Search icon

AMERICAN SOLAR ENERGY - WESTOVER, LLC

Company Details

Entity Name: AMERICAN SOLAR ENERGY - WESTOVER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jul 2008
Business ALEI: 0943543
Annual report due: 31 Mar 2025
Business address: 325 THOMASTON AVENUE, WATERBURY, CT, 06702, United States
Mailing address: 325 THOMASTON AVENUE, WATERBURY, CT, United States, 06702
ZIP code: 06702
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tkelly@2001company.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Thomas Kelly Agent 325 THOMASTON AVENUE, WATERBURY, CT, 06702, United States 325 THOMASTON AVENUE, WATERBURY, CT, 06702, United States +1 203-232-3724 tkelly@2001company.com 3495 Holcomb Bridge Rd, Norcross, GA, 30092, United States

Officer

Name Role Business address Residence address
THOMAS KELLY Officer 325 THOMASTON AVENUE, WATERBURY, CT, 06702, United States 25 MADISON AVENUE, NEW YORK, NY, 10010, United States
AMERICAN SOLAR ROOF, LLC Officer 325 THOMASTON AVENUE, WATERBURY, CT, 06702, United States 325 THOMASTON AVENUE, WATERBURY, CT, 06702, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012307009 2024-04-17 - Annual Report Annual Report -
BF-0011288049 2024-03-12 - Annual Report Annual Report -
BF-0012555217 2024-02-15 - Annual Report Annual Report -
0007332370 2021-05-12 - Annual Report Annual Report 2021
0006821073 2020-03-09 - Annual Report Annual Report 2020
0006405815 2019-02-25 - Annual Report Annual Report 2019
0006008770 2018-01-16 - Annual Report Annual Report 2018
0005891549 2017-07-19 - Annual Report Annual Report 2017
0005607454 2016-07-21 - Annual Report Annual Report 2016
0005607429 2016-07-21 - Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website