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 |
NAICS
541350 Building Inspection ServicesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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