Search icon

NORTHEAST NUCLEAR ENERGY COMPANY

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NORTHEAST NUCLEAR ENERGY COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Nov 1950
Business ALEI: 0033957
Annual report due: 14 Nov 2025
Business address: 107 SELDEN STREET, BERLIN, CT, 06037, United States
Mailing address: 107 SELDEN STREET, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10
E-Mail: cheri.sullivan@eversource.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

Officer

Name Role Business address Residence address
Florence J. Iacono Officer 800 Boylston Street, 17th Floor, Boston, MA, 02199, United States -
Gregory B. Butler Officer 56 Prospect Street, Hartford, CT, 06103, United States -
John M. Moreira Officer 247 Station Dr, Westwood, MA, 02090-2396, United States 3 Tilden Commons Dr, Quincy, MA, 02171-3115, United States

Director

Name Role Business address Residence address
Paul Chodak III Director 1165 Massachusetts Ave, Dorchester, MA, 02125-1602, United States 303 Columbus Avenue, Unit 906, Boston, MA, 02116, United States

History

Type Old value New value Date of change
Name change THE MILLSTONE POINT COMPANY NORTHEAST NUCLEAR ENERGY COMPANY 1974-04-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217145 2024-10-24 - Annual Report Annual Report -
BF-0012531343 2024-01-17 2024-01-17 Interim Notice Interim Notice -
BF-0011087448 2023-10-30 - Annual Report Annual Report -
BF-0011873926 2023-07-03 2023-07-03 Interim Notice Interim Notice -
BF-0010230982 2022-11-18 - Annual Report Annual Report 2022
BF-0010604669 2022-05-21 2022-05-21 Interim Notice Interim Notice -
BF-0010476240 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009821889 2021-11-14 - Annual Report Annual Report -
BF-0010094021 2021-07-30 2021-07-30 Interim Notice Interim Notice -
0007019371 2020-11-16 - Annual Report Annual Report 2020

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102740636 0112000 1988-09-22 ROUTE 156, ROPE FERRY ROAD, WATERFORD, CT, 06385
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-09-22
Case Closed 1989-02-10

Related Activity

Type Complaint
Activity Nr 71497903
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-12-20
Abatement Due Date 1989-01-03
Nr Instances 4
Nr Exposed 772
Citation ID 01002
Citaton Type Other
Standard Cited 19101001 D02 I
Issuance Date 1988-12-20
Abatement Due Date 1989-01-18
Nr Instances 2
Nr Exposed 60
Related Event Code (REC) Complaint

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 22563 CLARENCE O. REYNOLDS v DPUC ET AL. 2001-12-10 Appeal Case Disposed/Transfer View Case
AC 22264 CONNECTICUT COALITION AGAINST MILLSTONE v COMMISSIONER OF ENVIRONMENTAL PROTECTION 2001-08-27 Appeal Case Disposed/Transfer View Case
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information