Search icon

BROADWAY MINERVA CLEANERS LLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BROADWAY MINERVA CLEANERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Revoked
Sub status: Ready for Revocation
Date Formed: 15 May 2008
Branch of: BROADWAY MINERVA CLEANERS LLC, NEW YORK (Company Number 2935250)
Business ALEI: 0938725
Annual report due: 31 Mar 2023
Business address: 780 EAST 134TH STREET, BRONX, NY, 10454, United States
Mailing address: 780 EAST 134TH STREET, BRONX, NY, United States, 10454
Mailing jurisdiction address: 780 EAST 134TH STREET 780 EAST 134TH STREET, BRONX, NY, 10454, United States
Place of Formation: NEW YORK
E-Mail: pilar@bunkergearcleaners.com

Industry & Business Activity

NAICS

812332 Industrial Launderers

This U.S. industry comprises establishments primarily engaged in supplying, on a rental or contract basis, laundered industrial work uniforms and related work clothing, such as protective apparel (flame and heat resistant) and clean room apparel; dust control items, such as treated mops, rugs, mats, dust tool covers, cloths, and shop or wiping towels. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States pilar@bunkergearcleaners.com

Officer

Name Role Business address
BROADWAY MINERVA CLEANERS LLC Officer 780 EAST 134TH STREET, BRONX, NY, 10454, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013234421 2024-12-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012747719 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010334815 2022-03-29 - Annual Report Annual Report 2022
0007274214 2021-03-31 - Annual Report Annual Report 2021
0006940122 2020-07-02 - Annual Report Annual Report 2020
0006460769 2019-03-13 - Annual Report Annual Report 2017
0006460780 2019-03-13 - Annual Report Annual Report 2018
0006460786 2019-03-13 - Annual Report Annual Report 2019
0005579139 2016-06-01 - Annual Report Annual Report 2015
0005579135 2016-06-01 - Annual Report Annual Report 2014
See something incorrect or outdated?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