Search icon

ALLGREENIT LLC

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALLGREENIT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Mar 2008
Business ALEI: 0930930
Annual report due: 31 Mar 2026
Business address: 123 FARMINGTON AVE SUITE 162, BRISTOL, CT, 06010, United States
Mailing address: 123 FARMINGTON AVE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: peter.stevenson@allgreenit.com

Industry & Business Activity

NAICS

221114 Solar Electric Power Generation

This U.S. industry comprises establishments primarily engaged in operating solar electric power generation facilities. These facilities use energy from the sun to produce 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

Links between entities

Type Company Name Company Number State
Headquarter of ALLGREENIT LLC, NEW YORK 4760280 NEW YORK
Headquarter of ALLGREENIT LLC, RHODE ISLAND 001695669 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER STEVENSON Agent 123 FARMINGTON AVE STE 162, BRISTOL, CT, 06010, United States 123 FARMINGTON AVE SUITE 162, SUITE 162, BRISTOL, CT, 06010, United States +1 860-940-7960 peter.stevenson@allgreenit.com 383 WEST WOODS ROAD, HAMDEN, CT, 06518, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER STEVENSON Officer 123 FARMINGTON AVE, SUITE 162, BRISTOL, CT, 06010, United States +1 860-940-7960 peter.stevenson@allgreenit.com 383 WEST WOODS ROAD, HAMDEN, CT, 06518, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0622652 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2009-02-18 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012989393 2025-03-24 - Annual Report Annual Report -
BF-0012130996 2024-03-18 - Annual Report Annual Report -
BF-0010529632 2023-04-19 - Annual Report Annual Report -
BF-0011286957 2023-04-19 - Annual Report Annual Report -
BF-0009777976 2022-02-11 - Annual Report Annual Report -
0006917836 2020-06-04 - Annual Report Annual Report 2020
0006449759 2019-03-11 - Annual Report Annual Report 2019
0006086946 2018-02-20 - Annual Report Annual Report 2018
0005817046 2017-04-11 - Annual Report Annual Report 2016
0005817048 2017-04-11 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005176706 Active OFS 2023-11-15 2029-02-17 AMENDMENT

Parties

Name ALLGREENIT LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003326941 Active OFS 2019-08-30 2024-08-30 ORIG FIN STMT

Parties

Name ALLGREENIT LLC
Role Debtor
Name ASSN COMPANY
Role Secured Party
0003284191 Active OFS 2019-01-10 2029-02-17 AMENDMENT

Parties

Name ALLGREENIT LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002979782 Active OFS 2014-02-17 2029-02-17 ORIG FIN STMT

Parties

Name ALLGREENIT LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
See something incorrect or outdated? Let us know

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