Search icon

CIRCLE ENERGY SERVICES INC.

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

Company Details

Entity Name: CIRCLE ENERGY SERVICES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Apr 2020
Business ALEI: 1341247
Annual report due: 09 Apr 2025
Business address: 7 ELM STREET, NEW HAVEN, CT, 06510, United States
Mailing address: 7 ELM STREET, 200, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: INFO@CIRCLEENERGYSERVICES.COM

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
BRUCE D. SEYMOUR Director 7 ELM STREET, SUITE 200, NEW HAVEN, CT, 06510, United States 66 LYON ST., NEW HAVEN, CT, 06511, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIDGET C. GALLAGHER ESQ. Agent 7 ELM STREET, NEW HAVEN, CT, 06510, United States 7 ELM STREET, NEW HAVEN, CT, 06510, United States +1 860-659-0700 INFO@CIRCLEENERGYSERVICES.COM 2252 MAIN STREET, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
BRUCE D. SEYMOUR Officer 7 ELM STREET, SUITE 200, NEW HAVEN, CT, 06510, United States 66 LYON ST., NEW HAVEN, CT, 06511, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0658213 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2020-04-16 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012074608 2024-03-27 - Annual Report Annual Report -
BF-0010918957 2023-10-19 - Annual Report Annual Report -
BF-0011500024 2023-10-19 - Annual Report Annual Report -
BF-0009803535 2023-10-19 - Annual Report Annual Report -
BF-0011916161 2023-08-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006879859 2020-04-09 2020-04-09 First Report Organization and First Report -
0006879252 2020-04-08 2020-04-08 Business Formation Certificate of Incorporation -
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