Entity Name: | DULCE'S CLEANING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Aug 2006 |
Business ALEI: | 0871227 |
Annual report due: | 31 Mar 2026 |
Business address: | 700 Brooklawn Ave, Bridgeport, CT, 06604-1529, United States |
Mailing address: | 700 Brooklawn Ave, Bridgeport, CT, United States, 06604-1529 |
ZIP code: | 06604 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | atlantisllc@gmail.com |
NAICS
561720 Janitorial ServicesThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DURCELI A. LABA | Agent | 700 Brooklawn Ave, Bridgeport, CT, 06604-1529, United States | 700 Brooklawn Ave, Bridgeport, CT, 06604-1529, United States | +1 202-643-4867 | atlantisllc@gmail.com | 700 Brooklawn Ave, Bridgeport, CT, 06604-1529, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DURCELI A. LABA | Officer | 700 Brooklawn Ave, Bridgeport, CT, 06604-1529, United States | +1 202-643-4867 | atlantisllc@gmail.com | 700 Brooklawn Ave, Bridgeport, CT, 06604-1529, United States |
SAMIR DE OLIVEIRA LOPES | Officer | 700 Brooklawn Ave, Bridgeport, CT, 06604-1529, United States | - | - | 700 Brooklawn Ave, Bridgeport, CT, 06604-1529, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012977110 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0011410262 | 2024-03-23 | - | Annual Report | Annual Report | - |
BF-0012101669 | 2024-03-23 | - | Annual Report | Annual Report | - |
BF-0010665355 | 2022-07-25 | - | Annual Report | Annual Report | - |
BF-0008163824 | 2022-06-29 | - | Annual Report | Annual Report | 2017 |
BF-0008163825 | 2022-06-29 | - | Annual Report | Annual Report | 2016 |
BF-0008163826 | 2022-06-29 | - | Annual Report | Annual Report | 2011 |
BF-0008163818 | 2022-06-29 | - | Annual Report | Annual Report | 2015 |
BF-0008163823 | 2022-06-29 | - | Annual Report | Annual Report | 2014 |
BF-0008163819 | 2022-06-29 | - | Annual Report | Annual Report | 2012 |
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