Search icon

AVANGRID NETWORKS, INC.

Company Details

Name: AVANGRID NETWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2013 (11 years ago)
Entity Number: 4490532
ZIP code: 12207
County: Monroe
Place of Formation: Maine
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: ONE CITY CENTER, 5TH FLOOR, PORTLAND, ME, United States, 04101

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CATHERINE S. STEMPIEN Chief Executive Officer 100 MARSH HILL ROAD, PORTLAND, ME, United States, 04101

History

Start date End date Type Value
2024-02-01 2024-02-01 Address ONE CITY CENTER, 5TH FLOOR, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 100 MARSH HILL ROAD, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 100 MARSH HILL ROAD, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-02-01 Address ONE CITY CENTER, 5TH FLOOR, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-02-01 Address 100 MARSH HILL ROAD, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address ONE CITY CENTER, 5TH FLOOR, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-02-01 Address 162 CANCO ROAD, PORTLAND, ME, 04103, USA (Type of address: Service of Process)
2019-11-19 2023-11-17 Address ONE CITY CENTER 5TH FLOOR, PORTLAND, NY, 04101, USA (Type of address: Service of Process)
2019-11-19 2023-11-17 Address ONE CITY CENTER, 5TH FLOOR, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2017-11-28 2019-11-19 Address ONE CITY CENTER, 5TH FLOOR, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201038246 2024-01-31 CERTIFICATE OF CHANGE BY ENTITY 2024-01-31
231117001717 2023-11-17 BIENNIAL STATEMENT 2023-11-01
220228001663 2022-02-28 BIENNIAL STATEMENT 2022-02-28
191119060308 2019-11-19 BIENNIAL STATEMENT 2019-11-01
171128006122 2017-11-28 BIENNIAL STATEMENT 2017-11-01
160219000843 2016-02-19 CERTIFICATE OF AMENDMENT 2016-02-19
151124006074 2015-11-24 BIENNIAL STATEMENT 2015-11-01
131121000178 2013-11-21 APPLICATION OF AUTHORITY 2013-11-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2110124 Civil (Rico) 2021-11-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-29
Termination Date 2022-02-10
Section 1962
Status Terminated

Parties

Name SECURITY LIMITS INC.
Role Plaintiff
Name AVANGRID NETWORKS, INC.
Role Defendant
2209622 Other Contract Actions 2022-11-10 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-10
Termination Date 1900-01-01
Section 1332
Sub Section DS
Status Pending

Parties

Name AVANGRID NETWORKS, INC.
Role Plaintiff
Name SECURITY LIMITS INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State