Search icon

CRP PRO DEGREASING LLC

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

Company Details

Entity Name: CRP PRO DEGREASING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Jun 2017
Business ALEI: 1241771
Annual report due: 31 Mar 2025
Business address: 115 yantic lane, NORWICH, CT, 06360, United States
Mailing address: 115 yantic lane, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: crpprodegreasing@gmail.com

Industry & Business Activity

NAICS

561790 Other Services to Buildings and Dwellings

This industry comprises establishments primarily engaged in providing services to buildings and dwellings (except exterminating and pest control; janitorial; landscaping care and maintenance; and carpet and upholstery cleaning). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CHRISTOPHER POMO Officer 115 Yantic Ln, Norwich, CT, 06360-1461, United States 115 Yantic Ln, Norwich, CT, 06360-1461, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BELINDA GONZALEZ Agent 115 yantic lane, NORWICH, CT, 06360, United States 115 YANTIC LANE, NORWICH, CT, 06360, United States +1 860-445-7866 chris_pomo@yahoo.com 115 yantic lane, NORWICH, CT, 06360, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012114331 2024-01-15 - Annual Report Annual Report -
BF-0011828177 2023-05-30 2023-05-30 Change of Agent Agent Change -
BF-0011805995 2023-05-15 2023-06-14 Agent Resignation Agent Resignation -
BF-0011334758 2023-01-16 - Annual Report Annual Report -
BF-0010533074 2022-06-25 - Annual Report Annual Report -
BF-0008234519 2022-01-11 - Annual Report Annual Report 2020
BF-0009885989 2022-01-11 - Annual Report Annual Report -
0006471405 2019-03-16 - Annual Report Annual Report 2019
0006085432 2018-02-19 - Annual Report Annual Report 2018
0006081861 2017-06-27 2017-06-27 Change of Agent Address Agent Address Change -
See something incorrect or outdated?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