Search icon

S & A CLEANING SERVICE LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: S & A CLEANING SERVICE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Feb 2015
Business ALEI: 1167542
Annual report due: 31 Mar 2026
Business address: 192 LUDLOW STREET, STAMFORD, CT, 06902, United States
Mailing address: P.O. BOX 112959, STAMFORD, CT, United States, 06911
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: diomaveras@hotmail.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DIOMARES M. VERA Agent 192 LUDLOW STREET, STAMFORD, CT, 06902, United States P.O. BOX 112959, STAMFORD, CT, 06911, United States +1 203-822-0644 sandacleaningsvc@gmail.com 192 LUDLOW STREET, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
DIOMARES M. VERA Officer 192 LUDLOW STREET, STAMFORD, CT, 06902, United States +1 203-822-0644 sandacleaningsvc@gmail.com 192 LUDLOW STREET, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013049249 2025-04-02 - Annual Report Annual Report -
BF-0012418222 2024-03-13 - Annual Report Annual Report -
BF-0011204711 2023-02-25 - Annual Report Annual Report -
BF-0010325275 2022-04-10 - Annual Report Annual Report 2022
0007116502 2021-02-03 - Annual Report Annual Report 2021
0006952612 2020-07-25 2020-07-25 Change of Email Address Business Email Address Change -
0006952613 2020-07-25 - Annual Report Annual Report 2019
0006952614 2020-07-25 - Annual Report Annual Report 2020
0006952611 2020-07-25 2020-07-25 Change of Business Address Business Address Change -
0006208320 2018-06-28 - 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See something incorrect or outdated?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