Search icon

CLIMATE MAKERS, LLC

Company Details

Entity Name: CLIMATE MAKERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 31 Jan 2000
Business ALEI: 0641802
Annual report due: 30 Jan 2001
Business address: 70 TOLLAND STREET, EAST HARTFORD, CT, 06074
Mailing address: No information provided
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
JOSEPH P. YAMIN ESQ. Agent PEPE & HAZARD LLP, GOODWIN SQ, HARTFORD, CT, United States 394 WATERTOWN RD, MIDDLEBURY, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007139595 2021-02-09 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0007003271 2020-10-16 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0002068218 2000-01-31 No data Business Formation Certificate of Organization No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116133505 0112000 2000-03-14 330 NEW PARK AVENUE, HARTFORD, CT, 06107
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-03-21
Emphasis S: CONSTRUCTION
Case Closed 2000-04-19

Related Activity

Type Referral
Activity Nr 902552322
Safety Yes

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website