Search icon

ADVANCED DUCT SOLUTIONS LLC

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

Company Details

Entity Name: ADVANCED DUCT SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Oct 2012
Business ALEI: 1085731
Annual report due: 31 Mar 2025
Business address: 357 Commerce Dr, Fairfield, CT, 06825-7700, United States
Mailing address: 357 Commerce Dr, Fairfield, CT, United States, 06825-7700
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: INFO@ADVANCEDDUCTSOLUTIONS.COM

Industry & Business Activity

NAICS

561790 Other Services to Buildings and Dwellings

This industry comprises establishments primarily engaged in providing services to buildings and dwellings (except exterminating and pest control; janitorial; landscaping care and maintenance; and carpet and upholstery cleaning). Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
JONATHAN GAGNER Agent 367 COMMERCE DR #1601, FAIRFIELD, CT, 06825, United States +1 203-873-0700 info@advancedductsolutions.com 53 AMERIDGE DR, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Phone E-Mail Residence address
JONATHAN GAGNER Officer +1 203-873-0700 info@advancedductsolutions.com 53 AMERIDGE DR, BRIDGEPORT, CT, 06606, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0670766 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-09-26 2024-04-01 2025-03-31
HIC.0635341 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2012-11-16 2019-06-12 2019-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012568742 2024-03-12 - Annual Report Annual Report -
BF-0011860174 2023-06-22 2023-06-22 Reinstatement Certificate of Reinstatement -
BF-0011533406 2022-12-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010956131 2022-08-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007374215 2021-06-16 2021-06-16 Change of Agent Address Agent Address Change -
0005039009 2014-02-08 - Change of Business Address Business Address Change -
0004730477 2012-10-10 - Business Formation Certificate of Organization -
See something incorrect or outdated?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