Search icon

L E SYSTEMS INC.

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

Company Details

Entity Name: L E SYSTEMS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 May 1993
Business ALEI: 0286506
Annual report due: 28 May 2025
Business address: 781 GOODWIN ST., EAST HARTFORD, CT, 06108, United States
Mailing address: 781 GOODWIN ST., EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: lesystems@aol.com

Industry & Business Activity

NAICS

335999 All Other Miscellaneous Electrical Equipment and Component Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing industrial and commercial electric apparatus and other equipment (except lighting equipment, household appliances, transformers, motors, generators, switchgear, relays, industrial controls, batteries, communication and energy wire and cable, wiring devices, and carbon and graphite products). Examples of products made by these establishments are power converters (i.e., AC to DC and DC to AC), power supplies, surge suppressors, and similar equipment for industrial-type and consumer-type equipment. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
TITUS A CASAZZA Officer 781 GOODWIN ST., EAST HARTFORD, CT, 06108, United States +1 860-680-4221 lesystems@aol.com 165 Grandview Drive, GLASTONBURY, CT, 06033, United States
KIRK H MORRIS Officer 781 GOODWIN STREET, EAST HARTFORD, CT, 06108, United States - - 286 TALLWOOD DRIVE, VERNON, CT, 06066, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TITUS A CASAZZA Agent 781 GOODWIN ST., EAST HARTFORD, CT, 06108, United States 781 GOODWIN ST., EAST HARTFORD, CT, 06108, United States +1 860-680-4221 lesystems@aol.com 165 Grandview Drive, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012390798 2024-05-06 - Annual Report Annual Report -
BF-0011255268 2023-05-02 - Annual Report Annual Report -
BF-0010383439 2022-05-28 - Annual Report Annual Report 2022
BF-0009755757 2021-07-05 - Annual Report Annual Report -
0006915092 2020-06-01 - Annual Report Annual Report 2020
0006632371 2019-08-29 - Annual Report Annual Report 2019
0006193745 2018-06-04 - Annual Report Annual Report 2018
0005840867 2017-05-10 - Annual Report Annual Report 2017
0005527730 2016-04-04 - Annual Report Annual Report 2016
0005337011 2015-05-22 - Annual Report Annual Report 2015
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