Entity Name: | LEARY ELECTRICAL SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 21 Dec 2018 |
Business ALEI: | 1293951 |
Annual report due: | 31 Mar 2025 |
Business address: | 104 Stony Corners Cir, Avon, CT, 06001-2628, United States |
Mailing address: | 104 Stony Corners Cir, Avon, CT, United States, 06001-2628 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | dan@learyelectrical.com |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
DANIEL LEARY | Officer | 104 Stony Corners Circle, Avon, CT, USA, Avon, CT, 06001, United States | 151 LONGHORN OAKS, LIBERTY HILL, TX, 78642, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012067221 | 2024-05-29 | - | Annual Report | Annual Report | - |
BF-0011236878 | 2023-07-30 | - | Annual Report | Annual Report | - |
BF-0008306198 | 2023-07-30 | - | Annual Report | Annual Report | 2020 |
BF-0009853318 | 2023-07-30 | - | Annual Report | Annual Report | - |
BF-0010777489 | 2023-07-30 | - | Annual Report | Annual Report | - |
BF-0011887846 | 2023-07-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010152118 | 2021-11-19 | 2021-11-19 | Change of Business Address | Business Address Change | - |
0006480824 | 2019-03-20 | - | Annual Report | Annual Report | 2019 |
0006297766 | 2018-12-21 | 2018-12-21 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5391917409 | 2020-05-12 | 0156 | PPP | 16 MAILLET LN, NEW HARTFORD, CT, 06057-4129 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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