Search icon

NEIGHBORHOOD CHIMNEY SERVICES, L.L.C.

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

Company Details

Entity Name: NEIGHBORHOOD CHIMNEY SERVICES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Dec 2012
Business ALEI: 1091032
Annual report due: 31 Mar 2025
Business address: 5 LONGMEADOW DRIVE, WOLCOTT, CT, 06716, United States
Mailing address: 5 LONGMEADOW DRIVE, WOLCOTT, CT, United States, 06716
ZIP code: 06716
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: chad.neighborhoodchimneys@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes 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
CHAD MITCHELL Agent 5 LONGMEADOW DR, WOLCOTT, CT, 06716, United States 5 LONGMEADOW DR, WOLCOTT, CT, 06716, United States +1 203-565-4830 neighborhoodchimneys@gmail.com 3 LANCEWOOD LANE, WOLCOTT, CT, 06716, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHAD MITCHELL Officer 5 LONGMEADOW DR, WOLCOTT, CT, 06716, United States +1 203-565-4830 neighborhoodchimneys@gmail.com 3 LANCEWOOD LANE, WOLCOTT, CT, 06716, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012099915 2024-02-15 - Annual Report Annual Report -
BF-0011301234 2023-02-19 - Annual Report Annual Report -
BF-0010357112 2022-06-24 - Annual Report Annual Report 2022
0007291706 2021-04-09 - Annual Report Annual Report 2020
0007291705 2021-04-09 - Annual Report Annual Report 2019
0007291707 2021-04-09 - Annual Report Annual Report 2021
0006790246 2020-02-27 2020-02-27 Change of Business Address Business Address Change -
0006360265 2019-02-04 - Annual Report Annual Report 2018
0006360256 2019-02-04 - Annual Report Annual Report 2016
0006360262 2019-02-04 - Annual Report Annual Report 2017
See something incorrect or outdated?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