Search icon

MOMENTUM RENEWABLE ENERGY, LLC

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

Company Details

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

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

History

Type Old value New value Date of change
Name change APPLEGATE CONSULTING GROUP LLC MOMENTUM RENEWABLE ENERGY, LLC 2020-10-23

Filing

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 -
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