Search icon

EA SERVICES, L.L.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: EA SERVICES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jul 2013
Business ALEI: 1112394
Annual report due: 31 Mar 2026
Business address: 161 SUNSET AVENUE, FAIRFIELD, CT, 06824, United States
Mailing address: 161 SUNSET AVENUE, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: derlega74@optonline.net

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 Mailing address Phone E-Mail Residence address
ERIC ALLEN DERLEGA Agent 161 SUNSET AVENUE, FAIRFIELD, CT, 06824, United States +1 203-522-9796 DERLEGA74@OPTONLINE.NET 161 SUNSET AVENUE, FAIRFIELD, CT, 06824, United States

Officer

Name Role Phone E-Mail Residence address
ERIC ALLEN DERLEGA Officer +1 203-522-9796 DERLEGA74@OPTONLINE.NET 161 SUNSET AVENUE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013026813 2025-03-21 - Annual Report Annual Report -
BF-0012242695 2024-02-25 - Annual Report Annual Report -
BF-0011307424 2023-03-13 - Annual Report Annual Report -
BF-0010357174 2022-03-21 - Annual Report Annual Report 2022
0007250171 2021-03-22 - Annual Report Annual Report 2021
0006837553 2020-03-17 - Annual Report Annual Report 2020
0006490115 2019-03-25 - Annual Report Annual Report 2019
0006131577 2018-03-20 - Annual Report Annual Report 2018
0005966179 2017-11-14 2017-11-14 Change of Business Address Business Address Change -
0005966185 2017-11-14 2017-11-14 Change of Agent Address Agent Address Change -
See something incorrect or outdated?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