Search icon

BROTHERS HOUSECLEANING LLC

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

Company Details

Entity Name: BROTHERS HOUSECLEANING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Sep 2016
Business ALEI: 1219394
Annual report due: 31 Mar 2025
Business address: 5 BEACON VIEW DR, FAIRFIELD, CT, 06825, United States
Mailing address: 5 BEACON VIEW DR, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: manuelpugo2004@gmail.com

Industry & Business Activity

NAICS

562998 All Other Miscellaneous Waste Management Services

This U.S. industry comprises establishments primarily engaged in providing waste management services (except waste collection, waste treatment and disposal, remediation, operation of materials recovery facilities, septic tank pumping and related services, and waste management consulting services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MANUEL TOBIAS PUGO SUCONOTA Agent 5 BEACON VIEW DR, FAIRFIELD, CT, 06825, United States 5 Beacon View Dr, Fairfield, CT, 06825-3702, United States +1 860-235-3310 manuelpugo2004@gmail.com 5 Beacon View Dr, Fairfield, CT, 06825-3702, United States

Officer

Name Role Business address Phone E-Mail Residence address
MANUEL TOBIAS PUGO SUCONOTA Officer 182 VAUXHALL ST, APT 1, NEW LONDON, CT, 06320, United States +1 860-235-3310 manuelpugo2004@gmail.com 5 Beacon View Dr, Fairfield, CT, 06825-3702, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011468673 2024-04-21 - Annual Report Annual Report -
BF-0012489140 2023-12-11 2023-12-11 Reinstatement Certificate of Reinstatement -
BF-0011966555 2023-09-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011834713 2023-06-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006704416 2019-12-27 - Annual Report Annual Report 2018
0005675127 2016-09-28 2016-09-28 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See something incorrect or outdated?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