Search icon

THE POWER OF CLEANING BY VERA LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: THE POWER OF CLEANING BY VERA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 18 Jul 2013
Business ALEI: 1113266
Annual report due: 31 Mar 2021
Business address: 93 HEATHER DR, EAST HARTFORD, CT, 06118, United States
Mailing address: 93 HEATHER DR, EAST HARTFORD, CT, United States, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: VERAHUSA@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

Officer

Name Role Business address E-Mail Residence address
VERA L. HENAULT Officer 93 HEATHER DR, EAST HARTFORD, CT, 06118, United States VERAHUSA@GMAIL.COM CONNECTICUT, 24 STONY BROOK DR APT C1, GLASTONBURY, CT, 06033, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
VERA L. HENAULT Agent 93 HEATHER DR, EAST HARTFORD, CT, 06118, United States 93 HEATHER DR, EAST HARTFORD, CT, 06118, United States VERAHUSA@GMAIL.COM CONNECTICUT, 24 STONY BROOK DR APT C1, GLASTONBURY, CT, 06033, United States

History

Type Old value New value Date of change
Name change CLEANING BY VERA & VAL LLC THE POWER OF CLEANING BY VERA LLC 2014-05-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013249352 2024-12-12 2024-12-12 Reinstatement Certificate of Reinstatement -
BF-0012481829 2023-12-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011958901 2023-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006943421 2020-07-09 - Annual Report Annual Report 2020
0006943412 2020-07-09 - Annual Report Annual Report 2017
0006943417 2020-07-09 - Annual Report Annual Report 2018
0006943403 2020-07-09 - Annual Report Annual Report 2015
0006943419 2020-07-09 - Annual Report Annual Report 2019
0006943407 2020-07-09 - Annual Report Annual Report 2016
0006943401 2020-07-09 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: 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