Search icon

NIAGARA MOHAWK POWER CORPORATION

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: NIAGARA MOHAWK POWER CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 06 Nov 1992
Branch of: NIAGARA MOHAWK POWER CORPORATION, NEW YORK (Company Number 57726)
Business ALEI: 0279212
Annual report due: 29 Nov 2001
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
RICHARD B ABBOTT Officer 300 ERIE BLVD WEST, SYRACUSE, NY, United States 34 SOUTH POLLARD DR, FULTON, NY, United States
WILLIAM E DAVIS Officer 300 ERIE BLVD WEST, SYRACUSE, NY, United States P O BOX 95, RTE 101, EAST KILLINGLY, CT, 06243, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002379776 2002-02-19 2002-02-19 Withdrawal Certificate of Withdrawal -
0002248398 2001-04-27 - Annual Report Annual Report 1997
0002248397 2001-04-27 - Annual Report Annual Report 1996
0002248399 2001-04-27 - Annual Report Annual Report 1998
0002248402 2001-04-27 - Annual Report Annual Report 1999
0002248404 2001-04-27 - Annual Report Annual Report 2000
0001853158 1998-06-15 1998-06-15 Change of Agent Address Agent Address Change -
0001510043 1994-11-23 - Annual Report Annual Report 1994
0000630619 1992-11-06 - Business Registration Certificate of Authority -
See something incorrect or outdated?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