Search icon

WAVEPOWER LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: WAVEPOWER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Aug 2003
Business ALEI: 0747884
Annual report due: 31 Mar 2025
Business address: 76 NORTHWOOD ROAD, MADISON, CT, 06443, United States
Mailing address: 76 NORTHWOOD ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gerald.rourke@comcast.net

Industry & Business Activity

NAICS

221118 Other Electric Power Generation

This U.S. industry comprises establishments primarily engaged in operating electric power generation facilities (except hydroelectric, fossil fuel, nuclear, solar, wind, geothermal, biomass). These facilities convert other forms of energy, such as tidal power, into electric energy. The electric energy produced in these establishments is provided to electric power transmission systems or to electric power distribution systems. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GERALD S. ROURKE Agent 76 NORTHWOOD RD, MADISON, CT, 06443, United States 76 NORTHWOOD RD, MADISON, CT, 06443, United States +1 475-201-2250 gerald.rourke@comcast.net 76 NORTHWOOD RD, MADISON, CT, 06443, United States

Officer

Name Role Business address Phone E-Mail Residence address
GERALD S. ROURKE Officer 76 NORTHWOOD RD, MADISON, CT, 06443, United States +1 475-201-2250 gerald.rourke@comcast.net 76 NORTHWOOD RD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012059357 2024-03-17 - Annual Report Annual Report -
BF-0011272687 2023-04-17 - Annual Report Annual Report -
BF-0010385198 2022-06-15 - Annual Report Annual Report 2022
0007089196 2021-01-30 - Annual Report Annual Report 2021
0006765897 2020-02-20 - Annual Report Annual Report 2015
0006765967 2020-02-20 - Annual Report Annual Report 2016
0006766084 2020-02-20 - Annual Report Annual Report 2020
0006766060 2020-02-20 - Annual Report Annual Report 2019
0006766007 2020-02-20 - Annual Report Annual Report 2017
0006766033 2020-02-20 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: 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