CLEAN SOURCE INDUSTRIES, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | CLEAN SOURCE INDUSTRIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 May 2007 |
Business ALEI: | 0900935 |
Annual report due: | 31 Mar 2026 |
Business address: | 11 GARNET PARK ROAD, MADISON, CT, 06443, United States |
Mailing address: | 11 GARNET PARK ROAD, MADISON, CT, United States, 06443 |
ZIP code: | 06443 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | domesticpossessions@hotmail.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 | Residence address |
---|---|---|---|
EDWARD F. BLAKE | Officer | 11 GARNET PARK ROAD, MADISON, CT, 06443, United States | 126 GREEN HILL RD, MADISON, CT, 06443, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
EDWARD BLAKE | Agent | 11 GARNET PARK RD, MADISON, CT, 06443, United States | 11 GARNET PARK RD, MADISON, CT, 06443, United States | +1 203-673-2863 | eddieanddeanna@aol.com | CONNECTICUT, 126 GREEN HILL RD, MADISON, CT, 06443, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | THE BLAKE ORGANIZATION, LLC | CLEAN SOURCE INDUSTRIES, LLC | 2017-10-10 |
Name change | CLEAN SOURCE INDUSTRIES, LLC | THE BLAKE ORGANIZATION, LLC | 2017-07-28 |
Name change | PROPERTY TECHNOLOGIES LLC | CLEAN SOURCE INDUSTRIES, LLC | 2017-01-27 |
Name change | CLEAN SOURCE INDUSTRIES, LLC | PROPERTY TECHNOLOGIES LLC | 2016-11-21 |
Name change | CLEAN SOURCE SERVICES, LLC | CLEAN SOURCE INDUSTRIES, LLC | 2011-05-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012985760 | 2025-03-22 | - | Annual Report | Annual Report | - |
BF-0012149313 | 2024-02-08 | - | Annual Report | Annual Report | - |
BF-0010357556 | 2023-02-11 | - | Annual Report | Annual Report | 2022 |
BF-0011284153 | 2023-02-11 | - | Annual Report | Annual Report | - |
0007105570 | 2021-02-02 | - | Annual Report | Annual Report | 2020 |
0007105676 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0006398940 | 2019-02-22 | - | Annual Report | Annual Report | 2015 |
0006398930 | 2019-02-22 | - | Annual Report | Annual Report | 2014 |
0006398958 | 2019-02-22 | - | Annual Report | Annual Report | 2018 |
0006398943 | 2019-02-22 | - | Annual Report | Annual Report | 2016 |
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