ENERGIA USA, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | ENERGIA USA, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Dec 2016 |
Branch of: | ENERGIA USA, INC., NEW YORK (Company Number 2319604) |
Business ALEI: | 1225025 |
Annual report due: | 21 Dec 2025 |
Business address: | 811 W Jericho Tpke, SMITHTOWN, NY, 11787, United States |
Mailing address: | 811 W Jericho Tpke, Suite 202W, SMITHTOWN, NY, United States, 11787 |
Place of Formation: | NEW YORK |
E-Mail: | kmcquilton@energiasaves.com |
NAICS
541690 Other Scientific and Technical Consulting ServicesThis industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KENDRA MCQUILTON | Officer | 811 W Jericho Tpke, Suite 202W, SMITHTOWN, NY, 11787, United States | 31 BURHAM DRIVE, SMITHTOWN, NY, 11787, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013068216 | 2024-12-24 | - | Annual Report | Annual Report | - |
BF-0011468373 | 2023-12-19 | - | Annual Report | Annual Report | - |
BF-0012496747 | 2023-12-15 | 2023-12-15 | Change of Email Address | Business Email Address Change | - |
BF-0010322142 | 2023-01-09 | - | Annual Report | Annual Report | 2022 |
BF-0008539265 | 2021-12-15 | - | Annual Report | Annual Report | 2017 |
BF-0008539264 | 2021-12-15 | - | Annual Report | Annual Report | 2020 |
BF-0008539262 | 2021-12-15 | - | Annual Report | Annual Report | 2018 |
BF-0008539263 | 2021-12-15 | - | Annual Report | Annual Report | 2019 |
BF-0009980002 | 2021-12-15 | - | Annual Report | Annual Report | - |
BF-0010158958 | 2021-12-01 | 2021-12-01 | Name Change Amendment | Amended Certificate of Authority | - |
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