Search icon

NRG U.S.A., INC.

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

Company Details

Entity Name: NRG U.S.A., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 26 Apr 1994
Branch of: NRG U.S.A., INC., NEW YORK (Company Number 64353)
Business ALEI: 0297929
Annual report due: 01 Apr 1998
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
CHANDRAN RAJARATNAM Officer 599 WEST PUTNAM AVE., GREENWICH, CT, 06836, United States 72 FLORIDA HILL DRIVE, RIDGEFIELD, CT, United States
KATHLEEN GOLDSMITH Officer 599 WEST PUTNAM AVE., GREENWICH, CT, 06836, United States 24 LANPOST DRIVE, WEST REDDING, CT, United States

Agent

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

History

Type Old value New value Date of change
Name change GESTETNER CORPORATION NRG U.S.A., INC. 1997-01-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002631426 2003-10-24 2003-10-24 Withdrawal Certificate of Withdrawal -
0001734274 1997-04-14 - Annual Report Annual Report 1997
0001688890 1997-01-21 1997-01-21 Amendment Amend Name -
0001634385 1996-07-01 - Annual Report Annual Report 1996
0000364028 1994-04-26 - 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See something incorrect or outdated?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