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 |
NAICS
814110 Private HouseholdsThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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