Search icon

ERNEST E. EHLE & SON, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ERNEST E. EHLE & SON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jun 1999
Business ALEI: 0623780
Annual report due: 31 Mar 2026
Business address: 90 OLDS Street, HAMDEN, CT, 06517, United States
Mailing address: 90 OLDS Street, HAMDEN, CT, United States, 06517
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ehlet@sbcglobal.net

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Ernest E. Ehle 3rd Officer 90 OLDS ST, HAMDEN, CT, 06517, United States 90 Olds Street, Hamden, CT, 06517, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Laura Ehle Agent none, , United States 90 OLDS Street, HAMDEN, CT, 06517, United States +1 203-410-0443 ehlet@sbcglobal.net 90 Olds Street, Hamden, CT, 06517, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936287 2025-03-26 - Annual Report Annual Report -
BF-0012157182 2024-04-17 - Annual Report Annual Report -
BF-0011153488 2023-02-01 - Annual Report Annual Report -
BF-0011058726 2022-11-10 2022-11-10 Reinstatement Certificate of Reinstatement -
BF-0010990701 2022-08-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010617355 2022-06-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004584366 2011-06-27 - Annual Report Annual Report 2011
0004182858 2010-06-15 - Annual Report Annual Report 2010
0004002706 2009-07-30 - Annual Report Annual Report 2009
0003723310 2008-05-30 - Annual Report Annual Report 2008
See something incorrect or outdated?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