Entity Name: | GREEN VIEW ELECTRIC LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 29 Jul 2010 |
Business ALEI: | 1011413 |
Annual report due: | 31 Mar 2026 |
Mailing address: | P.O. BOX 341391, HARTFORD, CT, United States, 06134 |
Business address: | 267 PRESTON STREET, #2, HARTFORD, CT, 06114, United States |
ZIP code: | 06114 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | martinezn38@yahoo.com |
E-Mail: | mnoel0300@gmail.com |
NAICS
238210 Electrical Contractors and Other Wiring Installation ContractorsThis 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
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
NOEL MARTINEZ | Agent | 267 PRESTON STREET, #2, HARTFORD, CT, 06114, United States | PO BOX 341391, HARTFORD, CT, 06134, United States | 35 BARKER ST. #1, HARTFORD, CT, 06114, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
NOEL MARTINEZ | Officer | 267 PRESTON STREET, #2, HARTFORD, CT, 06114, United States | 35 BARKER ST. #1, HARTFORD, CT, 06114, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013277569 | 2024-12-19 | 2024-12-19 | Reinstatement | Certificate of Reinstatement | - |
BF-0013242217 | 2024-12-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012756122 | 2024-09-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010006237 | 2022-07-27 | - | Annual Report | Annual Report | - |
BF-0010742457 | 2022-07-27 | - | Annual Report | Annual Report | - |
BF-0009403790 | 2022-07-26 | - | Annual Report | Annual Report | 2018 |
BF-0009403784 | 2022-07-26 | - | Annual Report | Annual Report | 2016 |
BF-0009403783 | 2022-07-26 | - | Annual Report | Annual Report | 2019 |
BF-0009403787 | 2022-07-26 | - | Annual Report | Annual Report | 2020 |
BF-0009403791 | 2022-07-26 | - | Annual Report | Annual Report | 2012 |
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