Search icon

BEAM HOLDINGS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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