Search icon

THE FITZMICHAEL GROUP, LLC

Headquarter

Company Details

Name: THE FITZMICHAEL GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2005 (20 years ago)
Entity Number: 3211760
ZIP code: 06853
County: New York
Place of Formation: New York
Address: 151 Rowayton Ave, Rowayton, CT, United States, 06853

DOS Process Agent

Name Role Address
THOMAS DEVLIN DOS Process Agent 151 Rowayton Ave, Rowayton, CT, United States, 06853

Links between entities

Type:
Headquarter of
Company Number:
2766975
State:
CONNECTICUT

History

Start date End date Type Value
2021-05-04 2023-09-13 Address 12 PLYMOUTH RD, DARIEN, CT, 06820, 5721, USA (Type of address: Service of Process)
2015-06-01 2021-05-04 Address 132 PONDFIELD RD WEST, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2009-10-29 2015-06-01 Address PO BOX 1595, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2005-05-31 2009-10-29 Address 11 PLYMOUTH ROAD, DARIEN, CT, 06820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230913000599 2023-09-13 BIENNIAL STATEMENT 2023-05-01
210504061750 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190522060182 2019-05-22 BIENNIAL STATEMENT 2019-05-01
150601007058 2015-06-01 BIENNIAL STATEMENT 2015-05-01
130626006330 2013-06-26 BIENNIAL STATEMENT 2013-05-01

Trademarks Section

Serial Number:
86650707
Mark:
JUICE ENERGY
Status:
SECTION 8-ACCEPTED
Mark Type:
SERVICE MARK
Application Filing Date:
2015-06-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
JUICE ENERGY

Goods And Services

For:
Energy risk management services; energy price risk management services; environmental risk management services; consultation services in the field of energy risk and environmental risk management; energy risk management and advisory services, namely, providing energy risk management policy developme...
First Use:
2009-04-01
International Classes:
036 - Primary Class
Class Status:
Active

Date of last update: 29 Mar 2025

Sources: New York Secretary of State