Search icon

CONNECTICUT ENERGY SERVICES

Company claim

Is this your business?

Get access!

Company Details

Name: CONNECTICUT ENERGY SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 2002 (23 years ago)
Date of dissolution: 30 Aug 2018
Entity Number: 2794039
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: ENERGY SERVICES, INC.
Fictitious Name: CONNECTICUT ENERGY SERVICES
Principal Address: 628 HEBRON AVENUE, SUITE 400, GLASTONBURY, CT, United States, 06033
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RAUL PEREDA Chief Executive Officer 628 HEBRON AVENUE, SUITE 400, GLASTONBURY, CT, United States, 06033

History

Start date End date Type Value
2014-07-01 2018-07-25 Address 628 HEBRON AVENUE, SUITE 400, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer)
2013-10-03 2014-07-01 Address 628 HEBRON AVENUE, SUITE 400, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer)
2010-07-13 2013-10-03 Address 270 FARMINGTON AVE STE 160, THE EXCHANGE, FARMINGTON, CT, 06108, USA (Type of address: Chief Executive Officer)
2010-07-13 2013-10-03 Address 270 FARMINGTON AVE STE 160, THE EXCHANGE, FARMINGTON, CT, 06108, USA (Type of address: Principal Executive Office)
2004-09-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-35638 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35637 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180830000175 2018-08-30 CERTIFICATE OF TERMINATION 2018-08-30
180725006314 2018-07-25 BIENNIAL STATEMENT 2018-07-01
160719006120 2016-07-19 BIENNIAL STATEMENT 2016-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State