Entity Name: | NEW ENERGY WORKS OF ROCHESTER INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 17 Feb 2012 |
Branch of: | NEW ENERGY WORKS OF ROCHESTER INC., NEW YORK (Company Number 997337) |
Business ALEI: | 1062786 |
Annual report due: | 17 Feb 2025 |
Business address: | 1180 COMMERCIAL DRIVE, FARMINGTON, NY, 14425, United States |
Mailing address: | 1180 COMMERCIAL DRIVE, FARMINGTON, NY, United States, 14425 |
Place of Formation: | NEW YORK |
E-Mail: | rick@newenergyworks.com |
NAICS
236115 New Single-Family Housing Construction (except For-Sale Builders)This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Residence address |
---|---|---|
Richard Alvarado | Officer | 8 Park View Dr, Pittsford, NY, 14534, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JONATHAN ORPIN | Director | 1180 COMMERCIAL DRIVE, FARMINGTON, NY, 14425, United States | 5078 SW VERMONT STREET, PORTLAND, OR, 97219, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013290448 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012140533 | 2024-01-18 | - | Annual Report | Annual Report | - |
BF-0011434362 | 2023-06-27 | - | Annual Report | Annual Report | - |
BF-0010387553 | 2022-02-07 | - | Annual Report | Annual Report | 2022 |
0007236748 | 2021-03-17 | - | Annual Report | Annual Report | 2021 |
0006780281 | 2020-02-25 | - | Annual Report | Annual Report | 2020 |
0006434950 | 2019-03-08 | - | Annual Report | Annual Report | 2018 |
0006434953 | 2019-03-08 | - | Annual Report | Annual Report | 2019 |
0005866739 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0005765119 | 2017-02-09 | - | Annual Report | Annual Report | 2017 |
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