Search icon

CONNECTICUT VALLEY ENERGY, LLC

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

Company Details

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

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -

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
0005178719 Active OFS 2023-11-29 2029-04-29 AMENDMENT

Parties

Name CONNECTICUT VALLEY ENERGY, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003303349 Active OFS 2019-04-29 2029-04-29 ORIG FIN STMT

Parties

Name CONNECTICUT VALLEY ENERGY, LLC
Role Debtor
Name TD BANK, N.A.
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