Search icon

EVERSOURCE ENERGY SERVICE COMPANY

Branch

Company Details

Name: EVERSOURCE ENERGY SERVICE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1998 (27 years ago)
Branch of: EVERSOURCE ENERGY SERVICE COMPANY, Connecticut (Company Number 0033981)
Entity Number: 2222497
ZIP code: 12207
County: Albany
Place of Formation: Connecticut
Principal Address: 56 PROSPECT STREET, HARTFORD, CT, United States, 06103
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

Chief Executive Officer

Name Role Address
JOSEPH R. NOLAN, JR. Chief Executive Officer 800 BOYLSTON STREET, 17TH FL, BOSTON, MA, United States, 02199

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
2024-01-22 2024-01-22 Address 800 BOYLSTON STREET, 17TH FL, BOSTON, MA, 02199, USA (Type of address: Chief Executive Officer)
2018-01-31 2024-01-22 Address 800 BOYLSTON STREET, 17TH FL, BOSTON, MA, 02199, USA (Type of address: Chief Executive Officer)
2017-02-13 2024-01-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-02-13 2024-01-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-01-21 2018-01-31 Address ATTN: O. KAY COMENDUL, 107 SELDEN ST, BERLIN, CT, 06037, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240122003114 2024-01-22 BIENNIAL STATEMENT 2024-01-22
220128002173 2022-01-28 BIENNIAL STATEMENT 2022-01-28
200127060241 2020-01-27 BIENNIAL STATEMENT 2020-01-01
180131006145 2018-01-31 BIENNIAL STATEMENT 2018-01-01
170213000032 2017-02-13 CERTIFICATE OF CHANGE 2017-02-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State