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 |
NAICS
811490 Other Personal and Household Goods Repair and MaintenanceThis 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
Name | Role | Business address | Phone | |
---|---|---|---|---|
Manoel Francisco Lima Pimentel | Officer | 50 ALICE ST, BRIDGEPORT, CT, 06606, United States | +1 203-809-3255 | majutax212@outlook.com |
Name | Role | Business address | Mailing address | Phone | |
---|---|---|---|---|---|
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 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 | - |
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