Search icon

PE HOME GENERATORS LLC

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

Company Details

Entity Name: PE HOME GENERATORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 May 2015
Business ALEI: 1176134
Annual report due: 31 Mar 2026
Business address: 264 CRESCENT CIRCLE, CHESHIRE, CT, 06410, United States
Mailing address: 264 CRESCENT CIRCLE, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: PLAMONT@PEELECTRICLLC.COM

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
PHILLIP LAMONT Agent 264 CRESCENT CIRCLE, Cheshire, CT, 06410, United States 264 CRESCENT CIRCLE, Cheshire, CT, 06410, United States +1 203-410-0322 PLAMONT@PEELECTRICLLC.COM 264 CRESCENT CIRCLE, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Phone E-Mail Residence address
PHILLIP LAMONT Officer 264 CRESCENT CIRCLE, CHESHIRE, CT, 06410, United States +1 203-410-0322 PLAMONT@PEELECTRICLLC.COM 264 CRESCENT CIRCLE, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013047407 2025-03-06 - Annual Report Annual Report -
BF-0012338661 2024-02-06 - Annual Report Annual Report -
BF-0011211172 2023-02-14 - Annual Report Annual Report -
BF-0010629676 2022-06-24 - Annual Report Annual Report -
BF-0009851320 2022-05-20 - Annual Report Annual Report -
BF-0009311042 2022-05-20 - Annual Report Annual Report 2020
0006896938 2020-05-01 2020-05-01 Interim Notice Interim Notice -
0006493540 2019-03-26 - Annual Report Annual Report 2019
0006355288 2019-02-01 - Annual Report Annual Report 2016
0006355291 2019-02-01 - Annual Report Annual Report 2017
See something incorrect or outdated?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