Search icon

HIGH UTILITY CHARTERS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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