Entity Name: | JACK GOLDBERG AND SON/ACE ELECTRIC SEWER SERVICE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Dec 2013 |
Business ALEI: | 1128081 |
Annual report due: | 31 Mar 2025 |
Business address: | 124 HOMESTEAD DRIVE, SOUTH GLASTONBURY, CT, 06073, United States |
Mailing address: | PO BOX 1515, GLASTONBURY, CT, United States, 06033 |
ZIP code: | 06073 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | tjmroth@gmail.com |
NAICS
238220 Plumbing, Heating, and Air-Conditioning ContractorsThis industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PAUL N. BRISTOL | Officer | 124 HOMESTEAD DRIVE, SOUTH GLASTONBURY, CT, 06073, United States | - | - | 124 HOMESTEAD DR, SOUTH GLASTONBURY, CT, 06073, United States |
AMY J. GOLDBERG-BRISTOL | Officer | 124 HOMESTEAD DR, SOUTH GLASTONBURY, CT, 06073, United States | +1 860-416-2463 | tjmroth@gmail.com | 124 HOMESTEAD DR, SOUTH GLASTONBURY, CT, 06073, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
AMY J. GOLDBERG-BRISTOL | Agent | 124 HOMESTEAD DRIVE, SOUTH GLASTONBURY, CT, 06073, United States | 124 HOMESTEAD DRIVE, SOUTH GLASTONBURY, CT, 06073, United States | +1 860-416-2463 | tjmroth@gmail.com | 124 HOMESTEAD DR, SOUTH GLASTONBURY, CT, 06073, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012214907 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0011311837 | 2023-02-16 | - | Annual Report | Annual Report | - |
BF-0010193676 | 2022-01-31 | - | Annual Report | Annual Report | 2022 |
0007158068 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006860862 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006567647 | 2019-05-31 | - | Annual Report | Annual Report | 2018 |
0006567646 | 2019-05-31 | - | Annual Report | Annual Report | 2017 |
0006567645 | 2019-05-31 | - | Annual Report | Annual Report | 2016 |
0006567648 | 2019-05-31 | - | Annual Report | Annual Report | 2019 |
0006567644 | 2019-05-31 | - | Annual Report | Annual Report | 2015 |
Sources: 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