Search icon

REID GROUP LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: REID GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 2018
Business ALEI: 1266986
Annual report due: 31 Mar 2026
Business address: 29 NORTH PLAINS HIGHWAY #14, Wallingford, CT, 06492, United States
Mailing address: 29 NORTH PLAINS HWY #14, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: billing@generatorsystemsllc.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARVIN REID Agent 29 NORTH PLAINS HIGHWAY #14, Wallingford, CT, 06492, United States 29 NORTH PLAINS HIGHWAY #14, Wallingford, CT, 06492, United States +1 203-401-8819 billing@generatorsystemsllc.com 29 NORTH PLAINS HWY, UNIT 14, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARVIN REID Officer 29 NORTH PLAINS HIGHWAY #14, WALLINGFORD, CT, 06492, United States +1 203-401-8819 billing@generatorsystemsllc.com 29 NORTH PLAINS HWY, UNIT 14, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013092747 2025-03-14 - Annual Report Annual Report -
BF-0012315199 2024-03-11 - Annual Report Annual Report -
BF-0011223325 2023-03-16 - Annual Report Annual Report -
BF-0010359657 2022-03-01 - Annual Report Annual Report 2022
0007190498 2021-02-25 - Annual Report Annual Report 2021
0006807674 2020-03-03 - Annual Report Annual Report 2020
0006338357 2019-01-25 - Annual Report Annual Report 2019
0006135414 2018-03-21 2018-03-21 Change of Agent Agent Change -
0006130626 2018-03-16 2018-03-16 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See something incorrect or outdated?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