Search icon

JM Energy llc

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

Company Details

Entity Name: JM Energy llc
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Aug 2021
Business ALEI: 2317801
Annual report due: 31 Mar 2026
Business address: 222 Main street, Farmington, CT, 06032, United States
Mailing address: P.O. Box 808, Farmington, CT, United States, 06034
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jderham@snet.net

Industry & Business Activity

NAICS

237130 Power and Communication Line and Related Structures Construction

This industry comprises establishments primarily engaged in the construction of power lines and towers, power plants, and radio, television, and telecommunications transmitting/receiving towers. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to power and communication line and related structures construction. All structures (including buildings) that are integral parts of power and communication networks (e.g., transmitting towers, substations, and power plants) are included. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John MM DERHAM Agent 222 Main Street, Suite 333, Farmington, CT, 06032, United States P.O. Box 808, Farmington, CT, 06034, United States +1 860-604-1189 jderham@snet.net 241 Melrose Rd, Broad Brook, CT, 06016-9620, United States

Officer

Name Role Business address Phone E-Mail Residence address
Mark H Wick Officer 222 Main street, Suite 333, Farmington, CT, 06032, United States - - 50 Sherman Tpke, Redding, CT, 06896-2407, United States
John MM DERHAM Officer 222 Main Street, Suite 333, Farmington, CT, 06032, United States +1 860-604-1189 jderham@snet.net 241 Melrose Rd, Broad Brook, CT, 06016-9620, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013167435 2025-01-28 - Annual Report Annual Report -
BF-0012135804 2025-01-28 - Annual Report Annual Report -
BF-0011123809 2023-06-24 - Annual Report Annual Report -
BF-0010265499 2023-06-24 - Annual Report Annual Report 2022
BF-0010095538 2021-08-03 - 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See something incorrect or outdated?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