Search icon

GAMBERDELLA CLEANING LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: GAMBERDELLA CLEANING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 May 2007
Business ALEI: 0901093
Annual report due: 31 Mar 2025
Business address: 560 SILVER SANDS ROAD, EAST HAVEN, CT, 06512, United States
Mailing address: 560 SILVER SANDS ROAD, Unit 2501, EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: LGAMBERDELLA@SNET.NET

Industry & Business Activity

NAICS

812199 Other Personal Care Services

This U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
LAURA GAMBERDELLA Officer 560 SILVER SANDS ROAD, UNIT 2501, EAST HAVEN, CT, 06512, United States +1 203-640-6519 LGAMBERDELLA@SNET.NET 560 SILVER SANDS ROAD, Unit 2501, EAST HAVEN, CT, 06512, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAURA GAMBERDELLA Agent 560 SILVER SANDS ROAD, Unit 2501, EAST HAVEN, CT, 06512, United States 560 SILVER SANDS ROAD, Unit 2501, EAST HAVEN, CT, 06512, United States +1 203-640-6519 LGAMBERDELLA@SNET.NET 560 SILVER SANDS ROAD, Unit 2501, EAST HAVEN, CT, 06512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012149575 2024-02-14 - Annual Report Annual Report -
BF-0010801284 2023-01-23 - Annual Report Annual Report -
BF-0009863587 2023-01-23 - Annual Report Annual Report -
BF-0009426498 2023-01-23 - Annual Report Annual Report 2020
BF-0011281368 2023-01-23 - Annual Report Annual Report -
0006998387 2020-10-09 - Annual Report Annual Report 2019
0006597247 2019-07-15 2019-07-15 Change of Business Address Business Address Change -
0006485052 2019-03-22 - Annual Report Annual Report 2018
0005852999 2017-05-31 - Annual Report Annual Report 2014
0005852992 2017-05-31 - Annual Report Annual Report 2012
See something incorrect or outdated? Let us know

Sources: 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