Search icon

DISCOUNT POWER, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: DISCOUNT POWER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 May 2008
Business ALEI: 0937353
Annual report due: 06 May 2025
Business address: 6 Armstrong Road, Shelton, CT, 06484, United States
Mailing address: 6 Armstrong Road, Shelton, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 400001
E-Mail: lmann@discountpowerinc.com

Industry & Business Activity

NAICS

459999 All Other Miscellaneous Retailers

This U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialized lines of merchandise (except motor vehicle and parts dealers; building material and garden equipment and supplies dealers; food and beverage retailers; furniture, home furnishings, electronics, and appliance retailers; general merchandise retailers; health and personal care retailers; gasoline stations and fuel dealers; clothing, clothing accessories, shoe, and jewelry retailers; sporting goods, hobby, and musical instrument retailers; book retailers and news dealers; florists; office supplies, stationery, and gift retailers; used merchandise retailers; pet and pet supplies retailers; art dealers; manufactured (mobile) home dealers; and tobacco, electronic cigarette, and other smoking supplies retailers). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of DISCOUNT POWER, INC., NEW YORK 4225511 NEW YORK
Headquarter of DISCOUNT POWER, INC., RHODE ISLAND 001663147 RHODE ISLAND

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GOOD73U8U33C68 0937353 US-CT GENERAL ACTIVE 2008-05-06

Addresses

Legal C/O NANCY A. D. HANCOCK, PULLMAN & COMLEY, LLC, 850 MAIN STREET, BRIDGEPORT, US-CT, US, 06604
Headquarters 6 Armstrong Road, Shelton, US-CT, US, 06484

Registration details

Registration Date 2013-07-19
Last Update 2023-09-12
Status LAPSED
Next Renewal 2023-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0937353

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DISCOUNT POWER, INC. 401K PLAN 2016 262613507 2017-06-06 DISCOUNT POWER, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2039293200
Plan sponsor’s address 6 ARMSTRONG ROAD, SHELTON, CT, 06484
DISCOUNT POWER, INC. 401K PLAN 2015 262613507 2016-05-23 DISCOUNT POWER, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2039293200
Plan sponsor’s address 6 ARMSTRONG ROAD, SHELTON, CT, 06484
DISCOUNT POWER, INC. 401K PLAN 2014 262613507 2015-06-16 DISCOUNT POWER, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2039293200
Plan sponsor’s address 6 ARMSTRONG ROAD, SHELTON, CT, 06484
DISCOUNT POWER, INC. 401K PLAN 2013 262613507 2014-04-07 DISCOUNT POWER, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2039293200
Plan sponsor’s address 6 ARMSTRONG ROAD, SHELTON, CT, 06484
DISCOUNT POWER, INC. 401K PLAN 2012 262613507 2013-07-29 DISCOUNT POWER, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 2039293200
Plan sponsor’s address 6 ARMSTRONG ROAD, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing DAVID GABLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-29
Name of individual signing DAVID GABLE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NANCY A. D. HANCOCK Agent C/O PULLMAN & COMLEY, LLC, 850 MAIN STREET, BRIDGEPORT, CT, 06604, United States 850 MAIN STREET, BRIDGEPORT, CT, 06604, United States +1 203-767-9767 lmann@discountpowerinc.com 50 STONES THROW ROAD, EASTON, CT, 06612, United States

Officer

Name Role Business address Residence address
WILLIAM PETROCCIO Officer 6 ARMSTRONG ROAD, SHELTON, CT, 06484, United States 472 STRATFIELD RD, FAIRFIELD, CT, 06825, United States
GINO TARANTINO Officer 6 ARMSTRONG ROAD, SHELTON, CT, 06484, United States 136 MEADOWVIEW DRIVE, TRUMBULL, CT, 06611, United States
MICHAEL FERRERI Officer 6 ARMSTRONG ROAD, SHELTON, CT, 06484, United States 98 CENTER STREET, SOUTHINGTON, CT, 06489, United States
DAVID GABLE Officer 6 ARMSTRONG ROAD, SHELTON, CT, 06484, United States 112 PARTRICK AVENUE, NORWALK, CT, 06851, United States

