Entity Name: | Green Kleen, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Apr 2023 |
Business ALEI: | 2770676 |
Annual report due: | 31 Mar 2026 |
Mailing address: | PO Box 1078, Branford, CT, United States, 06405 |
Business address: | 144 N Main St, Branford, CT, 06405, United States |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | gpmct@yahoo.com |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Mark Colello | Agent | 144 North Main St, Suite 7, Branford, CT, 06405, United States | PO BOX 1078, Branford, CT, 06405, United States | +1 203-907-6755 | gpmct@yahoo.com | 550 E Main St, Suite 32, Branford, CT, 06405, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Mark Colello | Officer | 550 E Main St, Suite 32, Branford, CT, 06405, United States | +1 203-907-6755 | gpmct@yahoo.com | 550 E Main St, Suite 32, Branford, CT, 06405, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0700572 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2025-01-13 | 2025-01-13 | 2026-03-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | Pure Clean Fire & Water Restoration, LLC | Green Kleen, LLC | 2023-05-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012817815 | 2025-02-24 | - | Annual Report | Annual Report | - |
BF-0013248104 | 2024-12-11 | 2024-12-11 | Change of Agent | Agent Change | - |
BF-0012429819 | 2024-03-08 | - | Annual Report | Annual Report | - |
BF-0011828325 | 2023-05-31 | 2023-05-31 | Name Change Amendment | Certificate of Amendment | - |
BF-0011808349 | 2023-05-16 | 2023-05-16 | Interim Notice | Interim Notice | - |
BF-0011766505 | 2023-04-17 | - | 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