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 |
NAICS
811412 Appliance Repair and MaintenanceThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LINT BUSTERS DRYER VENT CLEANING LLC | LINT PATROL LLC | 2021-05-10 |
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 | - |
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