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 |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis 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
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MERGER CO. | CONNECTICUT ENERGY CORPORATION | 2000-03-07 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310185566 | 0112000 | 2007-06-12 | 168 CONNECTICUT AVENUE, NEWINGTON, CT, 06111 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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