Search icon

J. G. SIMPSON ELECTRIC, LLC

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: J. G. SIMPSON ELECTRIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Oct 2001
Business ALEI: 0694006
Annual report due: 31 Mar 2026
Business address: 11 DEERFIELD DRIVE, SANDY HOOK, CT, 06482, United States
Mailing address: 291 SE COURANCES DRIVE, PORT ST LUCIE, FL, United States, 34984
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jgsimpson@snet.net

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of J. G. SIMPSON ELECTRIC, LLC, FLORIDA M21000007257 FLORIDA

Officer

Name Role Business address Phone E-Mail Residence address
JAMES G. SIMPSON Officer 11 DEERFIELD DRIVE, SANDY HOOK, CT, 06482, United States +1 203-501-9407 JGSIMPSON@SNET.NET FLORIDA, 11 DEERFIELD DRIVE, SANDY HOOK, CT, 06482, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES G. SIMPSON Agent 11 DEERFIELD DRIVE, SANDY HOOK, CT, 06482, United States 11 DEERFIELD DRIVE, Sandy Hook, CT, 06482, United States +1 203-501-9407 JGSIMPSON@SNET.NET FLORIDA, 11 DEERFIELD DRIVE, SANDY HOOK, CT, 06482, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012946840 2025-01-11 - Annual Report Annual Report -
BF-0012344105 2024-01-21 - Annual Report Annual Report -
BF-0011401647 2023-02-16 - Annual Report Annual Report -
BF-0010598720 2022-05-18 - Change of Business Address Business Address Change -
BF-0010210423 2022-03-07 - Annual Report Annual Report 2022
0007092166 2021-02-01 - Annual Report Annual Report 2021
0006785358 2020-02-21 - Annual Report Annual Report 2020
0006302526 2019-01-02 - Annual Report Annual Report 2019
0006019085 2018-01-19 - Annual Report Annual Report 2016
0006019089 2018-01-19 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: 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