Entity Name: | RESTORED CLEANER, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 30 Mar 2016 |
Business ALEI: | 1202880 |
Annual report due: | 31 Mar 2024 |
Business address: | 2475 FAIRFIELD AVE., BRIDGEPORT, CT, 06605, United States |
Mailing address: | 2475 FAIRFIELD AVE., BRIDGEPORT, CT, United States, 06605 |
ZIP code: | 06605 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | info@redlinerestorations.net |
NAICS
325611 Soap and Other Detergent ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing and packaging bath, facial, and hand soaps, hand sanitizers, and other detergents, such as laundry and dishwashing detergents; toothpaste gels and tooth powders; and natural glycerin. Learn more at the U.S. Census Bureau
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7UM58 | Obsolete | Non-Manufacturer | 2017-04-13 | 2024-03-08 | 2022-04-18 | - | |||||||||||||
|
POC | COLTON AMSTER |
Phone | +1 203-335-9555 |
Address | 2475 FAIRFIELD AVE, BRIDGEPORT, CT, 06605 2648, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
NYDIA MARIE SERRANO-DELGADO | Agent | 2475 FAIRFIELD AVE., BRIDGEPORT, CT, 06605, United States | 2475 FAIRFIELD AVE., BRIDGEPORT, CT, 06605, United States | +1 203-353-3331 | edwin@bgouldcpa.com | 2475 FAIRFIELD AVE., BRIDGEPORT, CT, 06605, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
NYDIA MARIE SERRANO-DELGADO | Officer | 2475 FAIRFIELD AVENUE, BRIDGEPORT, CT, 06605, United States | +1 203-353-3331 | edwin@bgouldcpa.com | 2475 FAIRFIELD AVE., BRIDGEPORT, CT, 06605, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011450026 | 2023-06-23 | - | Annual Report | Annual Report | - |
BF-0010193142 | 2023-06-23 | - | Annual Report | Annual Report | 2022 |
BF-0011777029 | 2023-04-26 | 2023-04-26 | Change of Agent | Agent Change | - |
BF-0011777024 | 2023-04-26 | 2023-04-26 | Interim Notice | Interim Notice | - |
0007209039 | 2021-03-08 | - | Annual Report | Annual Report | 2021 |
0007209022 | 2021-03-08 | - | Annual Report | Annual Report | 2019 |
0007209034 | 2021-03-08 | - | Annual Report | Annual Report | 2020 |
0006120603 | 2018-03-13 | - | Annual Report | Annual Report | 2018 |
0005829937 | 2017-05-01 | - | Annual Report | Annual Report | 2017 |
0005532182 | 2016-03-30 | 2016-03-30 | Business Formation | Certificate of Organization | - |
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