Search icon

EVSE LLC

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

Company Details

Entity Name: EVSE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 2010
Business ALEI: 1000616
Annual report due: 31 Mar 2026
Business address: 89 PHOENIX AVE, ENFIELD, CT, 06082, United States
Mailing address: 89 PHOENIX AVE, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sgrady@controlmod.com

Industry & Business Activity

NAICS

423610 Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of electrical construction materials; wiring supplies; electric light fixtures; light bulbs; and/or electrical power equipment for the generation, transmission, distribution, or control of electric energy. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of EVSE LLC, FLORIDA M23000011181 FLORIDA
Headquarter of EVSE LLC, RHODE ISLAND 001658059 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sean Grady Agent 89 PHOENIX AVE, ENFIELD, CT, 06082, United States 89 PHOENIX AVE, ENFIELD, CT, 06082, United States +1 413-348-6964 sgrady@controlmod.com 89 PHOENIX AVE, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Residence address
JAMES BIANCO Officer C/O CONTROL MODULE, INC., 89 PHOENIX AVENUE, ENFIELD, CT, 06082, United States 49 RUSSELL AVENUE, SUFFIELD, CT, 06078, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013002833 2025-02-12 - Annual Report Annual Report -
BF-0012188776 2024-02-15 - Annual Report Annual Report -
BF-0011179294 2023-03-28 - Annual Report Annual Report -
BF-0010374762 2022-03-14 - Annual Report Annual Report 2022
0007094786 2021-02-01 - Annual Report Annual Report 2021
0006777361 2020-02-24 - Annual Report Annual Report 2020
0006452394 2019-03-12 - Annual Report Annual Report 2019
0006028314 2018-01-23 - Annual Report Annual Report 2018
0005810737 2017-04-04 - Annual Report Annual Report 2017
0005532527 2016-04-11 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005089048 Active OFS 2022-08-24 2027-08-24 ORIG FIN STMT

Parties

Name EVSE LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
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