Search icon

CONNECTICUT ENERGY CORPORATION

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

Company Details

Entity Name: CONNECTICUT ENERGY CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 1999
Business ALEI: 0619163
Annual report due: 21 Apr 2026
Mailing address: 60 MARSH HILL ROAD, ORANGE, CT, United States, 06477
Business address: 60 MARSH HILL ROAD, ORANGE, CT, 06477, United States
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: annualreports@cscglobal.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CONNECTICUT ENERGY CORPORATION, NEW YORK 543992 NEW YORK
Headquarter of CONNECTICUT ENERGY CORPORATION, NEW YORK 746705 NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Franklyn D. Reynolds Officer 100 Marsh Hill Road, Orange, CT, 06477, United States 100 Marsh Hill Road, Orange, CT, 06477, United States
Michael Panichi Officer 162 Canco Road, Portland, ME, 04103, United States 180 MARSH HILL ROAD, ORANGE, CT, 06477, United States
Kenna Hagan Officer 100 Marsh Hill Road, Orange, CT, 06477, United States 180 Marsh Hill Rd, Orange, CT, 06477-3629, United States

Director

Name Role Business address Residence address
Franklyn D. Reynolds Director 100 Marsh Hill Road, Orange, CT, 06477, United States 100 Marsh Hill Road, Orange, CT, 06477, United States
Joseph A. Purington Director 83 Edison Drive, Augusta, ME, 04336, United States 83 Edison Dr, Augusta, ME, 04336-0002, United States
Noelle M. Kinsch Director 80 State Street, Albany, NY, 12210, United States 80 State Street, 12210, Albany, NY, 12210, United States
Andrea VanLuling Director 162 Canco Road, Portland, ME, 04103, United States 180 Marsh Hill Rd, Orange, CT, 06477-3629, United States

History

Type Old value New value Date of change
Name change MERGER CO. CONNECTICUT ENERGY CORPORATION 2000-03-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935651 2025-04-08 - Annual Report Annual Report -
BF-0012152999 2024-04-30 - Annual Report Annual Report -
BF-0012495670 2023-12-14 2023-12-14 Change of Agent Agent Change -
BF-0011151723 2023-04-12 - Annual Report Annual Report -
BF-0011028349 2022-10-05 2022-10-05 Change of Agent Agent Change -
BF-0011028491 2022-10-05 2022-10-05 Interim Notice Interim Notice -
BF-0010207938 2022-04-06 - Annual Report Annual Report 2022
BF-0009803272 2021-07-01 - Annual Report Annual Report -
0006960079 2020-08-11 - Annual Report Annual Report 2020
0006458993 2019-03-13 - Annual Report Annual Report 2019

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310185566 0112000 2007-06-12 168 CONNECTICUT AVENUE, NEWINGTON, CT, 06111
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-06-12
Emphasis L: FALL, L: RESCON, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2015-12-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2007-07-10
Abatement Due Date 2007-07-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2007-07-10
Abatement Due Date 2007-07-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-07-10
Abatement Due Date 2007-07-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
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