Search icon

Green Kleen, LLC

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

Company Details

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

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

History

Type Old value New value Date of change
Name change Pure Clean Fire & Water Restoration, LLC Green Kleen, LLC 2023-05-31

Filing

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 -
See something incorrect or outdated?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