Search icon

D'COSTA CLEANING SERVICE LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: D'COSTA CLEANING SERVICE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 May 2017
Business ALEI: 1239329
Annual report due: 31 Mar 2026
Business address: 50 ALICE ST, BRIDGEPORT, CT, 06606, United States
Mailing address: 50 ALICE ST, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: DCOSTACLEANING@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
Manoel Francisco Lima Pimentel Officer 50 ALICE ST, BRIDGEPORT, CT, 06606, United States +1 203-809-3255 majutax212@outlook.com

Agent

Name Role Business address Mailing address Phone E-Mail
Manoel Francisco Lima Pimentel Agent 50 ALICE ST, BRIDGEPORT, CT, 06606, United States 50 ALICE ST, BRIDGEPORT, CT, 06606, United States +1 203-809-3255 majutax212@outlook.com

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013078158 2025-03-14 - Annual Report Annual Report -
BF-0011336766 2024-07-19 - Annual Report Annual Report -
BF-0012111061 2024-07-19 - Annual Report Annual Report -
BF-0010205533 2022-04-23 - Annual Report Annual Report 2022
BF-0010165858 2021-12-13 2021-12-13 Change of Business Address Business Address Change -
BF-0010118344 2021-09-20 - Interim Notice Interim Notice -
BF-0010109774 2021-08-31 2021-08-31 Interim Notice Interim Notice -
BF-0010101070 2021-08-12 - Annual Report Annual Report -
0007281657 2021-04-03 - Annual Report Annual Report 2020
0006592207 2019-07-08 2019-07-08 Agent Resignation Agent Resignation -
See something incorrect or outdated?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