Search icon

H & H EQUIPMENT SERVICES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: H & H EQUIPMENT SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 May 2010
Business ALEI: 1004284
Annual report due: 31 Mar 2024
Business address: 54 DOLPHIN RD, BRISTOL, CT, 06010, United States
Mailing address: 54 DOLPHIN RD, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: h_hequipment@ymail.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 Mailing address Phone E-Mail Residence address
ERIC C. HERMANN Agent 54 DOLPHIN RD, BRISTOL, CT, 06010, United States 54 DOLPHIN RD, BRISTOL, CT, 06010, United States +1 860-543-4352 h_hequipment@ymail.com 1511 FARMINGTON AVE, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Phone E-Mail Residence address
ERIC C. HERMANN Officer 54 DOLPHIN RD, BRISTOL, CT, 06010, United States +1 860-543-4352 h_hequipment@ymail.com 1511 FARMINGTON AVE, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011181866 2023-11-13 - Annual Report Annual Report -
BF-0010270943 2022-05-09 - Annual Report Annual Report 2022
0007298311 2021-04-13 - Annual Report Annual Report 2021
0006941918 2020-07-07 - Annual Report Annual Report 2020
0006455053 2019-03-12 - Annual Report Annual Report 2017
0006455076 2019-03-12 - Annual Report Annual Report 2019
0006455043 2019-03-12 - Annual Report Annual Report 2016
0006455063 2019-03-12 - Annual Report Annual Report 2018
0005339439 2015-05-29 - Annual Report Annual Report 2015
0005339434 2015-05-29 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: 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