BRIDGE ENERGY SERVICES, LLC
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | BRIDGE ENERGY SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Jun 2003 |
Business ALEI: | 0752176 |
Annual report due: | 31 Mar 2026 |
Business address: | 222 PITKIN STREET SUITE 108, EAST HARTFORD, CT, 06108, United States |
Mailing address: | 222 PITKIN STREET SUITE 108, EAST HARTFORD, CT, United States, 06108 |
ZIP code: | 06108 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mark.sassi@bridgeenergy.com |
NAICS
541690 Other Scientific and Technical Consulting ServicesThis industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BRIDGE ENERGY SERVICES, LLC, NEW YORK | 5504295 | NEW YORK |
Headquarter of | BRIDGE ENERGY SERVICES, LLC, RHODE ISLAND | 001689325 | RHODE ISLAND |
Headquarter of | BRIDGE ENERGY SERVICES, LLC, ILLINOIS | LLC_12132999 | ILLINOIS |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Michael A. Sassi | Agent | 222 PITKIN STREET SUITE 108, EAST HARTFORD, CT, 06108, United States | 222 PITKIN STREET SUITE 108, EAST HARTFORD, CT, 06108, United States | +1 860-282-4948 | michael.sassi@bridgeenergy.com | 6 Thistle Down, Cromwell, CT, 06416-2713, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Mark Sassi | Officer | 304 Cambridge Rd, Woburn, MA, 01801, United States | 10 Viking Rd, Winchester, MA, 01890-3678, United States |
MICHAEL SASSI | Officer | SUITE 108, 222 PITKIN STREET, 222 PITKIN STREET, EAST HARTFORD, CT, 06108, United States | 6 THISTLE DOWN, CONNECTICUT, CROMWELL, CT, 06416, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012959146 | 2025-02-27 | - | Annual Report | Annual Report | - |
BF-0012608251 | 2024-04-12 | 2024-04-12 | Change of Agent | Agent Change | - |
BF-0012573363 | 2024-03-01 | 2024-03-01 | Change of Agent | Agent Change | - |
BF-0012213288 | 2024-01-17 | - | Annual Report | Annual Report | - |
BF-0011276928 | 2023-01-10 | - | Annual Report | Annual Report | - |
BF-0010236718 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
0007091866 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006750997 | 2020-02-11 | - | Annual Report | Annual Report | 2020 |
0006452503 | 2019-03-12 | - | Annual Report | Annual Report | 2019 |
0006149875 | 2018-04-02 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1989777400 | 2020-05-05 | 0156 | PPP | 222 Pitkin Street Suite 108, East Hartford, CT, 06108 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2787958409 | 2021-02-04 | 0156 | PPS | 222 Pitkin St Ste 108, East Hartford, CT, 06108-3261 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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