Entity Name: | WORLD ENERGY RESOURCES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 18 Sep 2009 |
Business ALEI: | 0983198 |
Annual report due: | 31 Mar 2024 |
Business address: | 80 MIDDLETOWN AVE, NEW HAVEN, CT, 06513, United States |
Mailing address: | 80 MIDDLETOWN AVE, NEW HAVEN, CT, United States, 06513 |
ZIP code: | 06513 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | bcooper@aanastasio.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ANDREW ANASTASIO JR | Officer | 80 MIDDLETOWN AVE, NEW HAVEN, CT, 06513, United States | +1 203-787-5746 | andy@aanastasio.com | 12 PLEASANT DRIVE, NORTH HAVEN, CT, 06473, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANDREW ANASTASIO JR | Agent | 80 MIDDLETOWN AVE, NEW HAVEN, CT, 06513, United States | 80 Middletown Ave, New Haven, CT, 06513-2101, United States | +1 203-787-5746 | andy@aanastasio.com | 12 PLEASANT DRIVE, NORTH HAVEN, CT, 06473, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011179138 | 2024-10-09 | - | Annual Report | Annual Report | - |
BF-0012757603 | 2024-09-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009575321 | 2022-08-25 | - | Annual Report | Annual Report | 2014 |
BF-0009575323 | 2022-08-25 | - | Annual Report | Annual Report | 2020 |
BF-0009575324 | 2022-08-25 | - | Annual Report | Annual Report | 2012 |
BF-0009575320 | 2022-08-25 | - | Annual Report | Annual Report | 2018 |
BF-0009575317 | 2022-08-25 | - | Annual Report | Annual Report | 2015 |
BF-0009575319 | 2022-08-25 | - | Annual Report | Annual Report | 2016 |
BF-0010736547 | 2022-08-25 | - | Annual Report | Annual Report | - |
BF-0010000239 | 2022-08-25 | - | Annual Report | Annual Report | - |
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