Entity Name: | CONNECTICUT VALLEY ENERGY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Oct 2010 |
Business ALEI: | 1017234 |
Annual report due: | 31 Mar 2026 |
Business address: | 81 SPRING STREET, WETHERSFIELD, CT, 06109, United States |
Mailing address: | 81 SPRING STREET, WETHERSFIELD, CT, United States, 06109 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | connecticutvalleyenergy@gmail.com |
NAICS
238220 Plumbing, Heating, and Air-Conditioning ContractorsThis industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GREGORY R. SHETTLE | Agent | 124 Hebron Ave, Glastonbury, CT, 06033-2063, United States | 124 Hebron Ave, Glastonbury, CT, 06033-2063, United States | +1 860-430-1200 | gshettle@shettlelaw.com | 2140 MAIN ST, GLASTONBURY, CT, 06033, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BOB URICCHIO JR. | Officer | 81 SPRING STREET, WETHERSFIELD, CT, 06109, United States | 81 SPRING STREET, WETHERSFIELD, CT, 06109, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013006191 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012153742 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0011185651 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0010357087 | 2022-04-01 | - | Annual Report | Annual Report | 2022 |
0007095024 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006848002 | 2020-03-25 | - | Annual Report | Annual Report | 2020 |
0006344579 | 2019-01-29 | - | Annual Report | Annual Report | 2019 |
0006344570 | 2019-01-29 | - | Annual Report | Annual Report | 2018 |
0006049125 | 2018-01-31 | - | Annual Report | Annual Report | 2017 |
0005829105 | 2017-04-03 | 2017-04-03 | Interim Notice | Interim Notice | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005178719 | Active | OFS | 2023-11-29 | 2029-04-29 | AMENDMENT | |||||||||||||
|
Name | CONNECTICUT VALLEY ENERGY, LLC |
Role | Debtor |
Name | TD BANK, N.A. |
Role | Secured Party |
Parties
Name | CONNECTICUT VALLEY ENERGY, LLC |
Role | Debtor |
Name | TD BANK, N.A. |
Role | Secured Party |
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