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 nineteen 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 |
Chief Executive Officer
President
CEO
Director
|
Raul Pereda 7 |
Manager
President
Vice President
|
Matthew Spaeder 7 |
Manager
|
Christopher Jones 4 |
Manager
|
Peter Chistman 1 |
President
Director
|
Christman Peter |
President
|
Brian Tevnan 5 |
Treasurer
Director
|
Maninder Girn 2 |
Treasurer
Chief Financial Officer
|
Padruig Anderson 1 |
Treasurer
Chief Financial Officer
|
Donato Cirielli 1 |
Treasurer
Chief Financial Officer
|
Patrick Anderson |
Treasurer
|
Stephen B. Swigert 17 |
Secretary
Assistant Secretary
|
David M. Jones 11 |
Director
Secretary
|
Peter Gutermann 5 |
Director
|
Cory J. Nielsen 5 |
Secretary
|
Tammi Flowers 4 |
Director
|
Reginald R. Paige 3 |
Director
|
J. Cory Nielsen 3 |
Director
Secretary
|
Chester Paul Beach 2 |
Director
|
Sanjay Kapoor 1 |
Director
|
Ellen Smith |
Director
|
Harold Guidotti 2 |
Vice President
|
Robert A. Brown 1 |
Vice President
|
Despina Zoef 50 |
Assistant Sec.
Tax
As-Tax
|
James R. Hebert 44 |
Assistant Sec.
Tax
As-Tax
|
Robert J. Buckley 37 |
Assistant Sec.
Tax
As-Tax
|
Paul A. Bousquet 37 |
Assistant Sec.
Tax
As-Tax
|
Michael R. Woznyk 35 |
Assistant Sec.
Tax
As-Tax
|
Jeanne H. Dornstauder 34 |
Assistant Sec.
Tax
|
Colleen A. Hannon 14 |
Assistant Secretary
|
Sonia A. Hollies 11 |
Assistant Sec.
Tax
As-Tax
|
Edward R. Gailing 8 |
Assistant Secretary
|
Cara M. Westfall 7 |
Assistant Secretary
|
Karen L. Butterworth 6 |
Assistant Secretary
|
Mindy Tompkins 3 |
Assistant Secretary
|
Eric J. Resch 3 |
Assistant Secretary
|
Allison Smith 2 |
Assistant Secretary
|
J. William McArthur 1 |
Assistant Secretary
|
Marc J. Fafard 42 |
As-Tax
|
Elizabeth A. Christensen 42 |
As-Tax
|
William M. Coates 35 |
As-Tax
|
Stephen L. Marra 35 |
As-Tax
|
James W. Stewart 34 |
As-Tax
|
Jeanne H. Schroeder 33 |
As-Tax
|
James Reamer 26 |
As-Tax
|
Tobin Treichel 17 |
As-Tax
|
Robin F. O Brien 15 |
As-Tax
|
James Van Hoof 8 |
As-Tax
|
Showing 8 records out of 48
Known Addresses for Energy Services, Inc.
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 Thursday, January 14, 2021
Data last refreshed on Thursday, January 14, 2021

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

New York Department of State
Data last refreshed on Thursday, January 14, 2021
Data last refreshed on Thursday, January 14, 2021

California Secretary of State
Data last refreshed on Monday, January 11, 2021
Data last refreshed on Monday, January 11, 2021
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
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
5
Corporate Records