Search icon

ESS, LLC

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

Company Details

Entity Name: ESS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Apr 2011
Business ALEI: 1034903
Annual report due: 31 Mar 2025
Business address: 95 LAFAYETTE ST. UNIT #2, STAMFORD, CT, 06902, United States
Mailing address: 95 LAFAYETTE ST. UNIT #2, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: essllcservices@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 Phone E-Mail Residence address
JOSE X. GALLEGOS Agent 95 LAFAYETTE ST., UNIT #2, STAMFORD, CT, 06902, United States 95 LAFAYETTE ST., UNIT #2, STAMFORD, CT, 06902, United States +1 203-722-1709 essllcservices@gmail.com 95 LAFAYETTE ST., UNIT #2, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSE X. GALLEGOS Officer 95 LAFAYETTE ST., UNIT #2, STAMFORD, CT, 06902, United States +1 203-722-1709 essllcservices@gmail.com 95 LAFAYETTE ST., UNIT #2, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012568193 2024-03-13 - Annual Report Annual Report -
BF-0011188912 2023-06-01 - Annual Report Annual Report -
BF-0008757786 2023-01-05 - Annual Report Annual Report 2020
BF-0008747113 2023-01-05 - Annual Report Annual Report 2019
BF-0008752697 2023-01-05 - Annual Report Annual Report 2014
BF-0008718526 2023-01-05 - Annual Report Annual Report 2017
BF-0010747767 2023-01-05 - Annual Report Annual Report -
BF-0008757873 2023-01-05 - Annual Report Annual Report 2015
BF-0008740384 2023-01-05 - Annual Report Annual Report 2018
BF-0008723551 2023-01-05 - Annual Report Annual Report 2016
See something incorrect or outdated?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