Search icon

GREEN VIEW ELECTRIC LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This 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

Agent

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

Officer

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

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
See something incorrect or outdated?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