Search icon

COVENTRY MICROGRID, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: COVENTRY MICROGRID, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Apr 2018
Business ALEI: 1270555
Annual report due: 31 Mar 2025
Business address: 12 HUNTINGTON DRIVE, BRANFORD, CT, 06405, United States
Mailing address: 12 HUNTINGTON DRIVE, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ecosolar08@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN O'BRIEN Agent 12 HUNTINGTON DRIVE, BRANFORD, CT, 06405, United States 12 HUNTINGTON DRIVE, BRANFORD, CT, 06405, United States +1 203-530-1330 ecosolar08@gmail.com 55 CARMEN HILL RD, BROOKFIELD, CT, 06804-1004, United States

Officer

Name Role Business address Residence address
John OBrien Officer 12 HUNTINGTON DRIVE, BRANFORD, CT, 06405, United States 12 HUNTINGTON DRIVE, BRANFORD, CT, 06405, United States
Chuck Brody Officer 75 Latimer Ln, Weatogue, CT, 06089-9741, United States 75 Latimer Ln, Weatogue, CT, 06089-9741, United States
Patrick Early Officer - 15 Victoria Drive, Killingworth, CT, 06419, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012544817 2024-02-01 2024-02-01 Interim Notice Interim Notice -
BF-0012543426 2024-01-31 2024-01-31 Interim Notice Interim Notice -
BF-0012198183 2024-01-31 - Annual Report Annual Report -
BF-0011352856 2023-06-22 - Annual Report Annual Report -
BF-0010275494 2023-06-22 - Annual Report Annual Report 2022
0007183826 2021-02-23 - Annual Report Annual Report 2021
0006803723 2020-03-02 - Annual Report Annual Report 2020
0006544373 2019-04-26 - Annual Report Annual Report 2019
0006165372 2018-04-18 2018-04-18 Business Formation Certificate of Organization -
See something incorrect or outdated?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