Search icon

F & E FRONTIER ENVIRONMENTAL LLC

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

Company Details

Entity Name: F & E FRONTIER ENVIRONMENTAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Mar 2017
Business ALEI: 1234023
Annual report due: 31 Mar 2026
Business address: 22 JUNE ST, EAST HARTFORD, CT, 06108, United States
Mailing address: 22 JUNE ST, East HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: frontierenviromental@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes 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
Celso fredy Bu Leiva Agent 22 JUNE ST 22 JUNE ST, EAST HARTFORD CT, CT, 06108, United States 22 JUNE ST 22 JUNE ST, EAST HARTFORD CT, CT, 06108, United States +1 860-794-5600 celsobu@gmail.com 22 JUNE ST 22 JUNE ST, EAST HARTFORD CT, CT, 06108, United States

Officer

Name Role Business address Residence address
CARLOS SAGASTUME Officer 45 Three Rod Rd, Windsor, CT, 06095-4300, United States 45 Three Rod Rd, Windsor, CT, 06095-4300, United States
EDITH C GOMEZ-RIVERA Officer 45 Three Rod Rd, Windsor, CT, 06095-4300, United States 45 Three Rod Rd, Windsor, CT, 06095-4300, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0657554 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2020-02-07 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075968 2025-03-05 - Annual Report Annual Report -
BF-0012285609 2024-02-08 - Annual Report Annual Report -
BF-0011328628 2023-05-12 - Annual Report Annual Report -
BF-0010201051 2022-02-11 - Annual Report Annual Report 2022
0007102944 2021-02-01 - Annual Report Annual Report 2021
0006965064 2020-08-19 2020-08-19 Interim Notice Interim Notice -
0006792583 2020-02-27 - Annual Report Annual Report 2020
0006562975 2019-05-22 - Annual Report Annual Report 2019
0006283527 2018-11-28 - Annual Report Annual Report 2018
0005802547 2017-03-17 2017-03-17 Business Formation Certificate of Organization -
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