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 |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Agent |
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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | THE MILLSTONE POINT COMPANY | NORTHEAST NUCLEAR ENERGY COMPANY | 1974-04-25 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102740636 | 0112000 | 1988-09-22 | ROUTE 156, ROPE FERRY ROAD, WATERFORD, CT, 06385 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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