Search icon

HIGHROAD POWER, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: HIGHROAD POWER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jun 2014
Business ALEI: 1147382
Annual report due: 31 Mar 2026
Business address: 43 SQUIRE RD, MONROE, CT, 06468, United States
Mailing address: 43 SQUIRE RD, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jklopp24@gmail.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN A. KLOPP Agent 43 SQUIRE RD, MONROE, CT, 06468, United States 43 SQUIRE RD, MONROE, CT, 06468, United States +1 203-727-8405 jklopp24@gmail.com 43 SQUIRE RD, MONROE, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
JANE A. KLOPP Officer 43 SQUIRE RD, MONROE, CT, 06468, United States - - 43 SQUIRE RD, MONROE, CT, 06468, United States
JOHN A. KLOPP Officer 43 SQUIRE RD, MONROE, CT, 06468, United States +1 203-727-8405 jklopp24@gmail.com 43 SQUIRE RD, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012232054 2024-03-09 - Annual Report Annual Report -
BF-0011194667 2023-03-11 - Annual Report Annual Report -
BF-0010290161 2022-01-23 - Annual Report Annual Report 2022
0007063298 2021-01-13 - Annual Report Annual Report 2021
0006857195 2020-03-30 - Annual Report Annual Report 2020
0006487409 2019-03-25 - Annual Report Annual Report 2019
0006487392 2019-03-25 - Annual Report Annual Report 2018
0005875810 2017-06-27 - Annual Report Annual Report 2016
0005875812 2017-06-27 - Annual Report Annual Report 2017
0005353986 2015-06-23 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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