Search icon

CONNECTICUT MAINTENANCE TECHNICIANS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

License

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

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
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