Search icon

JOSE AGUILAR CLEANING LLC

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

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

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 -
See something incorrect or outdated?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