Search icon

O'NEILL PRO POWER EQUIPMENT PARTS AND REPAIR LLC

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

Company Details

Entity Name: O'NEILL PRO POWER EQUIPMENT PARTS AND REPAIR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Jul 2014
Business ALEI: 1147752
Annual report due: 31 Mar 2025
Business address: 79 GOULD LANE, BRANFORD, CT, 06405, United States
Mailing address: 79 GOULD LANE, STE 5, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: oneillprofessional@gmail.com

Industry & Business Activity

NAICS

811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance

This industry comprises establishments primarily engaged in the repair and maintenance of commercial and industrial machinery and equipment. Establishments in this industry either sharpen/install commercial and industrial machinery blades and saws or provide welding (e.g., automotive, general) repair services; or repair agricultural and other heavy and industrial machinery and equipment (e.g., forklifts and other material handling equipment, machine tools, commercial refrigeration equipment, construction equipment, and mining machinery). Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
ROBERT STEPHEN O'NEILL Officer 79 GOULD LANE, BRANFORD, CT, 06405, United States 52 Driscoll Rd, Branford, CT, 06405-4534, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010749612 2024-05-08 - Annual Report Annual Report -
BF-0011191085 2024-05-08 - Annual Report Annual Report -
BF-0012233007 2024-05-08 - Annual Report Annual Report -
BF-0012617351 2024-04-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008689175 2023-10-18 - Annual Report Annual Report 2020
BF-0009900603 2023-10-18 - Annual Report Annual Report -
BF-0011889836 2023-07-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006511760 2019-03-30 - Annual Report Annual Report 2019
0006252879 2018-09-29 - Annual Report Annual Report 2018
0006252877 2018-09-29 - Annual Report Annual Report 2016
See something incorrect or outdated?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