Name: | IROQUOIS PIPELINE OPERATING COMPANY LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1989 (36 years ago) |
Entity Number: | 1344637 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1 CORPORATE DR, SUITE 600, SHELTON, CT, United States, 06484 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY A. BRUNER | Chief Executive Officer | 1 CORPORATE DRIVE, SUITE 600, SHELTON, CT, United States, 06484 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 1 CORPORATE DRIVE, SUITE 600, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | 1 CORPORATE DRIVE, SUITE 600, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2025-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-03 | 2025-04-01 | Address | 1 CORPORATE DRIVE, SUITE 600, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2025-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401036142 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230403001609 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210401060304 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
200402060840 | 2020-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
190411002002 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State