Search icon

GE LOPES CLEANING LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: GE LOPES CLEANING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 27 Feb 2020
Business ALEI: 1337647
Annual report due: 31 Mar 2021
Business address: 21 FOUNTAIN TERRACE, NEW HAVEN, CT, 06515, United States
Mailing address: 21 FOUNTAIN TERRACE, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: GENILMA_BATISTA@HOTMAIL.COM

Agent

Name Role Business address Mailing address E-Mail Residence address
PABLO NUNES DE ANDRADE Agent 86 MCKINLEY AVENUE, BRIDGEPORT, CT, 06606, United States 86 MCKINLEY AVENUE, BRIDGEPORT, CT, 06606, United States GENILMA_BATISTA@HOTMAIL.COM 86 MCKINLEY AVENUE, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Residence address
GENILMA LOPES Officer 21 FOUNTAIN TERRACE, NEW HAVEN, CT, 06515, United States 21 FOUNTAIN TERRACE, NEW HAVEN, CT, 06515, United States
KAREN CAROLINE LOPES DE SANTANA Officer 21 FOUNTAIN TERRACE, NEW HAVEN, CT, 06515, United States 21 FOUNTAIN TERRACE, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012211549 2023-11-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011923705 2023-08-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006804039 2020-02-27 2020-02-27 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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