St W, Hartford, CT, 06112-1119, United States 118 Euclid St W, Hartford, CT, 06112-1119, United States +1 860-922-6735 kambtsvcs@gmail.com 118 Euclid St W, Hartford, CT, 06112-1119, United States

Officer

Name Role Business address Phone E-Mail Residence address
AUDLEY A. PEART Officer 118 EUCLID STREET WEST, HARTFORD, CT, 06112, United States +1 860-922-6735 kambtsvcs@gmail.com 118 Euclid St W, Hartford, CT, 06112-1119, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0652936 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2018-10-02 2018-10-02 2019-11-30
HIC.0611418 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2006-06-15 2010-02-19 2010-11-30
50.002186 Lead Abatement Contractor EXPIRED APPLICATION - 2005-05-24 2008-08-28 2009-05-31
53.000480 Asbestos Contractor ACTIVE CURRENT 2005-05-24 2024-06-01 2025-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012322677 2024-05-31 - Annual Report Annual Report -
BF-0008655119 2023-04-24 - Annual Report Annual Report 2017
BF-0010730071 2023-04-24 - Annual Report Annual Report -
BF-0011173333 2023-04-24 - Annual Report Annual Report -
BF-0008655118 2023-04-24 - Annual Report Annual Report 2019
BF-0008655121 2023-04-24 - Annual Report Annual Report 2020
BF-0009920060 2023-04-24 - Annual Report Annual Report -
BF-0008655120 2023-04-24 - Annual Report Annual Report 2018
BF-0008655122 2023-04-24 - Annual Report Annual Report 2016
BF-0011678838 2023-01-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
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