Entity Name: | OPEN ENERGY SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 04 Feb 2013 |
Business ALEI: | 1095835 |
Annual report due: | 31 Mar 2025 |
Business address: | 256 THAYER POND RD, WILTON, CT, 06897, United States |
Mailing address: | 256 THAYER POND RD, WILTON, CT, United States, 06897 |
ZIP code: | 06897 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | CPASSARO@OPENENERGYSERVICES.COM |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OPEN ENERGY SERVICES LLC, NEW YORK | 7332022 | NEW YORK |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CHRISTOPHER W. PASSARO | Officer | 256 THAYER POND RD, WILTON, CT, 06897, United States | +1 203-969-4425 | passarocw@gmail.com | 256 THAYER POND RD, WILTON, CT, 06897, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHRISTOPHER W. PASSARO | Agent | 256 THAYER POND RD, WILTON, CT, 06897, United States | 256 THAYER POND RD, WILTON, CT, 06897, United States | +1 203-969-4425 | passarocw@gmail.com | 256 THAYER POND RD, WILTON, CT, 06897, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012241548 | 2024-01-15 | - | Annual Report | Annual Report | - |
BF-0011306244 | 2023-02-20 | - | Annual Report | Annual Report | - |
BF-0010307357 | 2022-02-21 | - | Annual Report | Annual Report | 2022 |
0007086939 | 2021-01-29 | - | Annual Report | Annual Report | 2021 |
0007086929 | 2021-01-29 | - | Annual Report | Annual Report | 2020 |
0006381029 | 2019-02-13 | - | Annual Report | Annual Report | 2019 |
0006231159 | 2018-08-10 | - | Annual Report | Annual Report | 2018 |
0006231163 | 2018-08-10 | 2018-08-10 | Change of Agent Address | Agent Address Change | - |
0005760288 | 2017-02-02 | - | Annual Report | Annual Report | 2017 |
0005480740 | 2016-02-03 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9511077301 | 2020-05-02 | 0156 | PPP | 256 THAYER POND RD, WILTON, CT, 06897 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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