Entity Name: | ENERGYSOLVE DEMAND RESPONSE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Jan 2006 |
Business ALEI: | 0846385 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 541990 - All Other Professional, Scientific, and Technical Services |
Business address: | ONE EXECUTIVE DRIVE SUITE 401, SOMERSET, NJ, 08873, United States |
Mailing address: | ONE EXECUTIVE DRIVE SUITE 401, SOMERSET, NJ, United States, 08873 |
Mailing jurisdiction address: | Corp Serv Company 251 Little Falls Drive, Wilmington, DE, 19808, United States |
Place of Formation: | DELAWARE |
E-Mail: | dlevine@tomkulco.com |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Residence address |
---|---|---|
R SHELDON JOHNSON | Officer | 3133 DAHLIA WAY, NAPLES, FL, 34105, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012143486 | 2024-03-21 | No data | Annual Report | Annual Report | No data |
BF-0011170856 | 2023-01-24 | No data | Annual Report | Annual Report | No data |
BF-0010569611 | 2022-05-23 | No data | Annual Report | Annual Report | No data |
BF-0009781149 | 2022-04-25 | No data | Annual Report | Annual Report | No data |
BF-0010478051 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | No data |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006904025 | 2020-05-13 | No data | Annual Report | Annual Report | 2016 |
0006904026 | 2020-05-13 | No data | Annual Report | Annual Report | 2017 |
0006904028 | 2020-05-13 | No data | Annual Report | Annual Report | 2018 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website