Entity Name: | CONSUMER ENERGY SOLUTIONS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Jun 2006 |
Branch of: | CONSUMER ENERGY SOLUTIONS, INC., FLORIDA (Company Number P99000075979) |
Business ALEI: | 0861248 |
Annual report due: | 16 Jun 2025 |
NAICS code: | 221122 - Electric Power Distribution |
Business address: | 1255 CLEVELAND STREET SUITE 400, CLEARWATER, FL, 33755, United States |
Mailing address: | 1255 CLEVELAND STREET SUITE 400, CLEARWATER, FL, United States, 33755 |
Place of Formation: | FLORIDA |
E-Mail: | ceslegal@cesstaff.com |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
PATRICK J. CLOUDEN | Director | 1255 CLEVELAND STREET, SUITE 400, CLEARWATER, FL, 33755, United States | 111 Manatee Rd, Belleair, FL, 33756-1415, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012103350 | 2024-05-31 | No data | Annual Report | Annual Report | No data |
BF-0011413869 | 2023-05-18 | No data | Annual Report | Annual Report | No data |
BF-0010379382 | 2022-06-15 | No data | Annual Report | Annual Report | 2022 |
BF-0010455563 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | No data |
BF-0009752654 | 2021-06-22 | No data | Annual Report | Annual Report | 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 |
0006912743 | 2020-05-28 | No data | Annual Report | Annual Report | 2020 |
0006556774 | 2019-05-13 | No data | Annual Report | Annual Report | 2019 |
0006208869 | 2018-06-29 | No data | Annual Report | Annual Report | 2018 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website