Search icon

DEICY CLEANING SERVICES LLC

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

Company Details

Entity Name: DEICY CLEANING SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Aug 2009
Business ALEI: 0980969
Annual report due: 31 Mar 2025
Business address: 267 HOWARD AVE 1 ST FLOOR, NEW HAVEN, CT, 06519, United States
Mailing address: 267 HOWARD AVE 1ST FLOOR, NEW HAVEN, CT, United States, 06519
ZIP code: 06519
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: taxesnh@rohuer.com

Industry & Business Activity

NAICS

562910 Remediation Services

This industry comprises establishments primarily engaged in one or more of the following: (1) remediation and cleanup of contaminated buildings, mine sites, soil, or ground water; (2) integrated mine reclamation activities, including demolition, soil remediation, waste water treatment, hazardous material removal, contouring land, and revegetation; and (3) asbestos, lead paint, and other toxic material abatement. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
WALTER K BUENO Officer 267 HOWARD AVE 1 ST FLOOR, NEW HAVEN, CT, 06519, United States +1 203-247-8988 taxesnh@rohuer.com 267 HOWARD AVE 1 ST FLOOR, NEW HAVEN, CT, 06519, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WALTER K BUENO Agent 267 HOWARD AVE 1 ST FLOOR, NEW HAVEN, CT, 06519, United States 267 HOWARD AVE 1 ST FLOOR, NEW HAVEN, CT, 06519, United States +1 203-247-8988 taxesnh@rohuer.com 267 HOWARD AVE 1 ST FLOOR, NEW HAVEN, CT, 06519, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
53.000871 Asbestos Contractor INACTIVE LAPSED DUE TO NON-RENEWAL 2021-04-08 2022-05-01 2023-04-30
HIC.0661438 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2021-03-29 2021-03-29 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012199127 2024-08-26 - Annual Report Annual Report -
BF-0011180986 2023-08-15 - Annual Report Annual Report -
BF-0010339860 2022-03-31 - Annual Report Annual Report 2022
0007194473 2021-03-01 - Annual Report Annual Report 2021
0006935181 2020-06-29 - Annual Report Annual Report 2019
0006935176 2020-06-29 - Annual Report Annual Report 2018
0006935167 2020-06-29 - Annual Report Annual Report 2017
0006935186 2020-06-29 - Annual Report Annual Report 2020
0006930708 2020-06-24 2020-06-24 Interim Notice Interim Notice -
0006920477 2020-06-09 - 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