Name: | IROQUOIS GAS TRANSMISSION SYSTEM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1989 (35 years ago) |
Entity Number: | 1409596 |
ZIP code: | 06484 |
County: | Albany |
Place of Formation: | Delaware |
Address: | ONE CORPORATE DR SUITE 600, SHELTON, CT, United States, 06484 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE CORPORATE DR SUITE 600, SHELTON, CT, United States, 06484 |
Name | Role | Address |
---|---|---|
JEFFREY A. BRUNER | Chief Executive Officer | ONE CORPORATE DRIVE, SUITE 600, SHELTON, CT, United States, 06484 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | ONE CORPORATE DRIVE, SUITE 600, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2017-12-05 | 2023-12-01 | Address | ONE CORPORATE DRIVE, SUITE 600, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2014-01-16 | 2023-12-01 | Address | ONE CORPORATE DR SUITE 600, SHELTON, CT, 06484, USA (Type of address: Service of Process) |
2014-01-16 | 2017-12-05 | Address | ONE CORPOATE DR SUITE 600, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2007-12-12 | 2014-01-16 | Address | 1 CORPORATE DRIVE / SUITE 600, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201036565 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211201001352 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202060831 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171205006682 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
151202006602 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State