Search icon

CREST ENERGY SYSTEMS, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CREST ENERGY SYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 04 Nov 1980
Branch of: CREST ENERGY SYSTEMS, INC., NEW YORK (Company Number 613877)
Business ALEI: 0111059
Mailing address: 193 EAST AVE, NORWALK, CT, 06855
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005877517 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004482215 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003427942 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0000225904 1985-03-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000225903 1984-05-30 - Change of Agent Address Agent Address Change -
0000225902 1980-11-04 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information