Search icon

FLEXIBLE SERVICES, LLC.

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

Company Details

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

Industry & Business Activity

NAICS

541330 Engineering Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
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