Search icon

CONNECTICUT ENERGY SERVICES, INC.

Company Details

Entity Name: CONNECTICUT ENERGY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Aug 2002 (22 years ago)
Date of dissolution: 02 Aug 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Aug 2018 (7 years ago)
Document Number: F02000004322
FEI/EIN Number 06-1625098
Address: 628 Hebron Avenue, Glastonbury, CT, 06033, US
Mail Address: 628 Hebron Avenue, Glastonbury, CT, 06033, US
Place of Formation: DELAWARE

Director

Name Role Address
Pereda Raul Director 628 Hebron Avenue, Glastonbury, CT, 06033

President

Name Role Address
Pereda Raul President 628 Hebron Avenue, Glastonbury, CT, 06033

Chief Executive Officer

Name Role Address
Pereda Raul Chief Executive Officer 628 Hebron Avenue, Glastonbury, CT, 06033

Officer

Name Role Address
Spaeder Matthew Officer 628 Hebron Avenue, Glastonbury, CT, 06033

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2018-08-02 REGISTERED AGENT REVOKED No data
WITHDRAWAL 2018-08-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 628 Hebron Avenue, Suite 400, Glastonbury, CT 06033 No data
CHANGE OF MAILING ADDRESS 2018-04-11 628 Hebron Avenue, Suite 400, Glastonbury, CT 06033 No data
REINSTATEMENT 2012-07-20 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2009-12-10 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
Withdrawal 2018-08-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-04
REINSTATEMENT 2012-07-20
ANNUAL REPORT 2010-04-13
Reinstatement 2009-12-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State