Search icon

Concierge Cleaning Services LLC

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

Company Details

Entity Name: Concierge Cleaning Services LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 2014
Business ALEI: 1136445
Annual report due: 31 Mar 2026
Business address: 857 Post Rd, Fairfield, CT, 06824, United States
Mailing address: 857 Post Rd, 238, Fairfield, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: seth@conciergecleaningsvc.com

Industry & Business Activity

NAICS

812199 Other Personal Care Services

This U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
SETH WHITESIDE Officer 857 Post Rd, 238, Fairfield, CT, 06824, United States +1 203-979-4670 seth@conciergecleaningsvc.com 857 Post Rd, 238, Fairfield, CT, 06824-6041, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SETH WHITESIDE Agent 857 Post Rd, 238, Fairfield, CT, 06824-6041, United States 857 Post Rd, 238, Fairfield, CT, 06824-6041, United States +1 203-979-4670 seth@conciergecleaningsvc.com 857 Post Rd, 238, Fairfield, CT, 06824-6041, United States

History

Type Old value New value Date of change
Name change CONCIERGE WINDOW CLEANING LLC Concierge Cleaning Services LLC 2022-02-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013039845 2025-03-28 - Annual Report Annual Report -
BF-0012234138 2024-03-20 - Annual Report Annual Report -
BF-0011195025 2023-03-23 - Annual Report Annual Report -
BF-0010364837 2022-02-14 - Annual Report Annual Report 2022
BF-0010447084 2022-02-14 2022-02-14 Name Change Amendment Certificate of Amendment -
0007349389 2021-05-21 - Annual Report Annual Report 2021
0006793946 2020-02-27 - Annual Report Annual Report 2020
0006631788 2019-08-27 2019-08-27 Change of Email Address Business Email Address Change -
0006631787 2019-08-27 2019-08-27 Interim Notice Interim Notice -
0006599948 2019-07-15 2019-07-15 Change of Agent Agent Change -
See something incorrect or outdated?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