Search icon

LCP CLEANING SERVICES LLC

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

Company Details

Entity Name: LCP CLEANING SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Feb 2012
Business ALEI: 1062673
Annual report due: 31 Mar 2026
Business address: 25 COTTAGE STREET AP 102, NORWALK, CT, 06855, United States
Mailing address: 25 COTTAGE STREET AP 102, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: marthalcp31@yahoo.com

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JEISSON ORLANDO QUITIAN CASTANEDA Officer 25 COTTAGE STREET AP 102, NORWALK, CT, 06855, United States 25 COTTAGE STREET AP 102, NORWALK, CT, 06855, United States
ORLANDO QUITIAN GOMEZ Officer 25 COTTAGE STREET AP 102, NORWALK, CT, 06855, United States 25 COTTAGE STREET AP 102, NORWALK, CT, 06855, United States
LUDIVIA CASTANEDA PULIDO Officer 25 COTTAGE STREET AP 102, NORWALK, CT, 06855, United States 25 COTTAGE STREET AP 102, NORWALK, CT, 06855, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Ludivia Castaneda Agent 25 COTTAGE STREET AP 102, NORWALK, CT, 06855, United States 25 COTTAGE STREET AP 102, NORWALK, CT, 06855, United States +1 203-690-9333 marthalcp31@yahoo.com 25 COTTAGE STREET AP 102, NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019192 2025-03-20 - Annual Report Annual Report -
BF-0012139118 2024-01-27 - Annual Report Annual Report -
BF-0011433579 2023-03-01 - Annual Report Annual Report -
BF-0010375027 2022-03-23 - Annual Report Annual Report 2022
0007196475 2021-03-01 - Annual Report Annual Report 2021
0006808948 2020-03-03 - Annual Report Annual Report 2020
0006537608 2019-04-18 - Annual Report Annual Report 2019
0006385889 2019-02-15 - Annual Report Annual Report 2018
0006385879 2019-02-15 - Annual Report Annual Report 2017
0005482519 2016-02-05 - 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