Search icon

DM CLEANING SERVICES LLC

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

Company Details

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

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -
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