Search icon

HYDRO CARPET CLEANING, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HYDRO CARPET CLEANING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Feb 2010
Business ALEI: 0997102
Annual report due: 31 Mar 2025
Business address: 217 GATES ROAD, LEBANON, CT, 06249, United States
Mailing address: 217 GATES ROAD, LEBANON, CT, United States, 06249
ZIP code: 06249
County: New London
Place of Formation: CONNECTICUT
E-Mail: pjohnson8848@charter.net

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRANDON M. JOHNSON Agent 217 GATES ROAD, LEBANON, CT, 06249, United States 217 GATES ROAD, LEBANON, CT, 06249, United States +1 860-705-8746 pjohnson8848@charter.net 217 GATES ROAD, LEBANON, CT, 06249, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRANDON M. JOHNSON Officer 217 GATES ROAD, LEBANON, CT, 06249, United States +1 860-705-8746 pjohnson8848@charter.net 217 GATES ROAD, LEBANON, CT, 06249, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012313012 2024-03-16 - Annual Report Annual Report -
BF-0011179167 2023-02-17 - Annual Report Annual Report -
BF-0010343786 2022-03-03 - Annual Report Annual Report 2022
0007116101 2021-02-03 - Annual Report Annual Report 2021
0006859108 2020-03-31 - Annual Report Annual Report 2020
0006478234 2019-03-20 - Annual Report Annual Report 2019
0006182295 2018-05-11 - Annual Report Annual Report 2018
0006029050 2018-01-24 - Annual Report Annual Report 2017
0005760719 2017-02-03 - Annual Report Annual Report 2015
0005760722 2017-02-03 - 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See something incorrect or outdated?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