Search icon

CONNECTED ENERGY CORP.

Company Details

Name: CONNECTED ENERGY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1999 (26 years ago)
Entity Number: 2406802
ZIP code: 14614
County: Monroe
Place of Formation: Delaware
Principal Address: 500 CRANBERRY WOODS DRIVE, SUITE 170, CRANBERRY TWP, PA, United States, 16066
Address: 4 COMMERCIAL ST, ROCHESTER, NY, United States, 14614

Central Index Key

CIK number Mailing Address Business Address Phone
1270626 No data 4 COMMERCIAL STREET, ROCHESTER, NY, 14614 5856973800

Filings since 2006-08-01

Form type REGDEX
File number 021-60386
Filing date 2006-08-01
File View File

Filings since 2003-11-18

Form type REGDEX/A
File number 021-60386
Filing date 2003-11-18
File View File

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 COMMERCIAL ST, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
KEITH SCHAEFER Chief Executive Officer 500 CRANBERRY WOODS DRIVE, SUITE 170, CRANBERRY TWP, PA, United States, 16066

History

Start date End date Type Value
2003-09-18 2009-08-13 Address 4 COMMERCIAL ST, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2003-09-18 2009-08-13 Address 4 COMMERCIAL ST, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
2001-09-13 2003-09-18 Address 150 LUCIUS GORDON DR, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2001-09-13 2003-09-18 Address 150 LUCIUS GORDON DR, WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office)
1999-08-09 2003-09-18 Address 150 LUCIUS GORDON DRIVE, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090813002260 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070817002912 2007-08-17 BIENNIAL STATEMENT 2007-08-01
051012002274 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030918002326 2003-09-18 BIENNIAL STATEMENT 2003-08-01
010913002619 2001-09-13 BIENNIAL STATEMENT 2001-08-01
010706000458 2001-07-06 CERTIFICATE OF AMENDMENT 2001-07-06
990809000287 1999-08-09 APPLICATION OF AUTHORITY 1999-08-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
FC26-04NT42213 Department of Energy 81.049 - OFFICE OF SCIENCE FINANCIAL ASSISTANCE PROGRAM 2004-09-30 2008-09-30 COOPERATIVE RESEARCH AND DEVELOPMENT FOR ADVANCED COMMUNICATION AND CONTROL SOLUTIONS
Recipient CONNECTED ENERGY CORPORATION
Recipient Name Raw CONNECTED ENERGY CORPORATION
Recipient DUNS 040603222
Recipient Address 4 COMMERCIAL ST STE 400, ROCHESTER, MONROE, NEW YORK, 14614-0000
Obligated Amount 512861.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 31 Mar 2025

Sources: New York Secretary of State