CLEANCHOICE SERVICES LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | CLEANCHOICE SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Dec 2022 |
Business ALEI: | 2685708 |
Annual report due: | 31 Mar 2026 |
Business address: | 49 Maple Ave, Bethel, CT, 06801-1416, United States |
Mailing address: | 49 Maple Ave, 1st Floor, Bethel, CT, United States, 06801-1416 |
ZIP code: | 06801 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | eyshillausa@gmail.com |
NAICS
561720 Janitorial ServicesThis 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
Name | Role | Business address | Residence address |
---|---|---|---|
EYSHILLA MENEZES COSTA | Officer | 82 Garfield Ave, 1st floor, Danbury, CT, 06810-7907, United States | 82 Garfield Ave, 1st floor, Danbury, CT, 06810-7907, United States |
Name | Role |
---|---|
7STATE MULTISERVICE LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013217874 | 2025-03-07 | - | Annual Report | Annual Report | - |
BF-0012220544 | 2024-03-04 | - | Annual Report | Annual Report | - |
BF-0011545299 | 2023-02-22 | - | Annual Report | Annual Report | - |
BF-0011543172 | 2022-12-27 | - | Business Formation | Certificate of Organization | - |
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