Search icon

ALEYDA CLEANING LLC

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

Company Details

Entity Name: ALEYDA CLEANING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 09 Jan 2018
Business ALEI: 1260013
Annual report due: 31 Mar 2024
Business address: 15 SPRUCE ST, STAMFORD, CT, 06902, United States
Mailing address: 15 SPRUCE ST, 2, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: TORRESPALMA1@HOTMAIL.COM

Industry & Business Activity

NAICS

561720 Janitorial Services

This industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALEYDA M TORRES PALMA Agent 64 SELLECK ST #2, STAMFORD, CT, 06902, United States 64 SELLECK ST #2, STAMFORD, CT, 06902, United States +1 475-731-5170 wendy@durangoagency.com 64 SELLECK ST #2, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALEYDA M TORRES PALMA Officer 64 SELLECK ST #2, STAMFORD, CT, 06902, United States +1 475-731-5170 wendy@durangoagency.com 64 SELLECK ST #2, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012768568 2024-09-17 2024-09-17 Interim Notice Interim Notice -
BF-0012501958 2023-12-20 2023-12-20 Change of Business Address Business Address Change -
BF-0012501663 2023-12-20 2023-12-20 Reinstatement Certificate of Reinstatement -
BF-0012062634 2023-11-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011909207 2023-08-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011760324 2023-04-06 2023-04-06 Interim Notice Interim Notice -
BF-0010152177 2021-11-19 2021-11-19 Interim Notice Interim Notice -
BF-0009311396 2021-10-25 - Annual Report Annual Report 2020
0007340548 2021-05-17 2021-05-17 Change of Business Address Business Address Change -
0007340543 2021-05-17 2021-05-17 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See something incorrect or outdated?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