Search icon

BRITNEY CLEANING & SERVICES LLC

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

Company Details

Entity Name: BRITNEY CLEANING & SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 07 Dec 2021
Business ALEI: 2398040
Annual report due: 31 Mar 2026
Business address: 116 Arctic St, Bridgeport, CT, 06608-1826, United States
Mailing address: 116 Arctic St, Bridgeport, CT, United States, 06608-1826
ZIP code: 06608
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: katyservices@outlook.com
E-Mail: floreskaty0218@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JESSICA VANESSA CERRATO MANZANARES Agent 116 Arctic St, Bridgeport, CT, 06608-1826, United States 116 Arctic St, Bridgeport, CT, 06608-1826, United States +1 203-360-0793 katyservices@outlook.com 116 Arctic St, Bridgeport, CT, 06608-1826, United States

Officer

Name Role Business address Phone E-Mail Residence address
JESSICA VANESSA CERRATO MANZANARES Officer 116 Arctic St, Bridgeport, CT, 06608-1826, United States +1 203-360-0793 katyservices@outlook.com 116 Arctic St, Bridgeport, CT, 06608-1826, United States
Fernando Castillo Officer 116 Arctic St, Bridgeport, CT, 06608-1826, United States - - 25 Rockwood Dr, Waterford, CT, 06385-2113, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013360821 2025-04-01 2025-04-01 Interim Notice Interim Notice -
BF-0013357827 2025-03-28 - Reinstatement Certificate of Reinstatement -
BF-0012763314 2024-09-10 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012712444 2024-08-01 2024-08-01 Interim Notice Interim Notice -
BF-0010369479 2024-07-30 - Annual Report Annual Report 2022
BF-0011105464 2024-07-30 - Annual Report Annual Report -
BF-0012661406 2024-06-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010162289 2021-12-07 - 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See something incorrect or outdated?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