Search icon

OSOS PAINTING & CLEANING LLC

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

Company Details

Entity Name: OSOS PAINTING & CLEANING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Jul 2022
Business ALEI: 2597989
Annual report due: 31 Mar 2025
Business address: 1078 EAST MAIN STREET, STAMFORD, CT, 06902, United States
Mailing address: 1078 EAST MAIN STREET, 3E, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: osospaintingandcleaningllc@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
Johan Gomez Hernandez Officer 170 Davis Rd, Storrs Mansfield, CT, 06268-2507, United States - - -
CARLOS M MOLINA GRANDA Officer 1078 EAST MAIN STREET, 3E, STAMFORD, CT, 06902, United States +1 203-817-4918 osospaintingandcleaningllc@gmail.com 1078 EAST MAIN STREET, 3E, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARLOS M MOLINA GRANDA Agent 1078 EAST MAIN STREET, 3E, STAMFORD, CT, 06902, United States 1078 EAST MAIN STREET, 3E, STAMFORD, CT, 06902, United States +1 203-817-4918 osospaintingandcleaningllc@gmail.com 1078 EAST MAIN STREET, 3E, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011514317 2024-08-22 - Annual Report Annual Report -
BF-0012176550 2024-08-22 - Annual Report Annual Report -
BF-0012720165 2024-08-08 2024-08-08 Interim Notice Interim Notice -
BF-0012720204 2024-08-08 2024-08-08 Change of NAICS Code NAICS Code Change -
BF-0012720114 2024-08-08 2024-08-08 Change of Email Address Business Email Address Change -
BF-0012687396 2024-07-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010679332 2022-07-13 - 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See something incorrect or outdated?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