Search icon

Collaborative Energy Options, Inc.

Headquarter

Company Details

Name: Collaborative Energy Options, Inc.
Jurisdiction: Rhode Island
Entity type: Benefit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 28 Nov 2017 (7 years ago)
Date of Dissolution: 13 Sep 2024 (5 months ago)
Date of Status Change: 13 Sep 2024 (5 months ago)
Identification Number: 001679241
ZIP code: 02879
County: Washington County
Principal Address: 24 SALT POND ROAD SUITE H3, WAKEFIELD, RI, 02879, USA
Purpose: FISCAL YEAR END DECEMBER 31. ANNUAL REPORT DUE BY APRIL 30 EACH YEAR. THE MISSION OF THE COMPANY IS TO ASSIST NON-PROFIT ORGANIZATIONS, EDUCATIONAL INSTITUTIONS AND GOVERNMENTAL SUBDIVISIONS WITH STRATEGIC ENERGY SOURCING, COMMODITY MANAGEMENT AND DEVELOPING SOLUTIONS THAT WILL REDUCE OVERALL ENERGY DEMAND AND ENABLE OR IMPLEMENT ENVIRONMENTALLY CONSCIOUS ENERGY GENERATION AND USE.
NAICS: 221122 - Electric Power Distribution

Links between entities

Type Company Name Company Number State
Headquarter of Collaborative Energy Options, Inc., NEW YORK 5466720 NEW YORK
Headquarter of Collaborative Energy Options, Inc., CONNECTICUT 1286722 CONNECTICUT

Agent

Name Role Address
K. ERIK WALLIN Agent 4080 SOUTH COUNTY TRAIL SUITE 1, CHARLESTOWN, RI, 02813, USA

INCORPORATOR

Name Role Address
BRYAN YAGOOBIAN INCORPORATOR 24 SALT POND ROAD WAKEFIELD, RI 02879 UNI

OTHER OFFICER

Name Role Address
VICTORIA LYNN BARTLETT OTHER OFFICER 24 SALT POND ROAD WAKEFIELD, RI 02879 UNI

Filings

Number Name File Date
202459356080 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-13
202457875880 Revocation Notice For Failure to File An Annual Report 2024-07-12
202330006260 Annual Report 2023-03-06
202213322490 Annual Report 2022-03-23
202198278870 Annual Report 2021-06-15
202198087850 Revocation Notice For Failure to File An Annual Report 2021-06-09
202194941110 Annual Report 2021-04-26
202195630770 Statement of Change of Registered/Resident Agent Office 2021-04-09
202194721000 Revocation Notice For Failure to File An Annual Report 2021-03-18
201908816650 Annual Report 2019-08-01

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State