Search icon

POUCHE'S GENERATORS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: POUCHE'S GENERATORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 May 2011
Business ALEI: 1039436
Annual report due: 31 Mar 2025
Business address: 314 WILSON AVE, NORWALK, CT, 06854, United States
Mailing address: P.O. BOX 586, NORWALK, CT, United States, 06856
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pouchesgenerators@yahoo.com

Industry & Business Activity

NAICS

423610 Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of electrical construction materials; wiring supplies; electric light fixtures; light bulbs; and/or electrical power equipment for the generation, transmission, distribution, or control of electric energy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRIS VARANDAS Agent 314 WILSON AVE, NORWALK, CT, 06854, United States PO BOX 586, NORWALK, CT, 06856, United States +1 203-650-2752 pouchesgenerators@yahoo.com 24 CHATHAM DR, NORWALK, CT, 06854, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHRIS VARANDAS Officer 314 WILSON AVE, NORWALK, CT, 06854, United States +1 203-650-2752 pouchesgenerators@yahoo.com 24 CHATHAM DR, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012090992 2024-03-28 - Annual Report Annual Report -
BF-0010360975 2023-06-23 - Annual Report Annual Report 2022
BF-0011185717 2023-06-23 - Annual Report Annual Report -
0007261673 2021-03-26 - Annual Report Annual Report 2021
0006780337 2020-02-25 - Annual Report Annual Report 2017
0006780369 2020-02-25 - Annual Report Annual Report 2020
0006780346 2020-02-25 - Annual Report Annual Report 2018
0006780316 2020-02-25 - Annual Report Annual Report 2016
0006780356 2020-02-25 - Annual Report Annual Report 2019
0005572465 2016-05-23 - Annual Report Annual Report 2015
See something incorrect or outdated?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