Search icon

POWERPRODUCTS SYSTEMS, LLC

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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