Detail by Entity Name
Foreign Profit Corporation
CONNECTICUT ENERGY SERVICES, INC.
Cross Reference Name
ENERGY SERVICES, INC.
Filing Information
F02000004322
06-1625098
08/23/2002
DE
INACTIVE
WITHDRAWAL
08/02/2018
NONE
Principal Address
Changed: 04/11/2018
628 Hebron Avenue
Suite 400
Glastonbury, CT 06033
Suite 400
Glastonbury, CT 06033
Changed: 04/11/2018
Mailing Address
Changed: 04/11/2018
628 Hebron Avenue
Suite 400
Glastonbury, CT 06033
Suite 400
Glastonbury, CT 06033
Changed: 04/11/2018
Registered Agent Name & Address
NONE
Registered Agent Revoked: 08/02/2018
Registered Agent Revoked: 08/02/2018
Officer/Director Detail
Name & Address
Title PDCEO
Pereda, Raul
Title Officer, Secretary
Spaeder, Matthew
Title PDCEO
Pereda, Raul
628 Hebron Avenue
Suite 400
Glastonbury, CT 06033
Suite 400
Glastonbury, CT 06033
Title Officer, Secretary
Spaeder, Matthew
628 Hebron Avenue
Suite 400
Glastonbury, CT 06033
Suite 400
Glastonbury, CT 06033
Annual Reports
Report Year | Filed Date |
2016 | 04/26/2016 |
2017 | 05/01/2017 |
2018 | 04/11/2018 |
Document Images