Entity Name: | CONNECTICUT MAINTENANCE TECHNICIANS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Oct 2017 |
Business ALEI: | 1253044 |
Annual report due: | 31 Mar 2026 |
Business address: | 27N MOUNTAIN VIEW DRIVE, WOLCOTT, CT, 06716, United States |
Mailing address: | 27N MOUNTAIN VIEW DRIVE, WOLCOTT, CT, United States, 06716 |
ZIP code: | 06716 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | CTMaintenanceTechnicians@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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
HARRY R. CLEMENT III | Agent | 27N MOUNTAIN VIEW DRIVE, WOLCOTT, CT, 06716, United States | 27N MOUNTAIN VIEW DRIVE, WOLCOTT, CT, 06716, United States | +1 203-509-1660 | CTMAINTENANCETECHNICIANS@GMAIL.COM | 27N MOUNTAIN VIEW DRIVE, WOLCOTT, CT, 06716, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
HARRY R. CLEMENT III | Officer | 27N MOUNTAIN VIEW DRIVE, WOLCOTT, CT, 06716, United States | +1 203-509-1660 | CTMAINTENANCETECHNICIANS@GMAIL.COM | 27N MOUNTAIN VIEW DRIVE, WOLCOTT, CT, 06716, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0650020 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2017-11-15 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013083828 | 2025-03-04 | - | Annual Report | Annual Report | - |
BF-0012113981 | 2024-01-14 | - | Annual Report | Annual Report | - |
BF-0011344382 | 2023-01-22 | - | Annual Report | Annual Report | - |
BF-0010360194 | 2022-03-08 | - | Annual Report | Annual Report | 2022 |
BF-0010126076 | 2021-10-05 | - | Interim Notice | Interim Notice | - |
0007183390 | 2021-02-22 | - | Annual Report | Annual Report | 2021 |
0006961810 | 2020-08-10 | 2020-08-10 | Reinstatement | Certificate of Reinstatement | - |
0006757728 | 2020-02-14 | 2020-02-14 | Dissolution | Certificate of Dissolution | - |
0006417667 | 2019-02-28 | - | Annual Report | Annual Report | 2019 |
0006090219 | 2018-02-21 | - | Annual Report | Annual Report | 2018 |
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