Search icon

STATE STREET CORP.

Subsidiary
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: STATE STREET CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 May 1970
Subsidiary of: HUBBELL INC, CONNECTICUT (Company Number 0069667)
Business ALEI: 0043839
Annual report due: 18 May 2025
Business address: 40 WATERVIEW DRIVE, SHELTON, CT, 06484, United States
Mailing address: 40 WATERVIEW DRIVE, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

481219 Other Nonscheduled Air Transportation

This U.S. industry comprises establishments primarily engaged in providing air transportation with no regular routes and regular schedules (except nonscheduled chartered passenger and/or cargo air transportation). These establishments provide a variety of specialty air transportation or flying services based on individual customer needs using general purpose aircraft. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
BENOIT J. GOSSART Officer 40 WATERVIEW DRIVE, SHELTON, CT, 06468, United States 40 WATERVIEW DRIVE, SHELTON, CT, 06468, United States
JONATHON B. MURPHY Officer 40 WATERVIEW DRIVE, SHELTON, CT, 06484, United States 40 WATERVIEW DRIVE, SHELTON, CT, 06484, United States
KATHERINE A. LANE Officer 40 WATERVIEW DRIVE, SHELTON, CT, 06484, United States 40 WATERVIEW DRIVE, SHELTON, CT, 06484, United States

Director

Name Role Business address Residence address
JONATHON B. MURPHY Director 40 WATERVIEW DRIVE, SHELTON, CT, 06484, United States 40 WATERVIEW DRIVE, SHELTON, CT, 06484, United States
JONATHAN M. DEL NERO Director 40 WATERVIEW DRIVE, SHELTON, CT, 06484, United States -
KATHERINE A. LANE Director 40 WATERVIEW DRIVE, SHELTON, CT, 06484, United States 40 WATERVIEW DRIVE, SHELTON, CT, 06484, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012218899 2024-05-28 - Annual Report Annual Report -
BF-0011087494 2023-05-18 - Annual Report Annual Report -
BF-0010391216 2022-05-25 - Annual Report Annual Report 2022
BF-0010472382 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007343460 2021-05-18 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006914490 2020-05-29 - Annual Report Annual Report 2020
0006552281 2019-05-07 - Annual Report Annual Report 2019
0006179735 2018-05-08 - Annual Report Annual Report 2018

