Entity Name: | BEAM HOLDINGS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Jun 2017 |
Business ALEI: | 1243475 |
Annual report due: | 31 Mar 2025 |
Business address: | 310 FIRETOWN RD, SIMSBURY, CT, 06070, United States |
Mailing address: | 310 FIRETOWN RD, SIMSBURY, CT, United States, 06070 |
ZIP code: | 06070 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | JLIVINGSTON@NEWENGLANDTOY.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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSHUA E. LIVINGSTON | Agent | 4 MCLEAN STREET, SIMSBURY, CT, 06070, United States | 4 MCLEAN STREET, SIMSBURY, CT, 06070, United States | +1 860-655-6089 | joshlivingston16@gmail.com | 4 MCLEAN STREET, SIMSBURY, CT, 06070, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Elijah Livingston | Officer | 4 McLean St, Simsbury, CT, 06070-2121, United States | - | - | - |
JOSHUA E. LIVINGSTON | Officer | 4 MCLEAN STREET, SIMSBURY, CT, 06070, United States | +1 860-655-6089 | joshlivingston16@gmail.com | 4 MCLEAN STREET, SIMSBURY, CT, 06070, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013229439 | 2024-11-25 | 2024-11-25 | Change of Business Address | Business Address Change | - |
BF-0012118212 | 2024-01-11 | - | Annual Report | Annual Report | - |
BF-0011347710 | 2023-01-26 | - | Annual Report | Annual Report | - |
BF-0010268451 | 2022-02-27 | - | Annual Report | Annual Report | 2022 |
BF-0010136848 | 2021-10-27 | - | Interim Notice | Interim Notice | - |
0007123034 | 2021-02-04 | 2021-02-04 | Change of Email Address | Business Email Address Change | - |
0007123022 | 2021-02-04 | - | Annual Report | Annual Report | 2021 |
0006794106 | 2020-02-28 | - | Annual Report | Annual Report | 2020 |
0006410720 | 2019-02-26 | - | Annual Report | Annual Report | 2019 |
0006064002 | 2018-02-08 | - | Annual Report | Annual Report | 2018 |
Sources: 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