Entity Name: | EDISON SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Dec 2006 |
Business ALEI: | 0881196 |
Annual report due: | 31 Mar 2025 |
Business address: | 12 VAN NESS ST, NORWALK, CT, 06805, United States |
Mailing address: | 12 VAN NESS ST, NORWALK, CT, United States, 06805 |
Place of Formation: | CONNECTICUT |
E-Mail: | normaccora4968@gmail.com |
NAICS
561730 Landscaping ServicesThis industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
NORMA CALDERON | Agent | 12 VAN NESS ST, NORWALK, CT, 06805, United States | 12 VAN NESS ST, NORWALK, CT, 06805, United States | +1 203-981-9005 | normaccora4968@gmail.com | 12 VAN NESS ST, NORWALK, CT, 06805, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EDISON GERMAN QUIROZ | Officer | 12 VAN NESS ST, NORWALK, CT, 06805, United States | 12 VAN NESS ST, NORWALK, CT, 06805, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0636329 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2013-04-01 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013251409 | 2024-12-15 | 2024-12-15 | Interim Notice | Interim Notice | - |
BF-0012666324 | 2024-06-14 | 2024-06-14 | Interim Notice | Interim Notice | - |
BF-0012214919 | 2024-03-16 | - | Annual Report | Annual Report | - |
BF-0011416067 | 2023-03-14 | - | Annual Report | Annual Report | - |
BF-0010243514 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
BF-0008640249 | 2021-12-06 | - | Annual Report | Annual Report | 2018 |
BF-0010053621 | 2021-12-06 | - | Annual Report | Annual Report | - |
BF-0008640253 | 2021-12-06 | - | Annual Report | Annual Report | 2020 |
BF-0008640251 | 2021-12-06 | - | Annual Report | Annual Report | 2015 |
BF-0008640256 | 2021-12-06 | - | Annual Report | Annual Report | 2013 |
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