Entity Name: | NEW ENGLAND POWER SYSTEMS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 11 Oct 2005 |
Business ALEI: | 0836677 |
Annual report due: | 11 Oct 2013 |
Business address: | NEW ENGLAND POWER SYSTEMS, INC. 90 BAY STATE ROAD, WAKEFIELD, MA, 01880 |
Place of Formation: | MASSACHUSETTS |
E-Mail: | execassist@nedda.com |
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 |
---|---|---|---|
JEFFREY MANNING | Officer | 90 BAYSTATE RD., WAKEFIELD, MA, 01880, United States | 36 DALE ROAD, MEREDITH, NH, 03253, United States |
CHARLES KNOPF | Officer | - | 6680 SE HARBOR CIRCLE, STUART, FL, 34996, United States |
JOHN KNOPF | Officer | - | 232 LARCH ROW, WENHAM, MA, 01984, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005671520 | 2016-10-12 | 2016-10-12 | Withdrawal | Certificate of Withdrawal | - |
0004906936 | 2013-07-25 | - | Annual Report | Annual Report | 2011 |
0004906914 | 2013-07-25 | - | Annual Report | Annual Report | 2009 |
0004906907 | 2013-07-25 | - | Annual Report | Annual Report | 2008 |
0004906945 | 2013-07-25 | - | Annual Report | Annual Report | 2012 |
0004906923 | 2013-07-25 | - | Annual Report | Annual Report | 2010 |
0004544811 | 2012-03-08 | 2012-03-08 | Change of Agent | Agent Change | - |
0004448497 | 2011-09-27 | - | Annual Report | Annual Report | 2007 |
0003329056 | 2006-11-02 | - | Annual Report | Annual Report | 2006 |
0003006498 | 2005-10-11 | - | Business Registration | Certificate of Authority | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website