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 |
NAICS
811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and MaintenanceThis 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
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
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 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 |
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