Director

Name Role Business address Residence address
WILLIAM PETROCCIO Director 6 ARMSTRONG ROAD, SHELTON, CT, 06484, United States 472 STRATFIELD RD, FAIRFIELD, CT, 06825, United States
GINO TARANTINO Director 6 ARMSTRONG ROAD, SHELTON, CT, 06484, United States 136 MEADOWVIEW DRIVE, TRUMBULL, CT, 06611, United States
MICHAEL FERRERI Director 6 ARMSTRONG ROAD, SHELTON, CT, 06484, United States 98 CENTER STREET, SOUTHINGTON, CT, 06489, United States
DAVID GABLE Director 6 ARMSTRONG ROAD, SHELTON, CT, 06484, United States 112 PARTRICK AVENUE, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012283395 2024-04-08 - Annual Report Annual Report -
BF-0011285290 2023-04-10 - Annual Report Annual Report -
BF-0010368300 2022-04-22 - Annual Report Annual Report 2022
0007282093 2021-04-05 - Annual Report Annual Report 2021
0006899121 2020-05-06 - Annual Report Annual Report 2020
0006530632 2019-04-11 - Annual Report Annual Report 2019
0006185010 2018-05-16 - Annual Report Annual Report 2018
0005835472 2017-05-05 - Annual Report Annual Report 2017
0005720755 2016-12-16 2016-12-16 Amendment Restated -
0005566367 2016-05-18 - Annual Report Annual Report 2016

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
0005191446 Active OFS 2024-02-09 2029-07-03 AMENDMENT

Parties

Name MASSACHUSSETS ELECTRIC COMPANY D/B/A NATIONAL GRID
Role Secured Party
Name DISCOUNT POWER, INC.
Role Debtor
Name NANTUCKET ELECTRIC COMPANY D/B/A NATIONAL GRID
Role Secured Party
0005079518 Active OFS 2022-06-28 2027-09-27 AMENDMENT

Parties

Name DISCOUNT POWER, INC.
Role Debtor
Name COLUMBIA GAS OF PENNSYLVANIA, INC.
Role Secured Party
0005048464 Active OFS 2022-02-18 2027-02-18 ORIG FIN STMT

Parties

Name DISCOUNT POWER, INC.
Role Debtor
Name NARRAGANSETT ELECTRIC COMPANY
Role Secured Party
0005047056 Active OFS 2022-02-08 2025-12-21 AMENDMENT

Parties

Name DISCOUNT POWER, INC.
Role Debtor
Name BP ENERGY COMPANY
Role Secured Party
0003406058 Active OFS 2020-10-02 2025-12-21 AMENDMENT

Parties

Name DISCOUNT POWER, INC.
Role Debtor
Name BP ENERGY COMPANY
Role Secured Party
0003291248 Active OFS 2019-02-15 2029-07-03 AMENDMENT

Parties

Name DISCOUNT POWER, INC.
Role Debtor
Name MASSACHUSSETS ELECTRIC COMPANY D/B/A NATIONAL GRID
Role Secured Party
Name NANTUCKET ELECTRIC COMPANY D/B/A NATIONAL GRID
Role Secured Party
0003204830 Active OFS 2017-09-27 2027-09-27 ORIG FIN STMT

Parties

Name DISCOUNT POWER, INC.
Role Debtor
Name COLUMBIA GAS OF PENNSYLVANIA, INC.
Role Secured Party
0003180867 Active OFS 2017-05-12 2025-12-21 AMENDMENT

Parties

Name DISCOUNT POWER, INC.
Role Debtor
Name BP ENERGY COMPANY
Role Secured Party
0003094983 Active OFS 2015-12-21 2025-12-21 ORIG FIN STMT

Parties

Name DISCOUNT POWER, INC.
Role Debtor
Name BP ENERGY COMPANY
Role Secured Party
0003004357 Active OFS 2014-07-03 2029-07-03 ORIG FIN STMT

Parties

Name MASSACHUSSETS ELECTRIC COMPANY D/B/A NATIONAL GRID
Role Secured Party
Name DISCOUNT POWER, INC.
Role Debtor
Name NANTUCKET ELECTRIC COMPANY D/B/A NATIONAL GRID
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1800728 Other Statutory Actions 2018-04-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-04-27
Termination Date 2019-01-03
Date Issue Joined 2018-09-06
Section 0332
Status Terminated

Parties

Name ABRAMSON
Role Plaintiff
Name DISCOUNT POWER, INC.
Role Defendant
2101223 Telephone Consumer Protection Act 2021-09-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2021-09-14
Termination Date 2021-12-22
Date Issue Joined 2021-12-03
Section 227
Status Terminated

Parties

Name ABRAMSON
Role Plaintiff
Name DISCOUNT POWER, INC.
Role Defendant
2300707 Telephone Consumer Protection Act 2023-06-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-06-01
Termination Date 2024-05-24
Date Issue Joined 2023-07-31
Section 227
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name DISCOUNT POWER, INC.
Role Defendant
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