Search icon

CENTRAL VERMONT PUBLIC SERVICE CORPORATION

Company Details

Name: CENTRAL VERMONT PUBLIC SERVICE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1930 (95 years ago)
Date of dissolution: 18 Oct 2012
Entity Number: 31540
ZIP code: 05701
County: Washington
Place of Formation: Vermont
Address: ATTN: MARY C MARZEC ASST. SEC., 77 GROVE STREET, RUTLAND, VT, United States, 05701
Principal Address: 77 GROVE STREET, RUTLAND, VT, United States, 05701

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM R SAYRE Chief Executive Officer 28 WEST ST, BRISTOL, VT, United States, 05403

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MARY C MARZEC ASST. SEC., 77 GROVE STREET, RUTLAND, VT, United States, 05701

History

Start date End date Type Value
2010-04-19 2012-03-30 Address 77 GROVE ST, RUTLAND, VT, 05701, 3400, USA (Type of address: Chief Executive Officer)
2008-03-28 2010-04-19 Address 6 COLONIAL SQUARE, BURLINGTON, VT, 05401, USA (Type of address: Chief Executive Officer)
2000-04-04 2008-03-28 Address 25061 RIDGE OAK DRIVE, BONITA SPRINGS, FL, 34134, 1928, USA (Type of address: Chief Executive Officer)
1998-03-20 2000-04-04 Address 77 GROVE STREET, RUTLAND, VT, 05701, USA (Type of address: Principal Executive Office)
1998-03-20 2000-04-04 Address ATTN: CAROLE L ROOT ASST. SEC., 77 GROVE ST, RUTLAND, VT, 05701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121018000796 2012-10-18 CERTIFICATE OF TERMINATION 2012-10-18
120330002547 2012-03-30 BIENNIAL STATEMENT 2012-03-01
100419003024 2010-04-19 BIENNIAL STATEMENT 2010-03-01
080328002406 2008-03-28 BIENNIAL STATEMENT 2008-03-01
060331002454 2006-03-31 BIENNIAL STATEMENT 2006-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State