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 |
NAICS
562910 Remediation ServicesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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