GE LOPES CLEANING LLC
Date of last update: 10 Mar 2025. Data updated weekly.
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 |
Name | Role | Business address | Mailing address | 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 |
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 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 | - |
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