Entity Name: | POWERPRODUCTS SYSTEMS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 14 Apr 1997 |
Business ALEI: | 0560689 |
Annual report due: | 31 Mar 2024 |
NAICS code: | 811310 - Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance |
Business address: | 90 BAY STATE ROAD, WAKEFIELD, MA, 01880, United States |
Mailing address: | 90 BAY STATE ROAD, WAKEFIELD, MA, United States, 01880 |
Mailing jurisdiction address: | 90 BAY STATE ROAD, WAKEFIELD, MA, 01880, |
Office jurisdiction address: | 850 NEW BURTON RD STE 201, DOVER, DE, 19904, United States |
Place of Formation: | DELAWARE |
E-Mail: | sgiggey@mpmlaw.com |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JEFFREY MANNING | Officer | 90 BAY STATE ROAD, WAKEFIELD, MA, 01880, United States | 36 DALE ROAD, MEREDITH, NH, 03253, United States |
CHARLES E. KNOPF JR. | Officer | 90 BAY STATE ROAD, WAKEFIELD, MA, 01880, United States | 90 BAY STATE ROAD, WAKEFIELD, MA, 01880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012146632 | 2023-11-06 | 2023-11-06 | Withdrawal | Statement of Withdrawal Registration | No data |
BF-0011267229 | 2023-02-24 | No data | Annual Report | Annual Report | No data |
BF-0010319559 | 2022-02-18 | No data | Annual Report | Annual Report | 2022 |
0007220159 | 2021-03-11 | No data | Annual Report | Annual Report | 2021 |
0006889535 | 2020-04-20 | 2020-04-20 | Change of Agent Address | Agent Address Change | No data |
0006813274 | 2020-03-04 | No data | Annual Report | Annual Report | 2020 |
0006573575 | 2019-06-05 | 2019-06-05 | Change of Agent Address | Agent Address Change | No data |
0006454313 | 2019-03-12 | No data | Annual Report | Annual Report | 2019 |
0006222338 | 2018-07-24 | 2018-07-24 | Change of Agent Address | Agent Address Change | No data |
0006103259 | 2018-03-02 | No data | Annual Report | Annual Report | 2018 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website