Search icon

GREEN MOUNTAIN POWER CORPORATION

Company Details

Name: GREEN MOUNTAIN POWER CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2012 (13 years ago)
Entity Number: 4292525
ZIP code: 05757
County: Washington
Place of Formation: Vermont
Address: 257 Dudley Rd, PO Box 1045, Middletown Springs, VT, United States, 05757
Principal Address: 163 ACORN LANE, COLCHESTER, VT, United States, 05446

Chief Executive Officer

Name Role Address
MARI MCCLURE Chief Executive Officer 163 ACORN LANE, COLCHESTER, VT, United States, 05446

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 257 Dudley Rd, PO Box 1045, Middletown Springs, VT, United States, 05757

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 163 ACORN LANE, COLCHESTER, VT, 05446, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-05-01 Address 163 ACORN LANE, COLCHESTER, VT, 05446, USA (Type of address: Chief Executive Officer)
2016-09-09 2020-09-01 Address 163 ACORN LANE, COLCHESTER, VT, 05446, USA (Type of address: Chief Executive Officer)
2014-09-25 2016-09-09 Address 63 ACORN LANE, COLCHESTER, VT, 05446, USA (Type of address: Chief Executive Officer)
2014-09-25 2016-09-09 Address 63 ACORN LANE, COLCHESTER, VT, 05446, USA (Type of address: Principal Executive Office)
2012-09-06 2024-05-01 Address ATTENTION: LEGAL, 163 ACORN LANE, COLCHESTER, VT, 05446, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501039865 2024-05-01 BIENNIAL STATEMENT 2024-05-01
200901061511 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180907006035 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160909006451 2016-09-09 BIENNIAL STATEMENT 2016-09-01
140925006169 2014-09-25 BIENNIAL STATEMENT 2014-09-01
120906000699 2012-09-06 APPLICATION OF AUTHORITY 2012-09-06

Date of last update: 09 Mar 2025

Sources: New York Secretary of State