Entity Name: | FLEXIBLE SERVICES, LLC. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Sep 2005 |
Business ALEI: | 0832944 |
Annual report due: | 31 Mar 2025 |
Business address: | 61 EAST MAIN. ST, FORESTVILLE, CT, 06010, United States |
Mailing address: | 820 Stafford Ave, 33, Bristol, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | alan@flexibleservices.com |
NAICS
541330 Engineering ServicesThis industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ALAN G. CHARTIER | Agent | 61 EAST MAIN. ST, FORESTVILLE, CT, 06010, United States | 820 STAFFORD AVE. APT. 33, BRISTOL, CT, 06010, United States | +1 203-592-4184 | alan@flexibleservices.com | 820 STAFFORD AVE. APT. 33, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ALAN G. CHARTIER | Officer | 61 EAST MAIN. ST, FORESTVILLE, CT, 06010, United States | +1 203-592-4184 | alan@flexibleservices.com | 820 STAFFORD AVE. APT. 33, BRISTOL, CT, 06010, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012129943 | 2024-04-18 | - | Annual Report | Annual Report | - |
BF-0011169971 | 2023-04-18 | - | Annual Report | Annual Report | - |
BF-0011024259 | 2022-09-30 | 2022-09-30 | Reinstatement | Certificate of Reinstatement | - |
BF-0010945867 | 2022-08-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010574700 | 2022-05-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009234460 | 2022-02-08 | - | Annual Report | Annual Report | 2009 |
0006716481 | 2020-01-08 | 2020-01-08 | Change of Business Address | Business Address Change | - |
0003865063 | 2009-02-10 | - | Annual Report | Annual Report | 2007 |
0003865068 | 2009-02-10 | - | Annual Report | Annual Report | 2008 |
0003308556 | 2006-10-03 | - | Annual Report | Annual Report | 2006 |
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