Entity Name: | GREENSKIES RENEWABLE ENERGY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 10 Sep 2009 |
Date of dissolution: | 27 Mar 2024 |
Business ALEI: | 0982410 |
Business address: | 127 WASHINGTON AVE WEST BUILDING LOWER LEVEL, NORTH HAVEN, CT, 06473, United States |
Mailing address: | 127 WASHINGTON AVE WEST BUILDING LOWER LEVEL, NORTH HAVEN, CT, United States, 06473 |
ZIP code: | 06473 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | legal@greenskies.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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GREENSKIES RENEWABLE ENERGY LLC, NEW YORK | 4572949 | NEW YORK |
Headquarter of | GREENSKIES RENEWABLE ENERGY LLC, RHODE ISLAND | 001335450 | RHODE ISLAND |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREENSKIES RENEWABLE ENERGY LLC 401(K) PLAN | 2020 | 800480889 | 2021-10-06 | GREENSKIES RENEWABLE ENERGY LLC | 92 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-10-06 |
Name of individual signing | MEREDITH IERACI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 221100 |
Plan sponsor’s address | 180 JOHNSON STREET, MIDDLETOWN, CT, 06457 |
Signature of
Role | Plan administrator |
Date | 2020-10-15 |
Name of individual signing | ANNE DEMIRIS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 221100 |
Plan sponsor’s address | 180 JOHNSON STREET, MIDDLETOWN, CT, 06457 |
Signature of
Role | Plan administrator |
Date | 2019-07-30 |
Name of individual signing | ANNE DEMIRIS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 221100 |
Plan sponsor’s address | 180 JOHNSON STREET, MIDDLETOWN, CT, 06457 |
Signature of
Role | Plan administrator |
Date | 2018-09-28 |
Name of individual signing | ANNE DEMIRIS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 221100 |
Sponsor’s telephone number | 8603985408 |
Plan sponsor’s address | 10 MAIN ST STE E, MIDDLETOWN, CT, 06457 |
Signature of
Role | Plan administrator |
Date | 2017-10-11 |
Name of individual signing | ANNE DEMIRIS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
GREENSKIES CLEAN ENERGY LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
STANLEY CHIN | Officer | 127 WASHINGTON AVE, WEST BUILDING LOWER LEVEL, NORTH HAVEN, CT, 06473, United States | 127 WASHINGTON AVE, WEST BUILDING LOWER LEVEL, NORTH HAVEN, CT, 06473, United States |
JOHN CHANG | Officer | 127 WASHINGTON AVE, WEST BUILDING LOWER LEVEL, NORTH HAVEN, CT, 06473, United States | 2570 W EL CAMINO REAL, STE 310, MOUNTAIN VIEW, CA, 94040-1313, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012593489 | 2024-03-27 | 2024-03-27 | Dissolution | Certificate of Dissolution | - |
BF-0012199743 | 2024-02-01 | - | Annual Report | Annual Report | - |
BF-0011179575 | 2023-03-08 | - | Annual Report | Annual Report | - |
BF-0010301294 | 2022-02-03 | - | Annual Report | Annual Report | 2022 |
BF-0010140792 | 2021-11-03 | 2021-11-03 | Change of Agent | Agent Change | - |
0007257069 | 2021-03-24 | - | Annual Report | Annual Report | 2021 |
0006814631 | 2020-03-05 | - | Annual Report | Annual Report | 2020 |
0006513562 | 2019-04-01 | - | Annual Report | Annual Report | 2019 |
0006153766 | 2018-04-05 | - | Annual Report | Annual Report | 2018 |
0006159501 | 2018-04-05 | 2018-04-05 | Change of Agent | Agent Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9166157103 | 2020-04-15 | 0156 | PPP | 180 Johnson St, Middletown, CT, 06457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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