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 |
NAICS
561720 Janitorial ServicesThis 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
Name | Role | Business address | 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 |
Name | Role | Business address | Mailing address | 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 |
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 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 |
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