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 |
NAICS
238210 Electrical Contractors and Other Wiring Installation ContractorsThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | J. G. SIMPSON ELECTRIC, LLC, FLORIDA | M21000007257 | FLORIDA |
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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