Search icon

SYMMETRIA, LLC

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

Company Details

Entity Name: SYMMETRIA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 27 Dec 2005
Business ALEI: 0843511
Annual report due: 31 Mar 2026
Business address: 141 LAKE AVE, GREENWICH, CT, 06830, United States
Mailing address: 141 LAKE AVE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: alex@blueprintechnologies.com

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 SYMMETRIA, LLC, NEW YORK 4539125 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Alexander Ercklentz Agent 141 LAKE AVE, GREENWICH, CT, 06830, United States 141 LAKE AVE, GREENWICH, CT, 06830, United States +1 203-274-2731 alex@blueprintechnologies.com 141 LAKE AVE, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Phone E-Mail Residence address
Alexander Ercklentz Officer 141 LAKE AVE, GREENWICH, CT, 06830, United States +1 203-274-2731 alex@blueprintechnologies.com 141 LAKE AVE, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013362023 2025-04-02 - Reinstatement Certificate of Reinstatement -
BF-0011956812 2023-09-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011827185 2023-05-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006860470 2020-03-31 - Annual Report Annual Report 2018
0006860334 2020-03-31 - Annual Report Annual Report 2015
0006860385 2020-03-31 - Annual Report Annual Report 2017
0006860370 2020-03-31 - Annual Report Annual Report 2016
0005381038 2015-08-14 - Annual Report Annual Report 2014
0005381043 2015-08-14 - Change of Agent Address Agent Address Change -
0005046856 2014-02-25 - Annual Report Annual Report 2013
See something incorrect or outdated?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