Search icon

NNW LLC

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

Company Details

Entity Name: NNW LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Jun 1997
Business ALEI: 0563830
Annual report due: 31 Mar 2025
Business address: 55 Sunset Ave, Long Branch, NJ, 07740-7870, United States
Mailing address: 55 Sunset Ave, Long Branch, NJ, United States, 07740-7870
Place of Formation: CONNECTICUT
E-Mail: karen@lifesafetyservice.com

Industry & Business Activity

NAICS

238290 Other Building Equipment Contractors

This industry comprises establishments primarily engaged in installing or servicing building equipment (except electrical, plumbing, heating, cooling, or ventilation equipment). The repair and maintenance of miscellaneous building equipment is included in this industry. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of NNW LLC, NEW YORK 5575409 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
DREW MARCHETTI Officer 55 Sunset Ave, Long Branch, NJ, 07740, United States +1 203-499-8177 karen@lifesafetyservice.com CT-CONNECTICUT, 325 Sandbank Rd, Cheshire, CT, 06410-1582, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DREW MARCHETTI Agent 55 Sunset Ave, Long Branch, NJ, 07740-7870, United States po boX 106, wOODBURY, CT, 06798, United States +1 203-499-8177 karen@lifesafetyservice.com CT-CONNECTICUT, 325 Sandbank Rd, Cheshire, CT, 06410-1582, United States

History

Type Old value New value Date of change
Name change LIFE SAFETY SERVICE & SUPPLY, L.L.C. NNW LLC 2022-12-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012174589 2024-06-13 - Annual Report Annual Report -
BF-0011263336 2023-05-17 - Annual Report Annual Report -
BF-0011455497 2022-12-05 2022-12-05 Name Change Amendment Certificate of Amendment -
BF-0010296562 2022-03-28 - Annual Report Annual Report 2022
0007149945 2021-02-15 - Annual Report Annual Report 2021
0006761244 2020-02-19 - Annual Report Annual Report 2020
0006441240 2019-03-11 - Annual Report Annual Report 2019
0006025991 2018-01-23 - Annual Report Annual Report 2018
0005863385 2017-06-09 - Annual Report Annual Report 2017
0005575039 2016-05-26 - 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