Search icon

RESTORED CLEANER, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

325611 Soap and Other Detergent Manufacturing

This 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

Commercial and government entity program

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 -

Contact Information

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -
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