Entity Name: | CLEAN SQUARE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Jul 2016 |
Business ALEI: | 1211645 |
Annual report due: | 31 Mar 2025 |
Business address: | 81 Old Colchester Rd, Amston, CT, 06231-1335, United States |
Mailing address: | 777 Main St, #2306, Hartford, CT, United States, 06103 |
ZIP code: | 06231 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | EFILE1234@INCFILE.COM |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
JACK ELLISON | Officer | 81 OLD COLCHESTER ROAD, AMSTON, CT, 06231, United States | 81 OLD COLCHESTER ROAD, AMSTON, CT, 06231, United States |
KRISTY ELLISON | Officer | 81 OLD COLCHESTER ROAD, AMSTON, CT, 06231, United States | 81 OLD COLCHESTER ROAD, AMSTON, CT, 06231, United States |
Name | Role |
---|---|
REPUBLIC REGISTERED AGENT LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012261568 | 2024-02-26 | - | Annual Report | Annual Report | - |
BF-0011457905 | 2023-03-28 | - | Annual Report | Annual Report | - |
BF-0010322069 | 2022-05-03 | - | Annual Report | Annual Report | 2022 |
0007204443 | 2021-03-04 | - | Annual Report | Annual Report | 2021 |
0006870324 | 2020-04-01 | - | Annual Report | Annual Report | 2020 |
0006520192 | 2019-04-03 | - | Annual Report | Annual Report | 2017 |
0006520196 | 2019-04-03 | - | Annual Report | Annual Report | 2019 |
0006520195 | 2019-04-03 | - | Annual Report | Annual Report | 2018 |
0005603753 | 2016-07-15 | 2016-07-15 | Business Formation | Certificate of Organization | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website