Search icon

CONNECTICUT ENERGY SERVICES LLC

Company Details

Name: CONNECTICUT ENERGY SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2018 (7 years ago)
Entity Number: 5402016
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: ENERGY SERVICES LLC
Fictitious Name: CONNECTICUT ENERGY SERVICES LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-11-20 2024-09-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-11-20 2024-09-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2023-11-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-08-30 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
240910003097 2024-09-10 BIENNIAL STATEMENT 2024-09-10
231120003041 2023-11-20 CERTIFICATE OF CHANGE BY ENTITY 2023-11-20
220901001935 2022-09-01 BIENNIAL STATEMENT 2022-08-01
200917060139 2020-09-17 BIENNIAL STATEMENT 2020-08-01
SR-84195 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-84194 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181031000434 2018-10-31 CERTIFICATE OF PUBLICATION 2018-10-31
180830000183 2018-08-30 APPLICATION OF AUTHORITY 2018-08-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State