Search icon

ZM CLEANING SERVICES LLC

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

Company Details

Entity Name: ZM CLEANING SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2021
Business ALEI: 2372784
Annual report due: 31 Mar 2026
Business address: 88 New Park Ave, Hartford, CT, 06106-6609, United States
Mailing address: 88 New Park Ave, Apt 2, Hartford, CT, United States, 06106-6609
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: victormachado298@gmail.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

Officer

Name Role Business address Phone E-Mail Residence address
JUAN SANCHEZ Officer 88 New Park Ave, Apt 2, Hartford, CT, 06106-6609, United States - - 26 DAVIS ST APT 2, DANBURY, CT, 06810, United States
ZACARIAS M FILHO Officer 41 HAZEL ST, HARTFORD, CT, 06106, United States +1 860-863-3004 victormachado298@gmail.com 88 New Park Ave, Apt 2, Hartford, CT, 06106-6609, United States
FLAUBERTE FELIPE FERREIRA Officer 88 New Park Ave, Apt 2, Hartford, CT, 06106-6609, United States - - 12 Dorothy St, Hartford, CT, 06106-1017, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ZACARIAS M FILHO Agent 88 New Park Ave, Apt 2, Hartford, CT, 06106-6609, United States 88 New Park Ave, Apt 2, Hartford, CT, 06106-6609, United States +1 860-863-3004 victormachado298@gmail.com 88 New Park Ave, Apt 2, Hartford, CT, 06106-6609, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013370488 2025-04-14 2025-04-14 Interim Notice Interim Notice -
BF-0013177068 2025-01-16 - Annual Report Annual Report -
BF-0012170513 2024-08-20 - Annual Report Annual Report -
BF-0012573281 2024-03-01 2024-03-01 Interim Notice Interim Notice -
BF-0012294891 2023-11-13 2023-11-13 Change of Business Address Business Address Change -
BF-0012294896 2023-11-13 2023-11-13 Change of Agent Address Agent Address Change -
BF-0011074869 2023-02-02 - Annual Report Annual Report -
BF-0010351935 2022-03-24 - Annual Report Annual Report 2022
BF-0010137498 2021-10-28 - Business Formation Certificate of Organization -
See something incorrect or outdated?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