Search icon

SPEC ENGINEERING, LLC

Date of last update: 24 Mar 2025. Data updated weekly.

Company Details

Entity Name: SPEC ENGINEERING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jan 2015
Business ALEI: 1166683
Annual report due: 31 Mar 2026
Business address: 247 COUNTRY CLUB RD, AVON, CT, 06001, United States
Mailing address: 247 COUNTRY CLUB RD, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Jim.Speck@GMail.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES A. SPECK Agent 247 COUNTRY CLUB RD, AVON, CT, 06001, United States 247 COUNTRY CLUB RD, AVON, CT, 06001, United States +1 860-921-4613 Jim.Speck@GMail.com 247 COUNTRY CLUB RD, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES A. SPECK Officer 247 COUNTRY CLUB RD, AVON, CT, 06001, United States +1 860-921-4613 Jim.Speck@GMail.com 247 COUNTRY CLUB RD, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013048956 2025-03-10 - Annual Report Annual Report -
BF-0012418197 2024-03-05 - Annual Report Annual Report -
BF-0011211338 2023-03-15 - Annual Report Annual Report -
BF-0010224704 2022-03-21 - Annual Report Annual Report 2022
0007251211 2021-03-23 - Annual Report Annual Report 2021
0006795446 2020-02-28 - Annual Report Annual Report 2020
0006342060 2019-01-28 - Annual Report Annual Report 2019
0006062695 2018-02-08 - Annual Report Annual Report 2018
0006062683 2018-02-08 - Annual Report Annual Report 2017
0005744323 2017-01-18 - Annual Report Annual Report 2016
See something incorrect or outdated?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