Search icon

M & M CLEANING LLC

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

Company Details

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

Industry & Business Activity

NAICS

335999 All Other Miscellaneous Electrical Equipment and Component Manufacturing

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
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