Search icon

HEALTHY HOME ENERGY & CONSULTING, INC.

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

Company Details

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

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States aslavin@gethealthyhome.com

Officer

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

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
See something incorrect or outdated?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