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 |
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 |
NAICS
238210 Electrical Contractors and Other Wiring Installation ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LJAY ELECTRICAL CONTRACTORS LLC | CAPITAL CITY ELECTRICAL SERVICES LLC | 2018-06-11 |
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 |
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