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_11-cv-00010 Judicial Publications 15:78m(a) Securities Exchange Act Securities, Commodities, Exchange
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Yves Benhamou
Role Defendant
Name FrontPoint Healthcare Centennial Fund GP
Role Defendant
Name FrontPoint Healthcare Horizons Fund GP
Role Defendant
Name FrontPoint Healthcare Horizons Fund
Role Defendant
Name FrontPoint Healthcare I Fund
Role Defendant
Name FrontPoint Healthcare Long Horizons Fund GP
Role Defendant
Name FrontPoint Healthcare Long Horizons Fund
Role Defendant
Name FrontPoint Holdings LP
Role Defendant
Name FRONTPOINT PARTNERS, LLC
Role Defendant
Name FrontPoint Universal GP
Role Defendant
Name John Doe Hedge Funds
Role Defendant
Name John Doe Investment Advisors
Role Defendant
Name MS Holding Incorporated
Role Defendant
Name Mitsubishi UFJ Financial Corp.
Role Defendant
Name Morgan Stanley
Role Defendant
Name Joseph F. Skowron
Role Defendant
Name STATE STREET CORP.
Role Defendant
Name TAM Investment Holdings
Role Defendant
Name Albert Brodzinsky
Role Plaintiff
Name Evelyn Brodzinsky
Role Plaintiff
Name Ruby Ann Neill
Role Plaintiff
Name FrontPoint Healthcare Centennial Fund
Role Defendant
Name FrontPoint Healthcare Fund 2X GP
Role Defendant
Name FrontPoint Healthcare Fund 2X
Role Defendant
Name FrontPoint Healthcare Fund GP
Role Defendant
Name FrontPoint Healthcare Fund
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_11-cv-00010-0
Date 2012-04-26
Notes MEMORANDUM OF DECISION ON MOTIONS TO DISMISS granting 119 Motion to Dismiss; granting 120 Motion to Dismiss; granting 127 Motion to Dismiss. Signed by Judge Warren W. Eginton on 4/25/2012. (Candee, D.)
View View File
USCOURTS-ctd-3_09-cv-01740 Judicial Publications 15:78m(a) Securities Exchange Act Securities, Commodities, Exchange
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Murray D. Martin
Role Defendant
Name Bruce Nolop
Role Defendant
Name PITNEY BOWES INC.
Role Defendant
Name STATE STREET CORP.
Role Defendant
Name Labourers Pension Fund of Central and Eastern Canada
Role Movant
Name NECA-IBEW Health & Welfare Fund
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_09-cv-01740-0
Date 2013-03-23
Notes ORDER granting 68 Motion to Dismiss. See the attached memorandum of decision. The Clerk is directed to enter judgment in favor of Defendants and to close this case. Signed by Judge Vanessa L. Bryant on 3/23/13. (Ives, D)
View View File
USCOURTS-ctd-3_13-cv-00518 Judicial Publications 29:623 Job Discrimination (Age) Civil Rights Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name LOCKHEED MARTIN CORPORATION
Role Defendant
Name SIKORSKY AIRCRAFT CORPORATION
Role Defendant
Name STATE STREET BANK AND TRUST COMPANY
Role Defendant
Name STATE STREET CORP.
Role Defendant
Name Mark Chapman
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_13-cv-00518-0
Date 2015-01-06
Notes ORDER denying 76 Motion to Amend/Correct. Signed by Judge Stefan R. Underhill on 1/6/2015. (Freuden, S.)
View View File
Opinion ID USCOURTS-ctd-3_13-cv-00518-1
Date 2015-12-03
Notes ORDER granting in part 93 Motion for Summary Judgment. The Clerk is directed to DISMISS Counts One and Three, i.e., the federal ADEA claim, WITH PREJUDICE and without costs. As for Counts Two, Four, Five, and Six, these are state law claims and the Court declines to accept jurisdiction over them. The Clerk is directed to DISMISS those Counts WITHOUT PREJUDICE and without costs. The Clerk is directed to close the case. Signed by Judge Victor A. Bolden on 12/3/2015. (Shin, D.)
View View File
USCOURTS-ctd-3_13-cv-01287 Judicial Publications 42:12101 Americans with Disabilities Act Americans with Disabilities Act - Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name STATE STREET BANK AND TRUST COMPANY
Role Defendant
Name Ariel R. David
Role Defendant
Name Lisa Lafferty
Role Defendant
Name Liberty Life Assurance of Boston
Role Defendant
Name LOCKHEED MARTIN CORPORATION
Role Defendant
Name Christian Meisner
Role Defendant
Name Natalie Morris
Role Defendant
Name SIKORSKY AIRCRAFT CORPORATION
Role Defendant
Name STATE STREET CORP.
Role Defendant
Name UTC Director Employee Benefits and Human Resources System
Role Defendant
Name United Technologies Corporation/Sikorsky Aircraft Corporation
Role Defendant
Name Deborah Ann Fiorillo
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_13-cv-01287-0
Date 2015-09-30
Notes ORDER granting Defendant Liberty's 91 Motion to Dismiss and granting in part and denying in part Defendant JPMC's 92 Motion to Dismiss. Counts I, II, and VI remain live as to the Employer Defendants only. All claims against Defendant Liberty and the remaining counts in the Complaint are DISMISSED. Signed by Judge Vanessa L. Bryant on 9/30/2015. (Nadler, S.)
View View File
Opinion ID USCOURTS-ctd-3_13-cv-01287-1
Date 2016-03-21
