Search icon

JSF ENERGY, LLC

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

Company Details

Entity Name: JSF ENERGY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Dec 2012
Business ALEI: 1092173
Annual report due: 31 Mar 2026
Business address: 3 VALERIE LANE, NEW FAIRFIELD, CT, 06812, United States
Mailing address: 3 VALERIE LANE, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jsfalsetti@snet.net

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES FALSETTI Agent 3 VALERIE LANE, NEW FAIRFIELD, CT, 06812, United States 3 VALERIE LANE, NEW FAIRFIELD, CT, 06812, United States +1 203-512-7446 jsfalsetti@snet.net 3 VALERIE LANE, NEW FAIRFIELD, CT, 06812, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES FALSETTI Officer 3 VALERIE LANE, NEW FAIRFIELD, CT, 06812, United States +1 203-512-7446 jsfalsetti@snet.net 3 VALERIE LANE, NEW FAIRFIELD, CT, 06812, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013023978 2025-03-27 - Annual Report Annual Report -
BF-0012099622 2024-02-27 - Annual Report Annual Report -
BF-0011297404 2023-01-31 - Annual Report Annual Report -
BF-0010220550 2022-04-12 - Annual Report Annual Report 2022
0007158646 2021-02-16 - Annual Report Annual Report 2021
0006851711 2020-03-27 - Annual Report Annual Report 2020
0006505603 2019-03-28 - Annual Report Annual Report 2019
0006034118 2018-01-25 - Annual Report Annual Report 2018
0005972507 2017-11-25 - Annual Report Annual Report 2017
0005714262 2016-12-07 - Annual Report Annual Report 2016

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
0005238741 Active OFS 2024-09-13 2028-10-19 AMENDMENT

Parties

Name JSF ENERGY, LLC
Role Debtor
Name NY GREEN BANK, A DIVISION OF THE NEW YORK STATE ENERGY RESEARCH AND DEVELOPMENT AUTHORITY
Role Secured Party
0005229595 Active OFS 2024-07-18 2024-08-23 AMENDMENT

Parties

Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
Name JSF ENERGY, LLC
Role Debtor
0005229594 Active OFS 2024-07-18 2029-06-26 AMENDMENT

Parties

Name JSF ENERGY, LLC
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
0005184334 Active OFS 2023-12-29 2029-06-26 AMENDMENT

Parties

Name JSF ENERGY, LLC
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
0005162996 Active OFS 2023-09-01 2027-11-09 AMENDMENT

Parties

Name JSF ENERGY, LLC
Role Debtor
Name NY GREEN BANK, A DIVISION OF NEW YORK STATE RESEARCH & DEVELOPMENT AUTHORITY
Role Secured Party
0005136104 Active OFS 2023-04-24 2028-10-19 AMENDMENT

Parties

Name JSF ENERGY, LLC
Role Debtor
Name NY GREEN BANK, A DIVISION OF THE NEW YORK STATE ENERGY RESEARCH AND DEVELOPMENT AUTHORITY
Role Secured Party
0005107885 Active OFS 2022-12-02 2025-05-01 AMENDMENT

Parties

Name JSF ENERGY, LLC
Role Debtor
Name DEVELOPMENT AUTHORITY
Role Secured Party
0005101727 Active OFS 2022-11-01 2027-11-09 AMENDMENT

Parties

Name JSF ENERGY, LLC
Role Debtor
Name NY GREEN BANK, A DIVISION OF NEW YORK STATE RESEARCH & DEVELOPMENT AUTHORITY
Role Secured Party
0005080029 Active OFS 2022-06-23 2024-12-17 AMENDMENT

Parties

Name JSF ENERGY, LLC
Role Debtor
Name NEW YORK GREEN BANK, A DIVISION OF THE NEW YORK STATE ENERGY AND RESEARCH DEVELOPMENT AUTHOR
Role Secured Party
0005052448 Active OFS 2022-03-14 2027-03-17 AMENDMENT

Parties

Name JSF ENERGY, LLC
Role Debtor
Name NY GREEN BANK, A DIVISION OF NEW YORK STATE ENERGY RESEARCH & DEVELOPMENT AUTHORITY
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