Search icon

NEW ENERGY WORKS OF ROCHESTER INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

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

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Officer

Name Role Residence address
Richard Alvarado Officer 8 Park View Dr, Pittsford, NY, 14534, United States

Director

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

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
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