Entity Name: | NALCOR ENERGY MARKETING CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Feb 2015 |
Business ALEI: | 1167585 |
Annual report due: | 05 Feb 2026 |
NAICS code: | 425120 - Wholesale Trade Agents and Brokers |
Business address: | CANADA |
Mailing international address: | 500 Columbus Drive PO Box 15200 St. John's, NL A1B0P5 |
Place of Formation: | CAN |
E-Mail: | annjames@nalcorenergy.com |
E-Mail: | mariaoliver@nlh.nl.ca |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Business address | Business international address | Residence address | Residence international address |
---|---|---|---|---|---|
Trina Troke | Director | Canada | 500 Columbus Drive P. O. Box 15200, Stn. A St. John's, NL A1B 0P5 | Canada | 20 Soldier Crescent St.John�s, NL A1A 0A2 |
Edna Turpin | Director | Canada | 500 Columbus Drive P. O. Box 15200, Stn. A St. John's, NL A1B 0P5 | Canada | 156 Portugal Cove Road Unit #504 St. John�s, NL A1B 4H9 |
Walter Parsons | Director | Canada | 500 Columbus Drive P. O. Box 15200, Stn. A St. John's, NL A1B 0P5 | Canada | 26 Halley Drive St. John�s, NL A1A 4T5 |
John Hillyard | Director | Canada | 500 Columbus Drive P. O. Box 15200, Stn. A St. John's, NL A1B 0P5 | Canada | 3 Chuckley Pear Place St. John�s, NL A1E 6C2 |
John Green | Director | Canada | 500 Columbus Drive P. O. Box 15200, Stn. A St. John's, NL A1B 0P5 | 81 Uplands Dr, West Hartford, CT, 06107-1038, United States | No data |
Name | Role | Business address | Business international address | Residence address | Residence international address |
---|---|---|---|---|---|
Walter Parsons | Officer | Canada | 500 Columbus Drive P. O. Box 15200, Stn. A St. John's, NL A1B 0P5 | Canada | 26 Halley Drive St. John�s, NL A1A 4T5 |
Meredith Baker | Officer | Canada | 500 Columbus Drive P. O. Box 15200, Stn. A St. John's, NL A1B 0P5 | Canada | 8 Lucyrose Lane St. John�s, NL A1A 0C9 |
Lisa Hutchens | Officer | Canada | 500 Columbus Drive P. O. Box 15200, Stn. A St. John's, NL A1B 0P5 | Canada | 88 Marine Drive Logy Bay, NL A1K 3C7 |
John Hillyard | Officer | Canada | 500 Columbus Drive P. O. Box 15200, Stn. A St. John's, NL A1B 0P5 | Canada | 3 Chuckley Pear Place St. John�s, NL A1E 6C2 |
Michael Ladha | Officer | Canada | 500 Columbus Drive P. O. Box 15200, Stn. A St. John's, NL A1B 0P5 | Canada | 118 Military Road St. John�s, NL A1C 2C9 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013049270 | 2025-01-29 | No data | Annual Report | Annual Report | No data |
BF-0012419163 | 2024-01-16 | No data | Annual Report | Annual Report | No data |
BF-0011205147 | 2023-01-25 | No data | Annual Report | Annual Report | No data |
BF-0010262838 | 2022-01-24 | No data | Annual Report | Annual Report | 2022 |
0007121759 | 2021-02-04 | No data | Annual Report | Annual Report | 2021 |
0006753289 | 2020-02-12 | No data | Annual Report | Annual Report | 2020 |
0006330366 | 2019-01-22 | No data | Annual Report | Annual Report | 2019 |
0006122340 | 2018-03-08 | 2018-03-08 | Change of Agent | Agent Change | No data |
0006072787 | 2018-02-13 | No data | Annual Report | Annual Report | 2018 |
0005774440 | 2017-02-27 | No data | Annual Report | Annual Report | 2017 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website