JOSE AGUILAR CLEANING LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | JOSE AGUILAR CLEANING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Apr 2018 |
Business ALEI: | 1269820 |
Annual report due: | 31 Mar 2026 |
Business address: | 85 WEST WOOSTER APT A, DANBURY, CT, 06810, United States |
Mailing address: | 85 WEST WOOSTER APT A, DANBURY, CT, United States, 06810 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | edgar857@icloud.com |
NAICS
561720 Janitorial ServicesThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSE EDGAR AGUILAR CHEVEZ | Agent | 85 WEST WOOSTER APT A, DANBURY, CT, 06810, United States | 85 WEST WOOSTER APT A, DANBURY, CT, 06810, United States | +1 203-617-5846 | edgar857@icloud.com | 85 WEST WOOSTER APT A, DANBURY, CT, 06810, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KAREN AZUCENA ESTRADA | Officer | 2 WILSON ST, DANBURY, CT, 06810, United States | - | - | 92 Hospital Ave, Danbury, CT, 06810-6022, United States |
JOSE EDGAR AGUILAR CHEVEZ | Officer | 2 WILSON ST, DANBURY, CT, 06810, United States | +1 203-617-5846 | edgar857@icloud.com | 85 WEST WOOSTER APT A, DANBURY, CT, 06810, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013094882 | 2025-03-10 | - | Annual Report | Annual Report | - |
BF-0012092356 | 2024-03-25 | - | Annual Report | Annual Report | - |
BF-0009490784 | 2023-07-31 | - | Annual Report | Annual Report | 2020 |
BF-0009855923 | 2023-07-31 | - | Annual Report | Annual Report | - |
BF-0011223907 | 2023-07-31 | - | Annual Report | Annual Report | - |
BF-0010766980 | 2023-07-31 | - | Annual Report | Annual Report | - |
BF-0011883125 | 2023-07-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006620501 | 2019-08-12 | 2019-08-12 | Change of Business Address | Business Address Change | - |
0006380558 | 2019-02-12 | - | Annual Report | Annual Report | 2019 |
0006380550 | 2019-02-12 | 2019-02-12 | Change of Business Address | Business Address Change | - |
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