Entity Name: | DM CLEANING SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 28 Nov 2017 |
Business ALEI: | 1256622 |
Annual report due: | 31 Mar 2024 |
Business address: | 221 RIVERSIDE ST, OAKVILLE, CT, 06779, United States |
Mailing address: | 221 RIVERSIDE ST, OAKVILLE, CT, United States, 06779 |
ZIP code: | 06779 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | MONASPIKE@GMAIL.COM |
NAICS
561499 All Other Business Support ServicesThis U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LEONARDO JOAQUIM DE SIQUEIRA | Officer | 221 RIVERSIDE ST, OAKVILLE, CT, 06779, United States | - | - | 89 BEL AIR DR, NEW MILFORD, CT, 06776, United States |
DAIANA DA SILVA MENDONCA | Officer | 221 RIVERSIDE ST, OAKVILLE, CT, 06779, United States | +1 860-328-3927 | MONASPIKE@GMAIL.COM | CT, 221 RIVERSIDE ST, OAKVILLE, CT, 06779, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAIANA DA SILVA MENDONCA | Agent | 221 RIVERSIDE ST, OAKVILLE, CT, 06779, United States | 221 RIVERSIDE ST, OAKVILLE, CT, 06779, United States | +1 860-328-3927 | MONASPIKE@GMAIL.COM | CT, 221 RIVERSIDE ST, OAKVILLE, CT, 06779, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011342599 | 2023-09-08 | - | Annual Report | Annual Report | - |
BF-0010839275 | 2023-09-08 | - | Annual Report | Annual Report | - |
BF-0008834738 | 2023-09-07 | - | Annual Report | Annual Report | 2020 |
BF-0008834737 | 2023-09-07 | - | Annual Report | Annual Report | 2019 |
BF-0009840059 | 2023-09-07 | - | Annual Report | Annual Report | - |
BF-0011839842 | 2023-06-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007251038 | 2021-03-23 | 2021-03-23 | Interim Notice | Interim Notice | - |
0007036370 | 2020-12-10 | - | Annual Report | Annual Report | 2018 |
0005979067 | 2017-12-05 | 2017-12-05 | Change of Business Address | Business Address Change | - |
0005976208 | 2017-11-30 | 2017-11-30 | Interim Notice | Interim Notice | - |
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