Search icon

D & G CLEANING SERVICES LLC

Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: D & G CLEANING SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 2015
Business ALEI: 1188696
Annual report due: 31 Mar 2026
Business address: 11 WOODSTOCK PLACE, EAST HARTFORD, CT, 06118, United States
Mailing address: 11 WOODSTOCK PLACE, EAST HARTFORD, CT, United States, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: damaybar@gmail.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
DAMARIS AYBAR Officer 11 WOODSTOCK PLACE, EAST HARTFORD, CT, 06118, United States +1 860-882-2636 damaybar@gmail.com 11 WOODSTOCK PLACE, EAST HARTFORD, CT, 06118, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAMARIS AYBAR Agent 11 WOODDSTOCK PLACE, EAST HARTFORD, CT, 06118, United States 11 WOODDSTOCK PLACE, EAST HARTFORD, CT, 06118, United States +1 860-882-2636 damaybar@gmail.com 11 WOODSTOCK PLACE, EAST HARTFORD, CT, 06118, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013056392 2025-03-30 - Annual Report Annual Report -
BF-0012413111 2024-03-29 - Annual Report Annual Report -
BF-0011445046 2023-03-30 - Annual Report Annual Report -
BF-0010404326 2022-04-05 - Annual Report Annual Report 2022
0007276771 2021-03-31 - Annual Report Annual Report 2021
0006857641 2020-03-30 - Annual Report Annual Report 2017
0006857669 2020-03-30 - Annual Report Annual Report 2020
0006857654 2020-03-30 - Annual Report Annual Report 2018
0006857660 2020-03-30 - Annual Report Annual Report 2019
0005678093 2016-10-06 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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