Entity Name: | M & M CLEANING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 06 Feb 2015 |
Business ALEI: | 1166284 |
Annual report due: | 31 Mar 2024 |
Business address: | 68 WOOSLEY ST FL2, NEW HAVEN, CT, 06513, United States |
Mailing address: | 68 WOOSLEY ST FL2, NEW HAVEN, CT, United States, 06513 |
ZIP code: | 06513 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | jvargas@gatewayinsct.com |
NAICS
335999 All Other Miscellaneous Electrical Equipment and Component ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing industrial and commercial electric apparatus and other equipment (except lighting equipment, household appliances, transformers, motors, generators, switchgear, relays, industrial controls, batteries, communication and energy wire and cable, wiring devices, and carbon and graphite products). Examples of products made by these establishments are power converters (i.e., AC to DC and DC to AC), power supplies, surge suppressors, and similar equipment for industrial-type and consumer-type equipment. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARAI L PISCIL | Agent | 68 WOOSLEY ST FL2, NEW HAVEN, CT, 06513, United States | 68 WOOSLEY ST FL2, NEW HAVEN, CT, 06513, United States | +1 203-361-5057 | jvargas@gatewayinsct.com | 68 WOOSLEY ST FL2, NEW HAVEN, CT, 06513, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JULIA EPIFANIA SANCHEZ-MENDEZ | Officer | 300 HOWARD AVE, NEW HAVEN, CT, 06519, United States | 223 ROSETTE STREET, NEW HAVEN, CT, 06519, United States |
MA LUISA PISCIL | Officer | 300 HOWARD AVE, NEW HAVEN, CT, 06519, United States | 300 HOWARD AVE, NEW HAVEN, CT, 06519, United States |
JOSE E CAMPOS-CALIX | Officer | 300 HOWARD AVE, NEW HAVEN, CT, 06519, United States | 188 FILMORE ST, 3, NEW HAVEN, CT, 06513, United States |
MAURICIO CAMPOS-CALIX | Officer | 68 WOOSLEY ST FL2, NEW HAVEN, CT, 06512, United States | 229 DAYTONA ST, WEST HAVEN, CT, 06516, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0009843688 | 2023-11-16 | - | Annual Report | Annual Report | - |
BF-0010758202 | 2023-11-16 | - | Annual Report | Annual Report | - |
BF-0011206420 | 2023-11-16 | - | Annual Report | Annual Report | - |
BF-0011934098 | 2023-08-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008317546 | 2022-04-20 | - | Annual Report | Annual Report | 2020 |
BF-0008317547 | 2022-04-13 | - | Annual Report | Annual Report | 2019 |
0007026808 | 2020-11-27 | 2020-11-27 | Interim Notice | Interim Notice | - |
0007022766 | 2020-11-19 | 2020-11-19 | Change of Business Address | Business Address Change | - |
0006225049 | 2018-08-01 | 2018-08-01 | Interim Notice | Interim Notice | - |
0006225047 | 2018-08-01 | - | Annual Report | Annual Report | 2018 |
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