Search icon

ECUA ELECTRIC LLC

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

Company Details

Entity Name: ECUA ELECTRIC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jul 2013
Business ALEI: 1112979
Annual report due: 31 Mar 2026
Business address: 13 Melillo Ave, Bethel, CT, 06801-2814, United States
Mailing address: 13 Melillo Ave, Bethel, CT, United States, 06801-2814
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: generalhelpct@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
HERNAN SUQUILANDA Agent 13 Melillo Ave, B4, Bethel, CT, 06801-2814, United States 13 Melillo Ave, B4, Bethel, CT, 06801-2814, United States +1 203-648-5203 nyctelectriccontractor@gmail.com 1 Fairfield Ave, Danbury, CT, 06810-8189, United States

Officer

Name Role Business address Phone E-Mail Residence address
HERNAN SUQUILANDA Officer 13 Melillo Ave, Bethel, CT, 06801-2814, United States +1 203-648-5203 nyctelectriccontractor@gmail.com 1 Fairfield Ave, Danbury, CT, 06810-8189, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013029207 2025-03-17 - Annual Report Annual Report -
BF-0012255943 2024-02-01 - Annual Report Annual Report -
BF-0010550601 2023-03-30 - Annual Report Annual Report -
BF-0011304411 2023-03-30 - Annual Report Annual Report -
BF-0010035692 2022-04-06 - Annual Report Annual Report -
BF-0008966500 2022-04-06 - Annual Report Annual Report 2014
BF-0008966498 2022-04-06 - Annual Report Annual Report 2017
BF-0008966501 2022-04-06 - Annual Report Annual Report 2018
BF-0008966499 2022-04-06 - Annual Report Annual Report 2016
BF-0008961295 2022-04-06 - Annual Report Annual Report 2020
See something incorrect or outdated?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