Search icon

S-1 MECHANICAL LLC

Company Details

Entity Name: S-1 MECHANICAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Mar 2021
Business ALEI: 1384893
Annual report due: 31 Mar 2026
Business address: 332 SHAGBARK DR, BRISTOL, CT, 06010, United States
Mailing address: 332 SHAGBARK DR, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: s1mechanicalct@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Devin Carlquist Agent 111 Carmel Hill Rd S, Bethlehem, CT, 06751, United States 111 Carmel Hill Rd S, Bethlehem, CT, 06751, United States +1 203-598-8727 dcarlquist@clearviewbooksllc.com 111 Carmel Hill Rd S, Bethlehem, CT, 06751-3012, United States

Officer

Name Role Business address Phone E-Mail Residence address
Devin Carlquist Officer 111 Carmel Hill Rd S, Bethlehem, CT, 06751, United States +1 203-598-8727 dcarlquist@clearviewbooksllc.com 111 Carmel Hill Rd S, Bethlehem, CT, 06751-3012, United States
STEVEN VALLIERES Officer 332 SHAGBARK DR, BRISTOL, CT, 06010, United States - - 332 SHAGBARK DR, BRISTOL, CT, 06010, United States
DEBORAH VALLIERES Officer 332 SHAGBARK DR., BRISTOL, CT, 06010, United States - - 332 SHAGBARK DR., BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013154413 2025-01-28 - Annual Report Annual Report -
BF-0012094890 2024-01-25 - Annual Report Annual Report -
BF-0011113970 2023-03-30 - Annual Report Annual Report -
BF-0010237060 2022-03-28 - Annual Report Annual Report 2022
0007362108 2021-06-08 2021-06-08 Interim Notice Interim Notice -
0007266585 2021-03-27 2021-03-27 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website