Entity Name: | MOMENTUM RENEWABLE ENERGY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Mar 2020 |
Business ALEI: | 1338519 |
Annual report due: | 31 Mar 2026 |
Business address: | 157 Church St 19th FL, New Haven, CT, 06510-2100, United States |
Mailing address: | 157 Church St 19th FL, New Haven, CT, United States, 06510-2100 |
ZIP code: | 06510 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | CARTER@MOMENTUMRENEW.COM |
E-Mail: | annualreports@cscglobal.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
CARTER MCCANN | Officer | 157 Church St 19th FL, New Haven, CT, 06510, United States | 159 DUCK HOLE ROAD, MADISON, CT, 06443, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | APPLEGATE CONSULTING GROUP LLC | MOMENTUM RENEWABLE ENERGY, LLC | 2020-10-23 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013123798 | 2025-02-25 | - | Annual Report | Annual Report | - |
BF-0012343740 | 2024-01-30 | - | Annual Report | Annual Report | - |
BF-0011499867 | 2023-02-16 | - | Annual Report | Annual Report | - |
BF-0010579853 | 2022-05-04 | 2022-05-04 | Change of Agent | Agent Change | - |
BF-0010381818 | 2022-01-12 | - | Annual Report | Annual Report | 2022 |
0007196861 | 2021-03-01 | - | Annual Report | Annual Report | 2021 |
0007007432 | 2020-10-23 | 2020-10-23 | Interim Notice | Interim Notice | - |
0007007282 | 2020-10-23 | 2020-10-23 | Amendment | Amend Name | - |
0007004227 | 2020-10-16 | 2020-10-16 | Interim Notice | Interim Notice | - |
0006820525 | 2020-03-05 | 2020-03-05 | Business Formation | Certificate of Organization | - |
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