Search icon

HARBY POWER SOLUTIONS, LLC

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

Company Details

Entity Name: HARBY POWER SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Apr 1996
Business ALEI: 0534863
Annual report due: 31 Mar 2025
Business address: 105 SOUTH ELM STREET, WALLINGFORD, CT, 06492, United States
Mailing address: 105 SOUTH ELM STREET, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bybrewer@northeastmarketing.com

Industry & Business Activity

NAICS

423610 Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of electrical construction materials; wiring supplies; electric light fixtures; light bulbs; and/or electrical power equipment for the generation, transmission, distribution, or control of electric energy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BYRON BREWER JR. Agent 105 SOUTH ELM STREET, WALLINGFORD, CT, 06492, United States 105 SOUTH ELM STREET, WALLINGFORD, CT, 06492, United States +1 203-623-3160 bybrewer@northeastmarketing.com 455 STATE STREET, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Phone E-Mail Residence address
BYRON BREWER JR. Officer C/O HARBY POWER SOLUTIONS, LLC, 105 SOUTH ELM ST., WALLINGFORD, CT, 06492, United States +1 203-623-3160 bybrewer@northeastmarketing.com 455 STATE STREET, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012293717 2024-01-10 - Annual Report Annual Report -
BF-0011258351 2023-01-10 - Annual Report Annual Report -
BF-0010400659 2022-03-24 - Annual Report Annual Report 2022
0007108036 2021-02-02 - Annual Report Annual Report 2021
0006761879 2020-02-19 - Annual Report Annual Report 2020
0006377980 2019-02-11 - Annual Report Annual Report 2019
0006017366 2018-01-19 - Annual Report Annual Report 2018
0005807277 2017-04-03 - Annual Report Annual Report 2017
0005506573 2016-03-07 - Annual Report Annual Report 2015
0005506579 2016-03-07 - Annual Report Annual Report 2016
See something incorrect or outdated?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