Search icon

STAR POWER, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: STAR POWER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jun 2008
Business ALEI: 0941634
Annual report due: 31 Mar 2025
Business address: 68 JOHNSONS POINT RD, BRANFORD, CT, 06405, United States
Mailing address: 68 JOHNSON'S POINT ROAD, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bbaker1118@gmail.com

Industry & Business Activity

NAICS

221118 Other Electric Power Generation

This U.S. industry comprises establishments primarily engaged in operating electric power generation facilities (except hydroelectric, fossil fuel, nuclear, solar, wind, geothermal, biomass). These facilities convert other forms of energy, such as tidal power, into 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BENJAMIN M. BAKER Agent 68 JOHNSONS POINT RD, BRANFORD, CT, 06405, United States 68 JOHNSON'S POINT ROAD, BRANFORD, CT, 06405, United States +1 203-339-5579 bbaker1118@gmail.com 40 WOOD ROAD, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
BENJAMIN M. BAKER Officer 68 JOHNSON'S POINT ROAD, BRANFORD, CT, 06405, United States +1 203-339-5579 bbaker1118@gmail.com 40 WOOD ROAD, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012308063 2024-02-15 - Annual Report Annual Report -
BF-0011288242 2023-02-02 - Annual Report Annual Report -
BF-0010203254 2022-02-18 - Annual Report Annual Report 2022
0007134244 2021-02-08 - Annual Report Annual Report 2021
0006758644 2020-02-17 - Annual Report Annual Report 2020
0006404571 2019-02-23 - Annual Report Annual Report 2019
0006078081 2018-02-14 - Annual Report Annual Report 2018
0005854810 2017-06-02 - Annual Report Annual Report 2016
0005854821 2017-06-02 - Annual Report Annual Report 2017
0005330167 2015-05-11 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: 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