Search icon

GES ENGINEERING L.L.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GES ENGINEERING L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Sep 2003
Business ALEI: 0759783
Annual report due: 31 Mar 2026
Mailing address: PO BOX 2534, DANBURY, CT, United States, 06813
Business address: 26 Spire View Rd, Ridgefield, CT, 06877-1817, United States
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: glenn@gesengineering.biz

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
GLENN EDWARD STORM Officer +1 203-240-1110 glenn@gesengineering.biz 26 SPIREVIEW RD, RIDGEFIELD, CT, 06877, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GLENN EDWARD STORM Agent 26 SPIRE VIEW RD, RIDGEFIELD, CT, 06877, United States PO Box 2534, Danbury, CT, 06813, United States +1 203-240-1110 glenn@gesengineering.biz 26 SPIREVIEW RD, RIDGEFIELD, CT, 06877, United States

History

Type Old value New value Date of change
Name change GES ENGRINEERING L.L.C. GES ENGINEERING L.L.C. 2003-09-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960308 2025-03-16 - Annual Report Annual Report -
BF-0012082789 2024-05-09 - Annual Report Annual Report -
BF-0011275721 2023-03-10 - Annual Report Annual Report -
BF-0009556519 2022-08-09 - Annual Report Annual Report 2020
BF-0010017847 2022-08-09 - Annual Report Annual Report -
BF-0009556518 2022-08-09 - Annual Report Annual Report 2019
BF-0010798361 2022-08-09 - Annual Report Annual Report -
BF-0009556525 2022-07-23 - Annual Report Annual Report 2012
BF-0009556520 2022-07-23 - Annual Report Annual Report 2015
BF-0009556517 2022-07-23 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: Company Profile on 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