Entity Name: | HEALTHY HOME ENERGY & CONSULTING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 27 Jul 2009 |
Branch of: | HEALTHY HOME ENERGY & CONSULTING, INC., NEW YORK (Company Number 3781682) |
Business ALEI: | 0978531 |
Annual report due: | 27 Jul 2020 |
Business address: | 200 TOMAHAWK STREET, YORKTOWN HEIGHTS, NY, 10598, United States |
Mailing address: | 200 TOMAHAWK ST., YORKTOWN HEIGHTS, NY, United States, 10598 |
Place of Formation: | NEW YORK |
E-Mail: | aslavin@gethealthyhome.com |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | aslavin@gethealthyhome.com |
Name | Role | Business address | Residence address |
---|---|---|---|
JONATHAN DAVEY | Officer | 200 TOMAHAWK STREET, 200 TOMAHAWK STREET, YORKTOWN HEIGHTS, NY, 10598, United States | 3481 JAMES STREET, SHRUB OAK, NY, 10588, United States |
KEVIN BRENNER | Officer | 200 TOMAHAWK STREET, 200 TOMAHAWK STREET, YORKTOWN HEIGHTS, NY, 10598, United States | 32 HICKORY LANE, L, BEDFORD, NY, 10506, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012038282 | 2023-10-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011901844 | 2023-07-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006939655 | 2020-07-01 | - | Annual Report | Annual Report | 2019 |
0006939654 | 2020-07-01 | - | Annual Report | Annual Report | 2018 |
0006198971 | 2018-06-13 | - | Annual Report | Annual Report | 2017 |
0005883624 | 2017-07-10 | - | Annual Report | Annual Report | 2016 |
0005626747 | 2016-08-09 | - | Annual Report | Annual Report | 2015 |
0005612197 | 2016-07-25 | - | Annual Report | Annual Report | 2014 |
0005143326 | 2014-07-11 | - | Annual Report | Annual Report | 2013 |
0005143321 | 2014-07-11 | - | Annual Report | Annual Report | 2012 |
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