NIAGARA MOHAWK POWER CORPORATION
BranchDate of last update: 07 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 | - |
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