Search icon

WILLIAMS ENERGY LLC

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

Company Details

Entity Name: WILLIAMS ENERGY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Nov 2016
Business ALEI: 1223345
Annual report due: 31 Mar 2026
Business address: 447 WILLIAMS ST, NEW LONDON, CT, 06320, United States
Mailing address: 447 WILLIAMS ST, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: WILLIAMS06320@GMAIL.COM

Industry & Business Activity

NAICS

457210 Fuel Dealers

This industry comprises establishments primarily engaged in retailing heating oil, liquefied petroleum (LP) gas, and other fuels via direct selling (i.e., home delivery). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MOHAMMAD RAYYASHI Agent 447 WILLIAMS ST, NEW LONDON, CT, 06320, United States 447 WILLIAMS ST, NEW LONDON, CT, 06320, United States +1 860-690-2344 williams06320@gmail.com 406 WEST MAIN ST, NORWICH, CT, 06360, United States

Officer

Name Role Business address Phone E-Mail Residence address
MOHAMMAD RAYYASHI Officer 447 WILLIAMS ST, NEW LONDON, CT, 06320, United States +1 860-690-2344 williams06320@gmail.com 406 WEST MAIN ST, NORWICH, CT, 06360, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD.0004367 RETAIL GASOLINE DEALER ACTIVE CURRENT 2019-09-19 2024-11-01 2025-10-31
DEV.0013062 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2019-07-31 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067534 2025-02-19 - Annual Report Annual Report -
BF-0012252382 2024-01-23 - Annual Report Annual Report -
BF-0011459524 2023-01-24 - Annual Report Annual Report -
BF-0010241412 2022-10-19 - Annual Report Annual Report 2022
0007361159 2021-06-07 - Annual Report Annual Report 2019
0007361166 2021-06-07 - Annual Report Annual Report 2020
0007361156 2021-06-07 - Annual Report Annual Report 2018
0007361150 2021-06-07 - Annual Report Annual Report 2017
0007361178 2021-06-07 - Annual Report Annual Report 2021
0005708264 2016-11-29 2016-11-29 Business Formation Certificate of Organization -

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
0005046451 Active OFS 2022-02-11 2027-02-14 AMENDMENT

Parties

Name WILLIAMS ENERGY LLC
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
0003163469 Active OFS 2017-02-14 2027-02-14 ORIG FIN STMT

Parties

Name WILLIAMS ENERGY LLC
Role Debtor
Name ALLIANCE ENERGY LLC
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