Search icon

Source and Sky Water Planning LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Source and Sky Water Planning LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 2022
Business ALEI: 2670293
Annual report due: 31 Mar 2026
Business address: 603 Maple Hill Rd, Guilford, CT, 06437-1635, United States
Mailing address: 603 Maple Hill Rd, Guilford, CT, United States, 06437-1635
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: sourceandsky@gmail.com

Industry & Business Activity

NAICS

541620 Environmental Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on environmental issues, such as the control of environmental contamination from pollutants, toxic substances, and hazardous materials. These establishments identify problems (e.g., inspect buildings for hazardous materials), measure and evaluate risks, and recommend solutions. They employ a multidisciplined staff of scientists, engineers, and other technicians with expertise in areas, such as air and water quality, asbestos contamination, remediation, ecological restoration, and environmental law. Establishments providing sanitation or site remediation consulting services are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
John Hudak Officer +1 203-809-7431 sourceandsky@gmail.com 603 Maple Hill Rd, Guilford, CT, 06437-1635, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John Hudak Agent 603 Maple Hill Rd, Guilford, CT, 06437-1635, United States 603 Maple Hill Rd, Guilford, CT, 06437-1635, United States +1 203-809-7431 sourceandsky@gmail.com 603 Maple Hill Rd, Guilford, CT, 06437-1635, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013213570 2025-03-24 - Annual Report Annual Report -
BF-0012361536 2024-03-04 - Annual Report Annual Report -
BF-0011352740 2023-03-10 - Annual Report Annual Report -
BF-0011351910 2022-11-30 - Business Formation Certificate of Organization -
BF-0011352257 2022-11-30 2022-11-30 Change of Email Address Business Email Address Change -
See something incorrect or outdated?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