Search icon

EDISON SERVICES LLC

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

Company Details

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

Industry & Business Activity

NAICS

561730 Landscaping Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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
See something incorrect or outdated?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