Notes ORDER granting Defendants' 117 Motion for Summary Judgment for the reasons stated in the attached Memorandum of Decision and denying, as moot, Plaintiff's139 143 Motions for Extension of Time. The Clerk is directed to enter judgment and close this file. Signed by Judge Vanessa L. Bryant on 3/21/2016. (Nadler, S.)
View View File
USCOURTS-ctd-3_12-cv-01297 Judicial Publications 28:1441 Petition for Removal- Product Liability Airplane Product Liability
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Allison Engine Company
Role Consol Defendant
Name Department of the Army
Role Interested Party
Name GOODRICH PUMP & ENGINE CONTROL SYSTEMS, INC.
Role Defendant
Name L-3 Communications Integrated Systems
Role Defendant
Name L-3 Communications Corporation
Role Consol Defendant
Name Brenda Jones
Role Plaintiff
Name ROLLS-ROYCE NORTH AMERICA INC.
Role Defendant
Name GOODRICH CORPORATION
Role Defendant
Name L-3 Communications Holdings
Role Consol Defendant
Name Dezaray Redd
Role Consol Plaintiff
Name Jazlyn Redd
Role Consol Plaintiff
Name Tristyn Redd
Role Consol Plaintiff
Name Adalia Lee Redd
Role Consol Plaintiff
Name Boeing Co
Role Defendant
Name ROLLS-ROYCE INC.
Role Defendant
Name Jill Hortman Morris
Role Plaintiff
Name MD Helicopters
Role Defendant
Name STATE STREET CORP.
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_12-cv-01297-4
Date 2020-08-07
Notes ORDER: For the reasons set forth in the attached ruling, Plaintiffs' Motion to Alter or Amend the Judgment 559 is DENIED. Signed by Judge Janet Bond Arterton on 8/7/20. (Davis, Caroline)
View View File
Opinion ID USCOURTS-ctd-3_12-cv-01297-0
Date 2016-02-25
Notes ORDER finding as moot 197 Request for Rule 16 Conference in light of the Supplemental Scheduling Order attached hereto. Signed by Judge Joan G. Margolis on 2/25/2016. (Watson, M.)
View View File
Opinion ID USCOURTS-ctd-3_12-cv-01297-1
Date 2017-12-11
Notes ORDER granting in part and denying in part 290 Motion to Strike. Defendants will have until December 22, 2017, to furnish reports for Dana and Niebanck. Depositions shall be completed by January 31, 2018, and dispositive motions shall be submitted by February 28, 2018. Signed by Judge Warren W. Eginton on 12/11/17. (Ladd-Smith, I.)
View View File
Opinion ID USCOURTS-ctd-3_12-cv-01297-2
Date 2018-01-19
Notes ORDER granting in part and denying in part 349 Motion to Amend/Correct; granting in part and denying in part 357 Motion for Protective Order. Signed by Judge Warren W. Eginton on 1/19/18. (Ladd-Smith, I.)
View View File
Opinion ID USCOURTS-ctd-3_12-cv-01297-3
Date 2019-09-30
Notes ORDER for Summary Judgment on the issue of Implied Field Preemption. Signed by Judge Warren W. Eginton on 9/30/19.(Ladd-Smith, I.)
View View File
Opinion ID USCOURTS-ctd-3_12-cv-01297-5
Date 2024-05-03
Notes nce with the guidelines set forth in the attached ruling and otherwise consistent with the requirements of the Court's local rules. It is so ordered. Signed by Judge Jeffrey A. Meyer on 05/03/2024. (Parker, B.) Modified on 5/3/2024 (Lewis, D). ORDER DENYING MOTION TO SEAL. For the reasons set forth in the attached ruling, the Court DENIES the defendants' blanket motion to seal (Doc. #587). This order is without prejudice to the filing of motions to seal that are in accorda
View View File
USCOURTS-ctd-3_14-cv-00636 Judicial Publications 28:1343 Violation of Civil Rights Labor - Family and Medical Leave Act
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name LOCKHEED MARTIN CORPORATION
Role Defendant
Name SIKORSKY AIRCRAFT CORPORATION
Role Defendant
Name STATE STREET BANK AND TRUST COMPANY
Role Defendant
Name STATE STREET CORP.
Role Defendant
Name Edward Gaydos
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_14-cv-00636-0
Date 2016-08-31
Notes ORDER granting in part and denying in part 38 Motion for Summary Judgment. Signed by Judge Victor A. Bolden on 8/31/2016. (Chen, C.)
View View File
USCOURTS-ctd-3_14-cv-01049 Judicial Publications 29:621 Job Discrimination (Age) Civil Rights Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Arnold Hanafin Corporation
Role Defendant
Name LOCKHEED MARTIN CORPORATION
Role Defendant
Name SIKORSKY AIRCRAFT CORPORATION
Role Defendant
Name STATE STREET BANK AND TRUST COMPANY
Role Defendant
Name STATE STREET CORP.
Role Defendant
Name RTX Corporation
Role Defendant
Name Michael Angione
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_14-cv-01049-0
Date 2016-07-29
Notes Clerk is directed to enter judgment in favor of the Defendants and to close this file. Signed by Judge Vanessa L. Bryant on 7/29/2016. (Nadler, S.)ORDER granting Defendants' 53 54 Motions for Summary Judgment. For the reasons stated in the attached Memorandum of Decision, the Defendants' Motions for Summary Judgment are GRANTED and the Complaint is DISMISSED WITH PREJUDICE. The
View View File
USCOURTS-ctd-3_16-cv-00543 Judicial Publications 29:185 Employee Pension Plan Labor Management Relations Act
