Search icon

B&B COMMERCIAL CLEANING SERVICES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: B&B COMMERCIAL CLEANING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Feb 2009
Business ALEI: 0962538
Annual report due: 31 Mar 2025
Business address: 11 Lake Ave Ext, Danbury, CT, 06811, United States
Mailing address: 60 Newtown Rd, 151, Danbury, CT, United States, 06810-6257
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: luis_batista@live.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUIS A. BATISTA Agent 11 Lake Ave Ext, suite 3 W, Danbury, CT, 06811, United States 60 Newtown Rd, 151, Danbury, CT, 06810-6257, United States +1 203-241-4186 luis_batista@live.com 22 Abbey Ln, 2410, Danbury, CT, 06810-5230, United States

Officer

Name Role Business address Phone E-Mail Residence address
JORGE BRAS Officer 60 Newtown Rd, 151, Danbury, CT, 06810-6257, United States - - 25 NANTUCKET DRIVE, FISHKILL, NY, 12524, United States
LUIS A. BATISTA Officer 60 Newtown Rd, 151, Danbury, CT, 06810-6257, United States +1 203-241-4186 luis_batista@live.com 22 Abbey Ln, 2410, Danbury, CT, 06810-5230, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012200824 2024-03-08 - Annual Report Annual Report -
BF-0012038562 2023-10-30 2023-10-30 Change of Business Address Business Address Change -
BF-0011292103 2023-02-19 - Annual Report Annual Report -
BF-0008534362 2022-12-20 - Annual Report Annual Report 2018
BF-0008534364 2022-12-20 - Annual Report Annual Report 2017
BF-0010811107 2022-12-20 - Annual Report Annual Report -
BF-0008534365 2022-12-20 - Annual Report Annual Report 2015
BF-0008534363 2022-12-20 - Annual Report Annual Report 2016
BF-0008534366 2022-12-20 - Annual Report Annual Report 2019
BF-0010028379 2022-12-20 - Annual Report Annual Report -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005199101 Active MUNICIPAL 2024-03-20 2038-12-27 AMENDMENT

Parties

Name B&B COMMERCIAL CLEANING SERVICES, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005183705 Active MUNICIPAL 2023-12-27 2038-12-27 ORIG FIN STMT

Parties

Name B&B COMMERCIAL CLEANING SERVICES, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
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