Search icon

ECO SMART HOME SERVICES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ECO SMART HOME SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Aug 2009
Business ALEI: 0973941
Annual report due: 31 Mar 2025
Business address: 105A CLARK DR UNIT 4, EAST BERLIN, CT, 06023, United States
Mailing address: 36 BOULEVARD, NEWINGTON, CT, United States, 06111
ZIP code: 06023
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: SPELTON@ECOSMARTCT.COM

Industry & Business Activity

NAICS

541350 Building Inspection Services

This industry comprises establishments primarily engaged in providing building inspection services. These establishments typically evaluate all aspects of the building structure and component systems and prepare a report on the physical condition of the property, generally for buyers or others involved in real estate transactions. Building inspection bureaus and establishments providing home inspection services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID L. GRIFFITH Agent 66 CEDAR STREET, NEWINGTON, CT, 06111, United States 66 CEDAR STREET, NEWINGTON, CT, 06111, United States +1 860-655-3195 SPELTON@ECOSMARTCT.COM 283 CULVER ST, NEWINGTON, CT, 06111, United States

Officer

Name Role Business address Residence address
STEPHEN PELTON Officer 105A CLARK DR, UNIT #4, REAR, EAST BELRIN, CT, 06023, United States 36 BOULEVARD, NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012277868 2024-04-18 - Annual Report Annual Report -
BF-0011176464 2023-04-30 - Annual Report Annual Report -
BF-0010733398 2023-04-30 - Annual Report Annual Report -
BF-0008464615 2023-03-10 - Annual Report Annual Report 2020
BF-0009838914 2023-03-10 - Annual Report Annual Report -
0006337753 2019-01-25 - Annual Report Annual Report 2018
0006337751 2019-01-25 - Annual Report Annual Report 2017
0006337757 2019-01-25 - Annual Report Annual Report 2019
0005688330 2016-11-07 - Change of Business Address Business Address Change -
0005688324 2016-11-07 - Annual Report Annual Report 2012
See something incorrect or outdated?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