Entity Name: | GROWLER POWER LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 19 May 2021 |
Business ALEI: | 1393579 |
Annual report due: | 31 Mar 2024 |
NAICS code: | 339999 - All Other Miscellaneous Manufacturing |
Business address: | 22 TREE TOP LANE, BROAD BROOK, CT, 06016 |
Mailing jurisdiction address: | 22 TREE TOP LANE, BROAD BROOK, CT, 06016, |
Office jurisdiction address: | 221 N BROAD ST STE 3A, MIDDLETOWN, DE, 19709, |
ZIP code: | 06016 |
County: | Hartford |
Place of Formation: | DELAWARE |
E-Mail: | ROB.ZIELONKA@GROWLERPOWER.COM |
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 |
---|---|---|---|
ROBERT ZIELONKA | Officer | 22 TREE TOP LANE, BROAD BROOK, CT, 06016, United States | 22 TREE TOP LANE, BROAD BROOK, CT, 06016, United States |
LOUIS WESTFALL | Officer | 232 MASKEL RD, SOUTH WINDSOR, CT, 06074, United States | 232 MASKEL RD, SOUTH WINDSOR, CT, 06074, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011857871 | 2023-06-21 | 2023-06-21 | Withdrawal | Certificate of Withdrawal | No data |
BF-0011108687 | 2023-03-24 | No data | Annual Report | Annual Report | No data |
BF-0010266577 | 2022-03-27 | No data | Annual Report | Annual Report | 2022 |
0007352339 | 2021-05-19 | 2021-05-19 | Business Registration | Certificate of Registration | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website