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 |
NAICS
541330 Engineering ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | YTP ENERGY SOLUTIONS, LLC | CONTINUUM POWER SOLUTIONS, LLC | 2017-02-10 |
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 | - |
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