Search icon

KEYSPAN ENERGY CORPORATION

Company Details

Name: KEYSPAN ENERGY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1996 (29 years ago)
Entity Number: 2042338
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2 HANSON PLACE, brooklyn, NY, United States, 11801

Shares Details

Shares issued 210000000

Share Par Value 0.33333

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SALLY LIBRERA Chief Executive Officer 2 HANSON PLACE 12TH FLOOR, BROOKLYN, NY, United States, 11801

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-04-17 2025-04-17 Shares Share type: PAR VALUE, Number of shares: 210000000, Par value: 0.33333
2025-01-14 2025-01-14 Shares Share type: PAR VALUE, Number of shares: 210000000, Par value: 0.33333
2025-01-14 2025-04-17 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 1
2025-01-14 2025-01-14 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 1
2024-12-02 2024-12-02 Address 2 HANSON PLACE 12TH FLOOR, BROOKLYN, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 40 SYLVAN ROAD, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 2 HANSON PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 210000000, Par value: 0.33333
2024-11-27 2025-01-14 Shares Share type: PAR VALUE, Number of shares: 210000000, Par value: 0.33333
2024-11-27 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241202000579 2024-11-27 AMENDMENT TO BIENNIAL STATEMENT 2024-11-27
240621000435 2024-06-21 BIENNIAL STATEMENT 2024-06-21
220630003571 2022-06-30 BIENNIAL STATEMENT 2022-06-01
200629060616 2020-06-29 BIENNIAL STATEMENT 2020-06-01
180608006444 2018-06-08 BIENNIAL STATEMENT 2018-06-01
160627006055 2016-06-27 BIENNIAL STATEMENT 2016-06-01
140624006158 2014-06-24 BIENNIAL STATEMENT 2014-06-01
120619002300 2012-06-19 BIENNIAL STATEMENT 2012-06-01
100713002893 2010-07-13 BIENNIAL STATEMENT 2010-06-01
090624002181 2009-06-24 BIENNIAL STATEMENT 2008-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310146139 0213400 2007-04-13 BAY STREET & WILLOW AVE., STATEN ISLAND, NY, 10305
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-04-13
Emphasis S: TRENCHING, N: TRENCH
Case Closed 2007-04-13

Related Activity

Type Referral
Activity Nr 202615175
Safety Yes
305210171 0215000 2002-07-31 PROSPECT & 4TH AVES., BROOKLYN, NY, 11215
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2002-07-31
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2002-08-02

Related Activity

Type Complaint
Activity Nr 204008700
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0404204 Other Civil Rights 2004-09-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2004-09-28
Termination Date 2005-10-03
Section 2000
Sub Section E
Status Terminated

Parties

Name HUBER
Role Plaintiff
Name KEYSPAN ENERGY CORPORATION
Role Defendant
0206453 Other Personal Property Damage 2002-12-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-12-10
Termination Date 2003-09-24
Date Issue Joined 2003-02-27
Section 1332
Sub Section PD
Status Terminated

Parties

Name ONEBEACON INSURANCE GROUP, LLC
Role Plaintiff
Name KEYSPAN ENERGY CORPORATION
Role Defendant
0402699 Other Personal Injury 2004-06-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-06-29
Termination Date 2006-10-12
Date Issue Joined 2004-09-24
Section 1332
Sub Section PI
Status Terminated

Parties

Name KEYSPAN ENERGY CORPORATION
Role Defendant
Name WORRELL
Role Plaintiff
0204170 Other Real Property Actions 2002-07-24 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2002-07-24
Termination Date 2002-10-25
Section 1332
Sub Section PD
Status Terminated

Parties

Name MARYLAND CASUALTY COMPANY
Role Plaintiff
Name KEYSPAN ENERGY CORPORATION
Role Defendant
0600720 Fair Labor Standards Act 2006-02-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-02-17
Termination Date 2006-08-03
Date Issue Joined 2006-03-28
Section 0206
Status Terminated

Parties

Name EVERS
Role Plaintiff
Name KEYSPAN ENERGY CORPORATION
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State