Entity Name: | REVOLUTION ELECTRICAL CONTRACTORS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 15 Nov 2016 |
Business ALEI: | 1222526 |
Annual report due: | 31 Mar 2025 |
Business address: | 80 WILLIAMS ST, MERIDEN, CT, 06450, United States |
Mailing address: | 80 WILLIAMS ST, MERIDEN, CT, United States, 06450 |
ZIP code: | 06450 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | Revolution.jonathan@gmail.com |
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
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DYS6JJQWLLM7 | 2022-11-24 | 80 WILLIAMS ST, MERIDEN, CT, 06450, 4512, USA | 80 WILLIAMS ST, MERIDEN, CT, 06450, USA | |||||||||||||||||||||||||||||||||||||||
|
Division Name | REVOLUTION ELECTRICAL CONTRACTORS LLC |
Congressional District | 05 |
State/Country of Incorporation | CT, USA |
Activation Date | 2021-11-02 |
Initial Registration Date | 2021-10-25 |
Entity Start Date | 2016-11-02 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238210 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JONATHAN HERRERA |
Address | 80 WILLIAMS ST, MERIDEN, CT, 06450, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JONATHAN HERRERA |
Address | 80 WILLIAMS ST, MERIDEN, CT, 06450, USA |
Past Performance | Information not Available |
---|
Name | Role | Phone | Residence address | |
---|---|---|---|---|
JONATHAN HERRERA | Officer | +1 860-770-7688 | Revolution.jonathan@gmail.com | 71 BRAEBURN LN, MIDDLETOWN, CT, 06457, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JONATHAN HERRERA | Agent | 80 WILLIAMS ST, MERIDEN, CT, 06450, United States | 80 WILLIAMS ST, MERIDEN, CT, 06450, United States | +1 860-770-7688 | Revolution.jonathan@gmail.com | 71 BRAEBURN LN, MIDDLETOWN, CT, 06457, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0661757 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2021-03-31 | 2024-04-17 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012252359 | 2024-04-17 | - | Annual Report | Annual Report | - |
BF-0011464280 | 2023-05-22 | - | Annual Report | Annual Report | - |
BF-0010246981 | 2022-01-23 | - | Annual Report | Annual Report | 2022 |
0007157625 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006869404 | 2020-04-01 | - | Annual Report | Annual Report | 2020 |
0006639104 | 2019-09-07 | - | Annual Report | Annual Report | 2017 |
0006639105 | 2019-09-07 | - | Annual Report | Annual Report | 2018 |
0006639106 | 2019-09-07 | - | Annual Report | Annual Report | 2019 |
0005699513 | 2016-11-15 | 2016-11-15 | Business Formation | Certificate of Organization | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005265646 | Active | OFS | 2025-01-30 | 2027-06-15 | AMENDMENT | |||||||||||||||||||||||||||||||
|
Name | MOROCHO LANDSCAPING LLC |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Name | REVOLUTION ELECTRICAL CONTRACTORS, LLC |
Role | Debtor |
Name | M&M HOME RESTORATION LLC |
Role | Debtor |
Name | LIGHT GREEN LANDSCAPING LLC |
Role | Debtor |
Parties
Name | REVOLUTION ELECTRICAL CONTRACTORS, LLC |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Name | LIGHT GREEN LANDSCAPING LLC |
Role | Debtor |
Name | M&M HOME RESTORATION LLC |
Role | Debtor |
Name | MOROCHO LANDSCAPING LLC |
Role | Debtor |
Parties
Name | REVOLUTION ELECTRICAL CONTRACTORS, LLC |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Name | MOROCHO LANDSCAPING LLC |
Role | Debtor |
Name | LIGHT GREEN LANDSCAPING LLC |
Role | Debtor |
Name | M&M HOME RESTORATION LLC |
Role | Debtor |
Parties
Name | REVOLUTION ELECTRICAL CONTRACTORS, LLC |
Role | Debtor |
Name | M&M HOME RESTORATION LLC |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Name | LIGHT GREEN LANDSCAPING LLC |
Role | Debtor |
Name | MOROCHO LANDSCAPING LLC |
Role | Debtor |
Parties
Name | REVOLUTION ELECTRICAL CONTRACTORS, LLC |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
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