Search icon

EQUIPOWER RESOURCES CORP.

Company Details

Entity Name: EQUIPOWER RESOURCES CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 25 May 2010
Business ALEI: 1005736
Annual report due: 25 May 2025
NAICS code: 221112 - Fossil Fuel Electric Power Generation
Business address: 6555 SIERRA DR, IRVING, TX, 75039, United States
Mailing address: 6555 SIERRA DR, IRVING, TX, United States, 75039
Place of Formation: DELAWARE
E-Mail: FILINGMANAGER@CAPITOLSERVICES.COM

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EQUIPOWER 401(K) PLAN 2011 272294219 2012-10-12 EQUIPOWER RESOURCES CORP. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-21
Business code 221100
Sponsor’s telephone number 8606560813
Plan sponsor’s address 100 CONSTITUTION PLAZA, 10TH FLOOR, HARTFORD, CT, 06103

Plan administrator’s name and address

Administrator’s EIN 272294219
Plan administrator’s name EQUIPOWER RESOURCES CORP.
Plan administrator’s address 100 CONSTITUTION PLAZA, 10TH FLOOR, HARTFORD, CT, 06103
Administrator’s telephone number 8606560813

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing GENE SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing GENE SMITH
Valid signature Filed with authorized/valid electronic signature
EQUIPOWER 401(K) PLAN 2010 222294219 2011-10-11 EQUIPOWER RESOURCES CORP. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-21
Business code 221100
Sponsor’s telephone number 8606560813
Plan sponsor’s address 100 CONSTITUTION PLAZA, 10TH FLOOR, HARTFORD, CT, 06103

Plan administrator’s name and address

Administrator’s EIN 222294219
Plan administrator’s name EQUIPOWER RESOURCES CORP.
Plan administrator’s address 100 CONSTITUTION PLAZA, 10TH FLOOR, HARTFORD, CT, 06103
Administrator’s telephone number 8606560813

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing GENE SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-11
Name of individual signing GENE SMITH
Valid signature Filed with authorized/valid electronic signature

Director

Name Role Business address Residence address
JAMES A. BURKE Director 6555 SIERRA DR, IRVING, TX, 75039, United States 6555 SIERRA DR, IRVING, TX, 75039, United States
KRISTOPHER E. MOLDOVAN Director 6555 SIERRA DR, IRVING, TX, 75039, United States 6555 SIERRA DR, IRVING, TX, 75039, United States

Agent

Name Role
CAPITOL CORPORATE SERVICES INC. Agent

Officer

Name Role Business address Residence address
JAMES A. BURKE Officer 6555 SIERRA DR, IRVING, TX, 75039, United States 6555 SIERRA DR, IRVING, TX, 75039, United States
DANIEL J. KELLY Officer 6555 SIERRA DR, IRVING, TX, 75039, United States 6555 SIERRA DR, IRVING, TX, 75039, United States
CARLA A. HOWARD Officer 6555 SIERRA DR, IRVING, TX, 75039, United States 6555 SIERRA DR, IRVING, TX, 75039, United States
YUKI WHITMIRE Officer 6555 SIERRA DR, IRVING, TX, 75039, United States 6555 SIERRA DR, IRVING, TX, 75039, United States
WILLIAM M QUINN Officer 6555 SIERRA DR, IRVING, TX, 75039, United States 6555 SIERRA DR, IRVING, TX, 75039, United States
STEPHANIE ZAPATA MOORE Officer 6555 SIERRA DR, IRVING, TX, 75039, United States 6555 SIERRA DR, IRVING, TX, 75039, United States
CHRISTY DOBRY Officer 6555 SIERRA DR, IRVING, TX, 75039, United States 6555 SIERRA DR, IRVING, TX, 75039, United States
CARRIE L. KIRBY Officer 6555 SIERRA DR, IRVING, TX, 75039, United States 6555 SIERRA DR, IRVING, TX, 75039, United States
KRISTOPHER E. MOLDOVAN Officer 6555 SIERRA DR, IRVING, TX, 75039, United States 6555 SIERRA DR, IRVING, TX, 75039, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012157355 2024-05-13 No data Annual Report Annual Report No data
BF-0011852322 2023-05-25 2023-06-16 Mass Agent Change � Address Agent Address Change No data
BF-0011184370 2023-05-18 No data Annual Report Annual Report No data
BF-0010225111 2022-05-12 No data Annual Report Annual Report 2022
0007334029 2021-05-12 No data Annual Report Annual Report 2021
0006907464 2020-05-20 No data Annual Report Annual Report 2020
0006552614 2019-05-07 No data Annual Report Annual Report 2019
0006186936 2018-05-21 No data Annual Report Annual Report 2018
0006186086 2018-05-18 No data Annual Report Annual Report 2017
0006186085 2018-05-18 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website