Search icon

CAPITAL CITY ELECTRICAL SERVICES LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CAPITAL CITY ELECTRICAL SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Apr 2015
Business ALEI: 1175428
Annual report due: 31 Mar 2025
Business address: 24 Hill Farm Rd, Bloomfield, CT, 06002-1841, United States
Mailing address: 24 Hill Farm Rd, Bloomfield, CT, United States, 06002-1841
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: capitalcityelectricalservices@gmail.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2020-04-30
Expiration Date: 2022-04-30
Status: Expired
Product: Electrical Contracting Services
Number Of Employees: 1
Goods And Services Description: Electrical Systems and Lighting and Components and Accessories and Supplies

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAJUANE RONDELL MCCRAY Agent 24 Hill Farm Rd, Bloomfield, CT, 06002-1841, United States 24 Hill Farm Rd, Bloomfield, CT, 06002-1841, United States +1 860-985-9224 capitalcityelectricalservices@gmail.com 29 BOX TURTLE LANE, WINDSOR, CT, 06095, United States

Officer

Name Role Business address Residence address
LAJUANE R MCCRAY Officer 3580 MAIN ST, HARTFORD, CT, 06120, United States 29 BOX TURTLE LANE, WINDSOR, CT, 06095, United States

History

Type Old value New value Date of change
Name change LJAY ELECTRICAL CONTRACTORS LLC CAPITAL CITY ELECTRICAL SERVICES LLC 2018-06-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012417760 2025-02-07 - Annual Report Annual Report -
BF-0011210699 2023-04-03 - Annual Report Annual Report -
BF-0009771448 2022-04-12 - Annual Report Annual Report -
BF-0010549576 2022-04-12 - Annual Report Annual Report -
0006895098 2020-04-29 - Annual Report Annual Report 2020
0006535378 2019-04-16 - Annual Report Annual Report 2019
0006535377 2019-04-16 - Annual Report Annual Report 2018
0006535376 2019-04-16 - Annual Report Annual Report 2017
0006198715 2018-06-11 2018-06-11 Amendment Amend Name -
0005553861 2016-04-30 - 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