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 |
NAICS
221114 Solar Electric Power GenerationThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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