Entity Name: | HIGH UTILITY CHARTERS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Jul 2007 |
Business ALEI: | 0904127 |
Annual report due: | 31 Mar 2026 |
Business address: | 216 BOGUE RD, HARWINTON, CT, 06791, United States |
Mailing address: | 216 BOGUE RD, HARWINTON, CT, United States, 06791 |
ZIP code: | 06791 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jrodriguez@supremeindustries.com |
E-Mail: | mbentley@supremeindustries.com |
NAICS
561499 All Other Business Support ServicesThis U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Gavin Boucher | Officer | 216 Lower Bogue Rd, Harwinton, CT, 06791-1625, United States | +1 860-485-0343 | mbentley@supremeindustries.com | 216 Lower Bogue Rd, Harwinton, CT, 06791-1625, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Gavin Boucher | Agent | 216 Lower Bogue Rd, Harwinton, CT, 06791-1625, United States | 216 Lower Bogue Rd, Harwinton, CT, 06791-1625, United States | +1 860-485-0343 | mbentley@supremeindustries.com | 216 Lower Bogue Rd, Harwinton, CT, 06791-1625, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012986291 | 2025-02-24 | - | Annual Report | Annual Report | - |
BF-0012353780 | 2024-03-25 | - | Annual Report | Annual Report | - |
BF-0011284065 | 2023-03-21 | - | Annual Report | Annual Report | - |
BF-0008423077 | 2022-12-23 | - | Annual Report | Annual Report | 2020 |
BF-0008403372 | 2022-12-23 | - | Annual Report | Annual Report | 2016 |
BF-0009941786 | 2022-12-23 | - | Annual Report | Annual Report | - |
BF-0008457165 | 2022-12-23 | - | Annual Report | Annual Report | 2018 |
BF-0008322820 | 2022-12-23 | - | Annual Report | Annual Report | 2019 |
BF-0010803039 | 2022-12-23 | - | Annual Report | Annual Report | - |
BF-0008416389 | 2022-12-23 | - | Annual Report | Annual Report | 2017 |
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