Search icon

CLEAN SOURCE INDUSTRIES, LLC

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

Company Details

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

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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

History

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

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
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