Search icon

SPARKLING WINDOW CLEANING AND POWERWASH LLC

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

Company Details

Entity Name: SPARKLING WINDOW CLEANING AND POWERWASH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 May 2015
Business ALEI: 1173960
Annual report due: 31 Mar 2025
Business address: 176 LAWNCREST ROAD, NEW HAVEN, CT, 06515, United States
Mailing address: 176 LAWNCREST ROAD, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lbotelho@rohuer.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

Officer

Name Role Business address Phone E-Mail Residence address
RENE MISAEL RAMIREZ ROMERO Officer 126 MILL RIVER ST, NEW HAVEN, CT, 06511, United States +1 860-348-6109 lbotelho@rohuer.com 176 LAWNCREST ROAD, NEW HAVEN, CT, 06515, United States
SAMUEL ISMAEL RAMIREZ ROMERO Officer 176 LAWNCREST ROAD, NEW HAVEN, CT, 06515, United States - - 176 LAWNCREST ROAD, NEW HAVEN, CT, 06515, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RENE MISAEL RAMIREZ ROMERO Agent 176 LAWNCREST ROAD, NEW HAVEN, CT, 06515, United States 176 LAWNCREST ROAD, NEW HAVEN, CT, 06515, United States +1 860-348-6109 lbotelho@rohuer.com 176 LAWNCREST ROAD, NEW HAVEN, CT, 06515, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0655885 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-07-24 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012423364 2024-03-19 - Annual Report Annual Report -
BF-0011198129 2023-03-31 - Annual Report Annual Report -
BF-0010392243 2022-03-28 - Annual Report Annual Report 2022
0007348942 2021-05-21 2021-05-21 Interim Notice Interim Notice -
0007348938 2021-05-21 2021-05-21 Change of Business Address Business Address Change -
0007265551 2021-03-29 - Annual Report Annual Report 2021
0006947632 2020-07-15 - Annual Report Annual Report 2020
0006322144 2019-01-15 - Annual Report Annual Report 2019
0006261274 2018-10-18 - Annual Report Annual Report 2017
0006261276 2018-10-18 - 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