Search icon

NOAH'S ELECTRICAL SOLUTIONS LLC

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

Company Details

Entity Name: NOAH'S ELECTRICAL SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Aug 2008
Business ALEI: 0947839
Annual report due: 31 Mar 2026
Business address: 24 COUNTRY GARDEN COURT, TERRYVILLE, CT, 06786, United States
Mailing address: 24 COUNTRY GARDEN COURT, TERRYVILLE, CT, United States, 06786
ZIP code: 06786
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: outasync66dsl@yahoo.com

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DANIEL GILBERT Officer 24 COUNTRY GARDEN COURT, TERRYVILLE, CT, 06786, United States 24 COUNTRY GARDEN COURT, TERRYVILLE, CT, 06786, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Daniel Gilbert Agent 24 COUNTRY GARDEN COURT, TERRYVILLE, CT, 06786, United States 24 Country Garden Ct, Terryville, CT, 06786-6938, United States +1 203-577-9900 outasync66@snet.net 136 Matianuck Avenue, Windsor, CT, 06095, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012994637 2025-03-31 - Annual Report Annual Report -
BF-0012199264 2024-01-26 - Annual Report Annual Report -
BF-0011291932 2023-01-25 - Annual Report Annual Report -
BF-0010301245 2022-03-28 - Annual Report Annual Report 2022
0007161484 2021-02-16 - Annual Report Annual Report 2021
0006857836 2020-03-30 - Annual Report Annual Report 2020
0006378515 2019-02-11 - Annual Report Annual Report 2019
0006143466 2018-03-28 - Annual Report Annual Report 2018
0005919037 2017-08-31 - Annual Report Annual Report 2017
0005621527 2016-08-05 - Annual Report Annual Report 2016
See something incorrect or outdated?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