corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Connecticut
  • >
  • Hartford

Energy Services, Inc.

Active Hartford, CT

  • Overview
  • 48
    Key People
  • 5
    Locations
  • 5
    Filings
  • Contribute
Follow

Energy Services, Inc. Overview

Energy Services, Inc. filed as a Foreign Business Corporation in the State of New York on Friday, July 26, 2002 and is approximately twenty-one years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.

Sponsored
 Learn More D&B Reports Available for Energy Services, Inc.
Network Visualizer
Advertisements

Key People

Who own Energy Services, Inc.

Name
Peter C. Christman 8
~ Background Report ~
Chief Executive Officer
President
CEO
Director
Raul Pereda 8
~ Background Report ~
Manager
President
Vice President
Matthew Spaeder 7
~ Background Report ~
Manager
Christopher Jones 5
~ Background Report ~
Manager
Peter Chistman 1
~ Background Report ~
President
Director
Christman Peter
~ Background Report ~
President
Brian Tevnan 5
~ Background Report ~
Treasurer
Director
Maninder Girn 2
~ Background Report ~
Treasurer
Chief Financial Officer
Padruig Anderson 1
~ Background Report ~
Treasurer
Chief Financial Officer
Donato Cirielli 1
~ Background Report ~
Treasurer
Chief Financial Officer
Patrick Anderson
~ Background Report ~
Treasurer
Stephen B. Swigert 18
~ Background Report ~
Secretary
Assistant Secretary
David M. Jones 12
~ Background Report ~
Director
Secretary
Peter Gutermann 5
~ Background Report ~
Director
Cory J. Nielsen 5
~ Background Report ~
Secretary
Tammi Flowers 4
~ Background Report ~
Director
Reginald R. Paige 3
~ Background Report ~
Director
J. Cory Nielsen 3
~ Background Report ~
Director
Secretary
Chester Paul Beach 2
~ Background Report ~
Director
Sanjay Kapoor 1
~ Background Report ~
Director
Ellen Smith
~ Background Report ~
Director
Harold Guidotti 2
~ Background Report ~
Vice President
Robert A. Brown 1
~ Background Report ~
Vice President
Despina Zoef 60
~ Background Report ~
Assistant Sec.
Tax
As-Tax
James R. Hebert 55
~ Background Report ~
Assistant Sec.
Tax
As-Tax
Robert J. Buckley 45
~ Background Report ~
Assistant Sec.
Tax
As-Tax
Paul A. Bousquet 45
~ Background Report ~
Assistant Sec.
Tax
As-Tax
Michael R. Woznyk 43
~ Background Report ~
Assistant Sec.
Tax
As-Tax
Jeanne H. Dornstauder 42
~ Background Report ~
Assistant Sec.
Tax
Colleen A. Hannon 16
~ Background Report ~
Assistant Secretary
Sonia A. Hollies 13
~ Background Report ~
Assistant Sec.
Tax
As-Tax
Cara M. Westfall 9
~ Background Report ~
Assistant Secretary
Edward R. Gailing 8
~ Background Report ~
Assistant Secretary
Karen L. Butterworth 6
~ Background Report ~
Assistant Secretary
Mindy Tompkins 4
~ Background Report ~
Assistant Secretary
Eric J. Resch 3
~ Background Report ~
Assistant Secretary
Allison Smith 2
~ Background Report ~
Assistant Secretary
J. William McArthur 1
~ Background Report ~
Assistant Secretary
Marc J. Fafard 69
~ Background Report ~
As-Tax
Elizabeth A. Christensen 68
~ Background Report ~
As-Tax
Stephen L. Marra 62
~ Background Report ~
As-Tax
William M. Coates 61
~ Background Report ~
As-Tax
James W. Stewart 60
~ Background Report ~
As-Tax
Jeanne H. Schroeder 42
~ Background Report ~
As-Tax
James Reamer 36
~ Background Report ~
As-Tax
Robin F. O Brien 22
~ Background Report ~
As-Tax
Tobin Treichel 19
~ Background Report ~
As-Tax
James Van Hoof 8
~ Background Report ~
As-Tax
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • » Next
Showing 8 records out of 48

Known Addresses for Energy Services, Inc.

