Search icon

CONTINUUM POWER SOLUTIONS, LLC

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

Company Details

Entity Name: CONTINUUM POWER SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Oct 2016
Business ALEI: 1218416
Annual report due: 31 Mar 2025
Business address: 37 ROCCO DRIVE, EAST LYME, CT, 06333, United States
Mailing address: 37 ROCCO DRIVE, EAST LYME, CT, United States, 06333
ZIP code: 06333
County: New London
Place of Formation: CONNECTICUT
E-Mail: TUANADUONG@YAHOO.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
tuan duong Agent 37 Rocco Dr, East Lyme, CT, 06333-1251, United States 37 Rocco Dr, East Lyme, CT, 06333-1251, United States +1 860-389-6586 tuanaduong@yahoo.com 37 Rocco Dr, East Lyme, CT, 06333-1251, United States

Officer

Name Role Business address Residence address
VINCENT A. YEVOLI JR. Officer 37 ROCCO DRIVE, MYSTIC, CT, 06355, United States 8 ORCHARD LN, MYSTIC, CT, 06355, United States
TUAN A. DUONG Officer 37 ROCCO DRIVE, EAST LYME, CT, 06333, United States 37 ROCCO DRIVE, EAST LYME, CT, 06333, United States

History

Type Old value New value Date of change
Name change YTP ENERGY SOLUTIONS, LLC CONTINUUM POWER SOLUTIONS, LLC 2017-02-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012242888 2024-03-08 - Annual Report Annual Report -
BF-0011471256 2023-05-05 - Annual Report Annual Report -
BF-0010334118 2022-03-30 - Annual Report Annual Report 2022
0007209488 2021-03-08 - Annual Report Annual Report 2021
0007209474 2021-03-08 - Annual Report Annual Report 2020
0006508636 2019-03-29 2019-03-29 Interim Notice Interim Notice -
0006499675 2019-03-27 - Annual Report Annual Report 2019
0006265305 2018-10-25 - Annual Report Annual Report 2017
0006265307 2018-10-25 - Annual Report Annual Report 2018
0005780691 2017-02-10 2017-02-10 Amendment Amend Name -
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