Search icon

JASPERSOHN ELECTRIC LLC

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

Company Details

Entity Name: JASPERSOHN ELECTRIC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 May 1999
Business ALEI: 0621900
Annual report due: 31 Mar 2025
Business address: 70 NUTHATCH KNOB 70 NUTHATCH KNOB, GLASTONBURY, CT, 06033, United States
Mailing address: 70 NUTHATCH KNOB 70 NUTHATCH KNOB, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jaspersohnelectric@gmail.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 JASPERSOHN Agent 70 NUTHATCH KNOB, GLASTONBURY, CT, 06033, United States 70 NUTHATCH KNOB, GLASTONBURY, CT, 06033, United States +1 860-424-2230 jaspersohnelectric@gmail.com 70 NUTHATCH KNOB, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
MARK HOWARD JASPERSOHN Officer 70 NUTHATCH KNOB, GLASTONBURY, CT, 06033, United States 70 NUTHATCH KNOB, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012156539 2024-04-18 - Annual Report Annual Report -
BF-0011153653 2023-05-18 - Annual Report Annual Report -
BF-0010649767 2023-01-24 - Annual Report Annual Report -
BF-0008661992 2022-06-08 - Annual Report Annual Report 2014
BF-0008758937 2022-06-08 - Annual Report Annual Report 2019
BF-0008766055 2022-06-08 - Annual Report Annual Report 2018
BF-0010632499 2022-06-08 2022-06-08 Change of Email Address Business Email Address Change -
BF-0008772066 2022-06-08 - Annual Report Annual Report 2015
BF-0009986430 2022-06-08 - Annual Report Annual Report -
BF-0008735338 2022-06-08 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005076885 Active OFS 2022-06-15 2027-06-15 ORIG FIN STMT

Parties

Name JASPERSOHN ELECTRIC LLC
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
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