1 Financial Plz Hartford, CT 06103 80 Lamberton Rd Windsor, CT 06095 270 Farmington Ave Farmington, CT 06032 628 Hebron Ave Glastonbury, CT 06033 400 Main St Hartford, CT 06108

Corporate Filings for Energy Services, Inc.

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Inactive Withdrawn
State: Texas
State ID: 800029437
Date Filed: Tuesday, November 20, 2001

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Inactive
State: California
Foreign State: Delaware
State ID: 02366657
Date Filed: Wednesday, November 21, 2001

New York Department of State

Filing Type: Foreign Business Corporation
Status: Active
State: New York
Foreign State: Delaware
County: NEW YORK
State ID: 2794039
Date Filed: Friday, July 26, 2002
DOS Process C/O C T Corporation System
Source Record NY DOS

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Inactive Permanently Revoked
State: Nevada
Foreign State: Delaware
State ID: C30920-2001
Date Filed: Wednesday, November 21, 2001
Date Expired: Monday, December 1, 2008

Nevada Secretary of State

Filing Type: Foreign Limited-Liability Company
Status: Active
State: Nevada
Foreign State: Delaware
State ID: C9720-2004
Date Filed: Tuesday, April 13, 2004
Registered Agent The Corporation Trust Company of Nevada

Corporate Notes

Source Date Type Note
11/20/2001 Application for Certificate of Authority
11/21/2001 Foreign Qualification
7/26/2002 Name History/Actual Energy Services, Inc.
7/26/2002 Name History/Fictitious Connecticut Energy Services
10/14/2002 Annual List List of Officers for 2001 to 2002
12/31/2003 Public Information Report (PIR)
4/13/2004 Foreign Qualification
4/29/2004 Initial List List of Officers for 2004 to 2005
12/31/2004 Public Information Report (PIR)
3/24/2005 Annual List
12/31/2005 Public Information Report (PIR)
3/15/2006 Annual List 06-07
12/31/2006 Public Information Report (PIR)
12/31/2007 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
12/30/2009 Acceptance of Registered Agent
12/30/2009 Reinstatement
12/31/2009 Public Information Report (PIR)
4/1/2010 Annual List
4/19/2010 Change of Name or Address by Registered Agent
12/31/2010 Public Information Report (PIR)
4/4/2011 Annual List
3/14/2012 Annual List
12/31/2012 Public Information Report (PIR)
4/2/2013 Annual List
12/2/2013 Change of Name or Address by Registered Agent
12/31/2013 Public Information Report (PIR)
12/31/2013 Public Information Report (PIR)
3/25/2014 Annual List
12/31/2014 Public Information Report (PIR)
12/31/2014 Public Information Report (PIR)
3/16/2015 Annual List
12/31/2015 Public Information Report (PIR)
3/23/2016 Annual List
12/31/2016 Public Information Report (PIR)
12/31/2016 Public Information Report (PIR)
12/31/2016 Public Information Report (PIR)
3/20/2017 Annual List
12/31/2017 Public Information Report (PIR)
12/31/2017 Public Information Report (PIR)
3/28/2018 Annual List
8/3/2018 Certificate of Withdrawal
9/4/2018 Amended List
9/4/2018 Application for Foreign Registration
9/4/2018 Convert In
12/31/2018 Public Information Report (PIR)
3/14/2019 Annual List
Advertisements

Sources

Texas Secretary of State
Data last refreshed on Sunday, January 29, 2023
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Thursday, January 26, 2023
California Secretary of State
Data last refreshed on Monday, April 4, 2022

What next?

Follow

Receive an email notification when changes occur for Energy Services, Inc..

Notifications include:

  • New company roles
  • Change in active status
  • Location updates
  • New connections
Follow

Create Account

Create a free account to access additional details for Energy Services, Inc. and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
5 Known Addresses
1 Financial Plz Hartford, CT 06103 80 Lamberton Rd Windsor, CT 06095 270 Farmington Ave Farmington, CT 06032 628 Hebron Ave Glastonbury, CT 06033 400 Main St Hartford, CT 06108
These addresses are known to be associated with Energy Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
5 Corporate Records
TX 2001 Foreign For-Profit Corporation CA 2001 Statement & Designation By Foreign Corporation NY 2002 Foreign Business Corporation NV 2001 Foreign Corporation NV 2004 Foreign Limited-Liability Company
Sources
Texas Secretary of State Nevada Secretary of State New York Department of State California Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2023 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.