Search icon

FIRST ENERGY, LLC

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

Company Details

Entity Name: FIRST ENERGY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 21 Feb 2017
Business ALEI: 1230540
Annual report due: 31 Mar 2024
Business address: 148 MILL ROCK ROAD E, OLD SAYBROOK, CT, 06475, United States
Mailing address: 148 MILL ROCK ROAD E, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: steve@ecsone.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN J. BOGAN Agent 32 Heartlands Drive, Old Saybrook, CT, 06475, United States 32 Heartlands Drive, Old Saybrook, CT, 06475, United States +1 860-395-3574 steve@ecsone.com 148 MILL ROCK ROAD E., OLD SAYBROOK, CT, 06475, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEPHEN J. BOGAN Officer 148 MILL ROCK ROAD E, OLD SAYBROOK, CT, 06475, United States +1 860-395-3574 steve@ecsone.com 148 MILL ROCK ROAD E., OLD SAYBROOK, CT, 06475, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009912124 2023-07-12 - Annual Report Annual Report -
BF-0009467954 2023-07-12 - Annual Report Annual Report 2020
BF-0011332771 2023-07-12 - Annual Report Annual Report -
BF-0010834361 2023-07-12 - Annual Report Annual Report -
0006387693 2019-02-18 - Annual Report Annual Report 2019
0006036775 2018-01-26 - Annual Report Annual Report 2018
0005872631 2017-06-16 2017-06-16 Change of Business Address Business Address Change -
0005771948 2017-02-21 2017-02-21 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
0005155988 Active OFS 2023-07-21 2028-07-21 ORIG FIN STMT

Parties

Name FIRST ENERGY, LLC
Role Debtor
Name DIME BANK
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Essex 26 PROSPECT ST 32/044/// 1.32 2699 Source Link
Acct Number 00282000
Assessment Value $311,300
Appraisal Value $444,700
Land Use Description Residentl MDL-03
Zone VR
Neighborhood SX17
Land Assessed Value $247,500
Land Appraised Value $353,600

Parties

Name GIACCHETTO JOHN & LYNN (TIC)
Sale Date 2024-02-15
Sale Price $1,188,000
Name FIRST ENERGY, LLC
Sale Date 2024-02-12
Sale Price $100
Name FIRST ENERGY, LLC
Sale Date 2023-07-17
Name BOGAN STEVEN
Sale Date 2023-07-17
Sale Price $1,450,000
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