Search icon

XCEL SERVICES, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: XCEL SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 24 Sep 2001
Date of dissolution: 21 Jun 2021
Business ALEI: 0691702
Annual report due: 24 Sep 2021
Business address: C/O UIL HOLDINGS CORPORATION 180 MARSH HILL ROAD, ORANGE, CT, 06477, United States
Mailing address: C/O TALAINE R. FRASER 180 MARSH HILL ROAD, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 10
E-Mail: Talaine.Fraser@avangrid.com

Industry & Business Activity

NAICS

221118 Other Electric Power Generation

This U.S. industry comprises establishments primarily engaged in operating electric power generation facilities (except hydroelectric, fossil fuel, nuclear, solar, wind, geothermal, biomass). These facilities convert other forms of energy, such as tidal power, into electric energy. The electric energy produced in these establishments is provided to electric power transmission systems or to electric power distribution systems. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of XCEL SERVICES, INC., NEW YORK 194479 NEW YORK
Headquarter of XCEL SERVICES, INC., RHODE ISLAND 000157061 RHODE ISLAND

Officer

Name Role Business address E-Mail Residence address
HOWARD COON Officer C/O UIL HOLDINGS CORPORATION, 180 MARSH HILL ROAD, ORANGE, CT, 06477, United States - 4 BAXTER LANE, CUMBERLAND CENTER, ME, 04021, United States
ANTHONY MARONE III Officer C/O UIL HOLDINGS CORPORATION, 180 MARSH HILL ROAD, ORANGE, CT, 06477, United States - 34 MENUNKETESUCK AVE SOUTH, WESTBROOK, CT, 06498, United States
LEONARD RODRIGUEZ Officer C/O UIL HOLDINGS CORPORATION, 180 MARSH HILL ROAD, ORANGE, CT, 06477, United States Talaine.Fraser@avangrid.com 36 BOKUM ROAD, DEEP RIVER, CT, 06417, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
LEONARD RODRIGUEZ Agent C/O UIL HOLDINGS CORPORATION, 180 MARSH HILL ROAD, ORANGE, CT, 06477, United States C/O UIL HOLDINGS CORPORATION, 180 MARSH HILL ROAD, ORANGE, CT, 06477, United States Talaine.Fraser@avangrid.com 36 BOKUM ROAD, DEEP RIVER, CT, 06417, United States

History

Type Old value New value Date of change
Name change M. J. DALY & SONS INCORPORATED XCEL SERVICES, INC. 2006-08-18
Name change MARLIN ACQUISITION, INC. M. J. DALY & SONS INCORPORATED 2001-10-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009804505 2021-06-21 2021-06-21 Dissolution Certificate of Dissolution -
0006974361 2020-09-08 - Annual Report Annual Report 2020
0006615752 2019-08-06 - Annual Report Annual Report 2019
0006230065 2018-08-09 - Annual Report Annual Report 2018
0005943004 2017-10-02 2017-10-02 Change of Agent Address Agent Address Change -
0005929995 2017-09-19 - Annual Report Annual Report 2017
0005648366 2016-09-09 - Annual Report Annual Report 2016
0005507566 2016-02-29 2016-02-29 Change of Agent Agent Change -
0005396329 2015-09-15 - Annual Report Annual Report 2015
0005165109 2014-08-15 - Annual Report Annual Report 2014

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311319339 0111500 2007-08-28 300A WHITTLESEY DRIVE, BETHEL, CT, 06801
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-08-28
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2007-10-24

Related Activity

Type Complaint
Activity Nr 205386030
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-10-04
Abatement Due Date 2007-10-17
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
123301749 0111500 1999-08-26 670 WINTERGREEN AVE., HAMDEN, CT, 06514
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1999-08-26
Case Closed 1999-10-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1999-09-23
Abatement Due Date 1999-09-28
Current Penalty 562.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
123171514 0111500 1994-11-22 AIRCRAFT ROAD, MIDDLETOWN, CT, 06457
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-11-23
Emphasis L: XEISA
Case Closed 1995-01-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1995-01-05
Abatement Due Date 1995-01-10
Current Penalty 812.5
Initial Penalty 1625.0
Nr Instances 2
Nr Exposed 2
Gravity 03
123174153 0111500 1993-07-28 AIRCRAFT ROAD, MIDDLETOWN, CT, 06457
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-08-06
Case Closed 1993-11-22

Related Activity

Type Complaint
Activity Nr 74659970
Safety Yes
113215172 0111500 1993-03-01 AIRCRAFT ROAD, MIDDLETOWN, CT, 06457
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1993-03-01
Case Closed 1993-06-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260151 D01
Issuance Date 1993-04-30
Abatement Due Date 1993-05-04
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 03
113213060 0111500 1993-01-14 AIRCRAFT ROAD, MIDDLETOWN, CT, 06457
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-01-19
Case Closed 1993-01-25
101768042 0112000 1986-05-14 75 MERRITT BLVD., TRUMBULL, CT, 06611
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-05-20
Case Closed 1986-12-12

Related Activity

Type Referral
Activity Nr 900955998
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B03
Issuance Date 1986-07-01
Abatement Due Date 1986-07-04
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1986-07-01
Abatement Due Date 1986-07-04
Nr Instances 9
Nr Exposed 10
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1986-07-01
Abatement Due Date 1986-07-04
Nr Instances 1
Nr Exposed 4
1746106 0112000 1985-03-26 240 FAIRFIELD AVE, STAMFORD, CT, 06902
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-29
Case Closed 1985-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B03
Issuance Date 1985-06-17
Abatement Due Date 1985-06-21
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-06-17
Abatement Due Date 1985-06-21
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-06-17
Abatement Due Date 1985-06-20
Nr Instances 1
Nr Exposed 1
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