Search icon

JACK GOLDBERG AND SON/ACE ELECTRIC SEWER SERVICE, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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