Search icon

LINT PATROL LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: LINT PATROL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Mar 2021
Business ALEI: 1382358
Annual report due: 31 Mar 2025
Business address: 177 NEWTON ROAD, WOODBRIDGE, CT, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: KARASMITH@CTLINTBUSTERS.COM

Industry & Business Activity

NAICS

811412 Appliance Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing and servicing household appliances without retailing new appliances, such as refrigerators, stoves, washing machines, clothes dryers, and room air-conditioners. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
KARA DION Officer 177 NEWTON ROAD, WOODBRIDGE, CT, 06525, United States +1 203-589-1727 karas@ctlintpatrol.com 177 NEWTON ROAD, WOODBRIDGE, CT, 06525, United States
JEROME SMITH III Officer 177 NEWTON ROAD, WOODBRIDGE, CT, 06525, United States - - 177 NEWTON ROAD, WOODBRIDGE, CT, 06525, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KARA DION Agent 177 NEWTON ROAD, WOODBRIDGE, CT, 06525, United States 177 NEWTON ROAD, WOODBRIDGE, CT, 06525, United States +1 203-589-1727 karas@ctlintpatrol.com 177 NEWTON ROAD, WOODBRIDGE, CT, 06525, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0672011 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-03-06 2024-03-06 2025-03-31

History

Type Old value New value Date of change
Name change LINT BUSTERS DRYER VENT CLEANING LLC LINT PATROL LLC 2021-05-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011107485 2024-06-08 - Annual Report Annual Report -
BF-0010309402 2024-06-08 - Annual Report Annual Report 2022
BF-0012096752 2024-06-08 - Annual Report Annual Report -
BF-0012640109 2024-05-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007335015 2021-05-10 2021-05-10 Amendment Amend Name -
0007230288 2021-03-15 2021-03-15 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See something incorrect or outdated?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