Search icon

JAC'S CLEANING SERVICE, LLC

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

Company Details

Entity Name: JAC'S CLEANING SERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 14 Jul 2011
Business ALEI: 1043392
Annual report due: 31 Mar 2024
Business address: 300 State Street, New London, CT, 06320, United States
Mailing address: 300 State Street, Suite 301, New London, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: gojacscleaning@gmail.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
JACQUELINE GOLDSTEIN Agent 48 South A Street, Taftville, CT, 06380, United States 48 South A Street, Taftville, CT, 06380, United States +1 860-303-6700 gojacscleaning@gmail.com 48 South A Street, Taftville, CT, 06380, United States

Officer

Name Role Business address Phone E-Mail Residence address
JACQUELINE GOLDSTEIN Officer 551 BOSWELL AVE., APT. 2B, NORWICH, CT, 06360, United States +1 860-303-6700 gojacscleaning@gmail.com 48 South A Street, Taftville, CT, 06380, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013316833 2025-02-03 2025-02-03 Change of Agent Address Agent Address Change -
BF-0010878999 2023-06-22 - Annual Report Annual Report -
BF-0011426298 2023-06-22 - Annual Report Annual Report -
BF-0008047620 2022-06-28 - Annual Report Annual Report 2018
BF-0008047623 2022-06-28 - Annual Report Annual Report 2016
BF-0008047618 2022-06-28 - Annual Report Annual Report 2017
BF-0008047619 2022-06-28 - Annual Report Annual Report 2012
BF-0008047624 2022-06-28 - Annual Report Annual Report 2019
BF-0008047621 2022-06-28 - Annual Report Annual Report 2015
BF-0008047625 2022-06-28 - Annual Report Annual Report 2020

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
0005148168 Active OFS 2023-06-12 2028-06-12 ORIG FIN STMT

Parties

Name JAC'S CLEANING SERVICE, LLC
Role Debtor
Name FUNDING METRICS, LLC
Role Secured Party
0005145740 Active OFS 2023-06-02 2028-04-18 AMENDMENT

Parties

Name JAC'S CLEANING SERVICE, LLC
Role Debtor
Name FUNDING METRICS, LLC
Role Secured Party
0005134092 Active OFS 2023-04-18 2028-04-18 ORIG FIN STMT

Parties

Name FUNDING METRICS, LLC
Role Secured Party
Name JAC'S CLEANING SERVICE, LLC
Role Debtor
0003440278 Active OFS 2021-05-04 2026-05-04 ORIG FIN STMT

Parties

Name JAC'S CLEANING SERVICE, LLC
Role Debtor
Name FIRST CORPORATE SOLUTIONS, AS REPRESENTATIVE
Role Secured Party
0003354115 Active OFS 2020-02-12 2025-02-12 ORIG FIN STMT

Parties

Name JAC'S CLEANING SERVICE, LLC
Role Debtor
Name KNIGHT CAPITAL SVC, LLC
Role Secured Party
0003342962 Active OFS 2019-11-29 2024-11-29 ORIG FIN STMT

Parties

Name JAC'S CLEANING SERVICE, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0003332287 Active LABOR 2019-09-23 9999-12-31 ORIG FIN STMT

Parties

Name JAC'S CLEANING SERVICE, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR
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