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name STATE STREET CORP.
Role Defendant
Name Peter Dellolio
Role Plaintiff
Name Annette Dobbs
Role Plaintiff
Name DAVID KELLY, LLC
Role Plaintiff
Name Richard Norko
Role Plaintiff
Name HONEYWELL INTERNATIONAL INC.
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_16-cv-00543-0
Date 2017-02-08
Notes ORDER granting in part and denying in part 44 Motion for Summary Judgment pursuant to the attached decision. Signed by Judge Vanessa L. Bryant on 02/08/2017. (Lee, E.)
View View File
Opinion ID USCOURTS-ctd-3_16-cv-00543-1
Date 2017-02-28
Notes Signed by Judge Vanessa L. Bryant on 02/28/2017. (Lee, E.)ORDER: The Court grants summary judgment in favor of Defendants with respect to plaintiffs who retired after the expiration of the Agreements. The parties are to refer to the attached order. The Clerk's Office is directed to close this case.
View View File
Opinion ID USCOURTS-ctd-3_16-cv-00543-2
Date 2017-05-25
Notes ORDER granting 70 Motion for Reconsideration for the reasons set forth in the attached decision. The parties are ordered to file a status report within 21 days of the date of this Order stating whether there is presently a need for the Court to address the preliminary injunction previously found moot. The Clerk is directed to reopen this case. Signed by Judge Vanessa L. Bryant on 05/25/2017. (Lee, E.)
View View File
Opinion ID USCOURTS-ctd-3_16-cv-00543-3
Date 2017-06-27
Notes ORDER granting 43 Motion for Preliminary Injunction pursuant to the attached decision. Signed by Judge Vanessa L. Bryant on 06/27/2017. (Lee, E.)
View View File
Opinion ID USCOURTS-ctd-3_16-cv-00543-4
Date 2020-01-21
Notes NOTICE OF DISCLOSURE AND INVOCATION OF CONFIDENTIAL PROCEDURE FOR REMITTAL OF DISQUALIFICATION. In accordance with the attached notice, the Court advises the parties of the basis for potential disqualification and to allow the parties to decide on a confidential basis whether they wish to consent to remittal of disqualification. It is so ordered. Signed by Judge Jeffrey A. Meyer on 1/21/2020. (Al-Jarani, Y.)
View View File
USCOURTS-ctd-3_18-cv-00563 Judicial Publications 42:2000e Job Discrimination (Employment) Civil Rights Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name PRATT & WHITNEY COMPANY, INC. THE
Role Defendant
Name Ryszard Walczak
Role Plaintiff
Name STATE STREET CORP.
Role Defendant
Name RTX Corporation
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_18-cv-00563-0
Date 2019-01-09
Notes ORDER granting 14 Motion to Strike. Signed by Judge Victor A. Bolden on 1/9/2019. (Washington, Gregory)
View View File
Opinion ID USCOURTS-ctd-3_18-cv-00563-1
Date 2020-02-21
Notes ORDER granting 42 Motion for Summary Judgment. The Clerk of Court is respectfully directed to close the case. Signed by Judge Victor A. Bolden on 2/21/2020. (Conde, Djenab)
View View File
Opinion ID USCOURTS-ctd-3_18-cv-00563-2
Date 2020-06-12
Notes ORDER denying 79 Motion for Reconsideration for the reasons stated therein. Signed by Judge Victor A. Bolden on 6/12/2020. (Conde, Djenab)
View View File
USCOURTS-ctd-3_20-cv-00717 Judicial Publications 42:2000e Job Discrimination (Employment) Civil Rights Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Lockheed Martin Corporation/Company
Role Defendant
Name SIKORSKY AIRCRAFT CORPORATION
Role Defendant
Name STATE STREET CORP.
Role Defendant
Name Street Bank and Trust Company
Role Defendant
Name Josue Benoit
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_20-cv-00717-0
Date 2022-08-02
Notes For the reasons described herein, Defendant's motion for summary judgment is GRANTED in full. The Clerk of Court is directed to enter judgment for Defendant and close this case. Signed by Judge Sarala V. Nagala on 8/2/22. (Marks, Joshua)
View View File
USCOURTS-ctd-3_23-cv-00061 Judicial Publications 42:2000e Job Discrimination (Employment) Civil Rights Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name AQUINAS CONSULTING, LLC
Role Defendant
Name LOCKHEED MARTIN CORPORATION
Role Defendant
Name SIKORSKY AIRCRAFT CORPORATION
Role Defendant
Name STATE STREET CORP.
Role Defendant
Name Street Bank and Trust Company
Role Defendant
Name Vienna DiPiave
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_23-cv-00061-0
Date 2023-07-17
Notes ORDER granting 20 and 21 Motions to Dismiss. For the reasons set forth in the attached order, I grant Defendants' motions to dismiss, docs. no. 20-21, and dismiss Counts Two and Three without prejudice. Plaintiff may file an amended complaint within thirty days, on or before August 16, 2023. The dismissals of Counts Two and Three without prejudice will become dismissals with prejudice unless Plaintiff timely files an amended complaint curing the noted pleading deficiencies. Signed by Judge Stefan R. Underhill on 7/17/2023. (Hurley, S.)
View View File
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