Entity Name: | INSIGHT ENERGY SOLUTIONS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 29 Jun 2001 |
Date of dissolution: | 02 Dec 2008 |
Business ALEI: | 0685378 |
Business address: | 47 PLANTATION ROAD, BROAD BROOK, CT, 06016 |
Mailing address: | P.O. BOX 340, BROAD BROOK, CT, 06016 |
ZIP code: | 06016 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
CHARLES L. HOOPER JR. | Officer | 47 PLANTATION ROAD, P.O. BOX 340, BROAD BROOK, CT, 06016, United States | 192 TURKEY HILLS RD., EAST GRANBY, CT, 06026, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS W. FAHEY JR. | Agent | 487 SPRING STREET, STE. 2, WINDSOR LOCKS, CT, 06096, United States | 102 ORCHARD HILL DR, WINDSOR LOCKS, CT, 06096, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | INSIGHT MECHANICAL SERVICES LLC | INSIGHT ENERGY SOLUTIONS, LLC | 2006-09-11 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003823447 | 2008-12-02 | - | Dissolution | Certificate of Dissolution | - |
0003528771 | 2007-09-04 | - | Annual Report | Annual Report | 2007 |
0003520932 | 2007-08-17 | - | Annual Report | Annual Report | 2006 |
0003295091 | 2006-09-11 | - | Change of Agent | Agent Change | - |
0003295093 | 2006-09-11 | - | Amendment | Amend Name | - |
0003079277 | 2005-08-01 | - | Annual Report | Annual Report | 2005 |
0002912304 | 2004-09-27 | - | Annual Report | Annual Report | 2004 |
0002666968 | 2003-06-17 | - | Annual Report | Annual Report | 2003 |
0002465869 | 2002-07-11 | - | Annual Report | Annual Report | 2002 |
0002282388 | 2001-06-29 | - | Business Formation | Certificate of Organization | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website