Search icon

FUELCELL ENERGY FINANCE, LLC

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

Company Details

Entity Name: FUELCELL ENERGY FINANCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jun 2014
Business ALEI: 1145315
Annual report due: 31 Mar 2026
Business address: c/o FuelCell Energy, Inc. 3 Great Pasture Road, Danbury, CT, 06810, United States
Mailing address: c/o FuelCell Energy, Inc. 3 Great Pasture Road, Danbury, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: annualreports@cscglobal.com
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

335999 All Other Miscellaneous Electrical Equipment and Component Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing industrial and commercial electric apparatus and other equipment (except lighting equipment, household appliances, transformers, motors, generators, switchgear, relays, industrial controls, batteries, communication and energy wire and cable, wiring devices, and carbon and graphite products). Examples of products made by these establishments are power converters (i.e., AC to DC and DC to AC), power supplies, surge suppressors, and similar equipment for industrial-type and consumer-type equipment. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address
FuelCell Energy, Inc. Officer c/o FuelCell Energy, Inc. 3 Great Pasture Road, Danbury, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037638 2025-02-21 - Annual Report Annual Report -
BF-0012232708 2024-01-23 - Annual Report Annual Report -
BF-0011321037 2023-03-07 - Annual Report Annual Report -
BF-0010356528 2022-03-21 - Annual Report Annual Report 2022
BF-0010463832 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007132295 2021-02-08 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006829382 2020-03-12 - Annual Report Annual Report 2020
0006345272 2019-01-30 - Annual Report Annual Report 2019

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
0005282168 Active OFS 2025-04-08 2030-04-08 ORIG FIN STMT

Parties

Name FUELCELL ENERGY FINANCE, LLC
Role Debtor
Name Connecticut Green Bank
Role Secured Party
0005256802 Active OFS 2024-12-15 2030-02-13 AMENDMENT

Parties

Name FUELCELL ENERGY FINANCE, LLC
Role Debtor
Name CRESTMARK EQUIPMENT FINANCE, A DVISION OF METABANK
Role Secured Party
0005202413 Active OFS 2024-03-25 2029-05-10 AMENDMENT

Parties

Name FUELCELL ENERGY FINANCE, LLC
Role Debtor
Name LIBERTY BANK, AS ADMINISTRATIVE AGENT
Role Secured Party
0005142871 Active OFS 2023-05-19 2028-05-19 ORIG FIN STMT

Parties

Name FUELCELL ENERGY FINANCE, LLC
Role Debtor
Name Investec Bank plc
Role Secured Party
0005022954 Active OFS 2021-10-18 2026-12-23 AMENDMENT

Parties

Name FUELCELL ENERGY FINANCE, LLC
Role Debtor
Name PNC ENERGY CAPITAL LLC
Role Secured Party
0005016696 Active OFS 2021-09-21 2026-11-01 AMENDMENT

Parties

Name PNC ENERGY CAPITAL LLC
Role Secured Party
Name FUELCELL ENERGY FINANCE, LLC
Role Debtor
0005018871 Active OFS 2021-08-26 2026-08-26 ORIG FIN STMT

Parties

Name FUELCELL ENERGY FINANCE, LLC
Role Debtor
Name CRESTMARK EQUIPMENT FINANCE, A DIVISION OF METABANK
Role Secured Party
0005020298 Active OFS 2021-08-26 2026-08-26 ORIG FIN STMT

Parties

Name FUELCELL ENERGY FINANCE, LLC
Role Debtor
Name CRESTMARK EQUIPMENT FINANCE, A DIVISION OF METABANK
Role Secured Party
0005009852 Active OFS 2021-07-19 2026-09-07 AMENDMENT

Parties

Name FUELCELL ENERGY FINANCE, LLC
Role Debtor
Name PNC ENERGY CAPITAL LLC
Role Secured Party
0003355254 Active OFS 2020-02-13 2030-02-13 ORIG FIN STMT

Parties

Name FUELCELL ENERGY FINANCE, LLC
Role Debtor
Name CRESTMARK EQUIPMENT FINANCE, A DVISION OF METABANK
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