Search icon

ENERGY CONSER-VISION SERVICES, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: ENERGY CONSER-VISION SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jun 2006
Business ALEI: 0862596
Annual report due: 31 Mar 2024
Business address: 61 Summer Island Rd, Branford, CT, 06405-5025, United States
Mailing address: 61 Summer Island Rd, Branford, CT, United States, 06405-5025
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: energyconservision@att.net

Industry & Business Activity

NAICS

541350 Building Inspection Services

This industry comprises establishments primarily engaged in providing building inspection services. These establishments typically evaluate all aspects of the building structure and component systems and prepare a report on the physical condition of the property, generally for buyers or others involved in real estate transactions. Building inspection bureaus and establishments providing home inspection services are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY V. PAGE Officer 61 Summer Island Rd, Branford, CT, 06405-5025, United States +1 203-481-5190 energyconservision@att.net 61 Summer Island Rd, Branford, CT, 06405-5025, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY V. PAGE Agent 61 Summer Island Rd, Branford, CT, 06405-5025, United States 61 Summer Island Rd, Branford, CT, 06405-5025, United States +1 203-481-5190 energyconservision@att.net 61 Summer Island Rd, Branford, CT, 06405-5025, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011415265 2024-04-29 - Annual Report Annual Report -
BF-0010534592 2023-03-30 - Annual Report Annual Report -
BF-0010141724 2022-03-09 - Annual Report Annual Report 2021
BF-0009376695 2021-09-14 - Annual Report Annual Report 2009
BF-0009376687 2021-09-14 - Annual Report Annual Report 2016
BF-0009376692 2021-09-14 - Annual Report Annual Report 2020
BF-0009376689 2021-09-14 - Annual Report Annual Report 2019
BF-0009376693 2021-09-14 - Annual Report Annual Report 2014
BF-0009376694 2021-09-14 - Annual Report Annual Report 2011
BF-0009376690 2021-09-14 - Annual Report Annual Report 2010
See something incorrect or outdated?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