Search icon

COMMUNITY POWER CORPORATION

Branch

Company Details

Name: COMMUNITY POWER CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2013 (12 years ago)
Branch of: COMMUNITY POWER CORPORATION, Colorado (Company Number 20001084531)
Entity Number: 4354433
ZIP code: 60450
County: Madison
Place of Formation: Colorado
Principal Address: 711 Briar Lane, Morris, IL, United States, 60450
Address: PO Box 107, Morris, IL, United States, 60450

Chief Executive Officer

Name Role Address
WAYNE MCFARLAND Chief Executive Officer PO BOX 107, MORRIS, IL, United States, 60450

DOS Process Agent

Name Role Address
COMMUNITY POWER CORPORATION DOS Process Agent PO Box 107, Morris, IL, United States, 60450

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 130 W ILLINOIS AVE, MORRIS, IL, 60450, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address PO BOX 107, MORRIS, IL, 60450, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-02-24 Address PO BOX 107, MORRIS, IL, 60450, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-02-24 Address 130 W ILLINOIS AVE, MORRIS, IL, 60450, USA (Type of address: Chief Executive Officer)
2023-02-24 2025-02-06 Address 130 W ILLINOIS AVE, MORRIS, IL, 60450, USA (Type of address: Chief Executive Officer)
2023-02-24 2025-02-06 Address PO Box 107, Morris, IL, 60450, USA (Type of address: Service of Process)
2023-02-24 2025-02-06 Address PO BOX 107, MORRIS, IL, 60450, USA (Type of address: Chief Executive Officer)
2017-02-28 2023-02-24 Address 130 W ILLINOIS AVE, MORRIS, IL, 60450, USA (Type of address: Chief Executive Officer)
2017-02-28 2023-02-24 Address 14800 GRASSLANDS DR, ENGLEWOOD, CO, 80112, USA (Type of address: Service of Process)
2015-02-02 2017-02-28 Address 3909 ARCTIC BLVD., SUITE 400, ANCHORAGE, AK, 99503, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250206000881 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230224002131 2023-02-24 BIENNIAL STATEMENT 2023-02-01
190227060135 2019-02-27 BIENNIAL STATEMENT 2019-02-01
170228006220 2017-02-28 BIENNIAL STATEMENT 2017-02-01
150202007415 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130201000567 2013-02-01 APPLICATION OF AUTHORITY 2013-02-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State