Search icon

ECONOMY POOL SERVICE AND RENOVATIONS, L.L.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ECONOMY POOL SERVICE AND RENOVATIONS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jan 1996
Business ALEI: 0530043
Annual report due: 31 Mar 2026
Business address: 7 WALNUT STREET, TORRINGTON, CT, 06790, United States
Mailing address: 7 WALNUT STREET, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: wakrayeske@att.net

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DAVID PAUL DUPONT Officer 7 WALNUT ST, TORRINGTON, CT, 06790, United States 7 WALNUT ST, TORRINGTON, CT, 06790, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID DUPONT Agent 7 WALNUT ST, TORRINGTON, CT, 06790, United States 7 WALNUT ST, TORRINGTON, CT, 06790, United States +1 203-217-6073 wakrayeske@att.net 7 WALNUT ST, TORRINGTON, CT, 06790, United States

History

Type Old value New value Date of change
Name change DUPONT POOL SERVICE AND RENOVATIONS, L.L.C. ECONOMY POOL SERVICE AND RENOVATIONS, L.L.C. 1998-01-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012924627 2025-03-03 - Annual Report Annual Report -
BF-0012293009 2024-01-30 - Annual Report Annual Report -
BF-0011257016 2023-01-21 - Annual Report Annual Report -
BF-0010310398 2022-03-19 - Annual Report Annual Report 2022
0007349147 2021-05-21 - Annual Report Annual Report 2021
0006893054 2020-04-27 - Annual Report Annual Report 2020
0006564848 2019-05-28 - Annual Report Annual Report 2019
0006184254 2018-05-16 - Annual Report Annual Report 2018
0005739850 2017-01-13 - Annual Report Annual Report 2017
0005739831 2017-01-13 - 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