Search icon

INSIGHT ENERGY SOLUTIONS, LLC

Company Details

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

Officer

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

Agent

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

History

Type Old value New value Date of change
Name change INSIGHT MECHANICAL SERVICES LLC INSIGHT ENERGY SOLUTIONS, LLC 2006-09-11

Filing

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