Entity Name: | COMPLETE EFFICIENT STORAGE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 16 Nov 2007 |
Business ALEI: | 0919280 |
Annual report due: | 31 Mar 2025 |
Business address: | 674 AMITY ROAD, BETHANY, CT, 06524, United States |
Mailing address: | 674 AMITY ROAD, BETHANY, CT, United States, 06524 |
ZIP code: | 06524 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | janine@completeenv.com |
NAICS
493190 Other Warehousing and StorageThis industry comprises establishments primarily engaged in operating warehousing and storage facilities (except general merchandise, refrigerated, and farm product warehousing and storage). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CURT J OTTO | Agent | 674 AMITY ROAD, BETHANY, CT, 06524, United States | 674 AMITY ROAD, BETHANY, CT, 06524, United States | +1 203-376-7718 | janine@completeenv.com | 674 AMITY ROAD, BETHANY, CT, 06524, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CURT J OTTO | Officer | 674 AMITY RD, BETHANY, CT, 06524, United States | +1 203-376-7718 | janine@completeenv.com | 674 AMITY ROAD, BETHANY, CT, 06524, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012289561 | 2024-04-17 | - | Annual Report | Annual Report | - |
BF-0010802144 | 2023-06-23 | - | Annual Report | Annual Report | - |
BF-0010021595 | 2023-06-23 | - | Annual Report | Annual Report | - |
BF-0011282660 | 2023-06-23 | - | Annual Report | Annual Report | - |
BF-0008676013 | 2022-07-06 | - | Annual Report | Annual Report | 2019 |
BF-0008676012 | 2022-07-06 | - | Annual Report | Annual Report | 2020 |
BF-0008676015 | 2022-07-06 | - | Annual Report | Annual Report | 2018 |
BF-0008676014 | 2022-07-05 | - | Annual Report | Annual Report | 2013 |
BF-0008676018 | 2022-07-05 | - | Annual Report | Annual Report | 2012 |
BF-0008676021 | 2022-07-05 | - | 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