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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 COMMERCIAL ST, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
KEITH SCHAEFER | Chief Executive Officer | 500 CRANBERRY WOODS DRIVE, SUITE 170, CRANBERRY TWP, PA, United States, 16066 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State