Search icon

PTRO POWER, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PTRO POWER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Jan 2010
Business ALEI: 0993853
Annual report due: 31 Mar 2025
Business address: 472 STRATFIELD ROAD ATTN: WILLIAM M. PETROCCIO, FAIRFIELD, CT, 06825, United States
Mailing address: 472 STRATFIELD ROAD ATTN: WILLIAM M. PETROCCIO, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: wpetro@me.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
Wiliam Petroccio Agent Russo & RIZIO, LLC, 10 Sasco Hill Road, FAIRFIELD, CT, 06824, United States Russo & RIZIO, LLC, 10 Sasco Hill Road, FAIRFIELD, CT, 06824, United States +1 203-767-3535 wpetro@russorizio.com 472 Stratfield Rd, Fairfield, CT, 06825-1849, United States

Officer

Name Role Business address Residence address
WILLIAM M. PETROCCIO Officer RUSSO & RIZIO, LLC, 10 Sasco Hill Road, FAIRFIELD, CT, 06824, United States 472 STRATFIELD ROAD, Fairfield, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012193200 2024-02-25 - Annual Report Annual Report -
BF-0011174804 2023-04-22 - Annual Report Annual Report -
BF-0010415894 2022-03-31 - Annual Report Annual Report 2022
0007179766 2021-02-20 - Annual Report Annual Report 2019
0007179772 2021-02-20 - Annual Report Annual Report 2021
0007179770 2021-02-20 - Annual Report Annual Report 2020
0006358325 2019-02-04 - Annual Report Annual Report 2018
0006358310 2019-02-04 - Annual Report Annual Report 2017
0005720879 2016-12-19 - Annual Report Annual Report 2016
0005269369 2015-01-30 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

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