Small-owned Businesses: Join us for a “Meet the Bankers” event on Wednesday, May 8th at 5:30 p.m. at CT Community College Housatonic in Bridgeport. Click here for more information. Pequeñas empresas: Participe con nosotros en el evento “Conozca a los Banqueros” el miércoles 8 de mayo a las 5:30 p.m. en CT Community College Housatonic en Bridgeport. Presione aquí para más información.

* * * * * * * * * * * * * * * * *



IN THE MATTER OF:

ALLIED ENERGY, INC.

             f/k/a

ALLIED SYNDICATIONS, INC.



* * * * * * * * * * * * * * * * *

*
*
*
*
*
*
*
*
*
*
*
*
*
*

CERTIFICATION

DOCKET NO. CRF-18-8238-S


The undersigned hereby certifies, on behalf of the Banking Commissioner (“Commissioner”), that:

1. On April 25, 2018, the Commissioner issued an Order to Cease and Desist, Order to Make Restitution, Notice of Intent to Fine and Notice of Right to Hearing (collectively, “Notice”) against Allied Energy, Inc. f/k/a Allied Syndications, Inc. (“Respondent”), a copy of the Notice is attached hereto and incorporated by reference herein;
2. The Order to Cease and Desist and Order to Make Restitution provided that they would remain in effect and become permanent against Respondent if a hearing was not requested within 14 days of their receipt;
3. On April 27, 2018, the Notice was sent by certified mail, return receipt requested, to Respondent at 2427 Russellville Road, Bowling Green, Kentucky 42101 (“April 27, 2018 Mailing”);
4. On May 7, 2018, the April 27, 2018 Mailing was returned to the Department of Banking marked “Forward Time Exp – RTN to Send : Allied Energy Inc – 8201 Peters Rd Ste 1000 – Plantation FL 33324-3266 – Return to Sender”;
5. On May 8, 2018, a copy of the Notice was sent by certified mail, return receipt requested, to Respondent at 8201 Peters Road, Suite 1000, Plantation, Florida 33324-3266 (“May 8, 2018 Mailing”);
6. According to the United States Postal Service Tracking system, the May 8, 2018 Mailing was “Delivered, Left with Individual – Fort Lauderdale, FL 33324 – Your item was delivered to an individual at the address at 12:26 pm on May 11, 2018 in Fort Lauderdale, FL 33324”;
7. On June 8, 2018, the Notice was served on the Commissioner, and on June 13, 2018, in accordance with Section 36b-33(h) of the General Statutes of Connecticut, Notice of Service on the Banking Commissioner In the Matter of:  Allied Energy, Inc. f/k/a Allied Syndications, Inc., dated June 13, 2018 (“Notice of Service”), was sent by certified mail, return receipt requested, to Respondent at 2427 Russellville Road, Bowling Green, Kentucky 42101; and 8201 Peters Road, Suite 1000, Plantation, Florida 33324-3266;
8. Respondent has failed to request a hearing on the allegations set forth in the Order to Cease and Desist and Order to Make Restitution within 14 days of the date of the Notice of Service; and
9. On June 28, 2018, the Order to Cease and Desist and Order to Make Restitution issued against Respondent became permanent.

Dated at Hartford, Connecticut,    JORGE L. PEREZ
this 11th day of July 2018.   BANKING COMMISSIONER
    
By: ____/s/_______________
  Elizabeth Mullin
  Staff Attorney 

 

Administrative Orders and Settlements