Search icon

CONNECTICUT YANKEE ATOMIC POWER COMPANY

Company Details

Entity Name: CONNECTICUT YANKEE ATOMIC POWER COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Sep 2018 (6 years ago)
Date of dissolution: 15 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2022 (3 years ago)
Document Number: P18000076984
FEI/EIN Number 06-0790937
Address: 362 INJUN HOLLOW ROAD, EAST HAMPTON, CT 06424
Mail Address: 362 INJUN HOLLOW ROAD, EAST HAMPTON, CT 06424
Place of Formation: FLORIDA

Agent

Name Role Address
HALLBERG, MAUREEN S Agent 13632 MANDARIN CIRCLE, NAPLES, FL 34109

President

Name Role Address
NORTON, WAYNE A President 362 INJUN HOLLOW RD, EAST HAMPTON, CT 06424

Vice President

Name Role Address
PIZZELLA, CARLA M Vice President 362 INJUN HOLLOW RD, EAST HAMPTON, CT 06424

Secretary

Name Role Address
FAY, JOSEPH D Secretary 362 INJUN HOLLOW RD, EAST HAMPTON, CT 06424

Chairman

Name Role Address
Necci, Raymond Chairman 12 Tryon Street, South Glastonbury, CT 06073

Director

Name Role Address
Anderson, Carolyn Director 68-70 Merchants Row, Rutland, VT 05701
Greenman, Frederick Director 80/0 Little Island Road, West Falmouth, MA 02574
Griffin, Timothy Director 107 Seldon Street, Berlin, CT 06037
Byrne, Andrew Director 40 Sylvan Road, Waltham, MA 02451
McKay, Duncan Director 107 Seldon Street, Berlin, CT 06037
Poulin, Gerald Director 5681 Whispering Oaks Drive, North Port, FL 34287
Vaughn, John Director 100 East Old County Road, Hicksville, NY 11801
Rodriguez, Leonard Director 180 Marsh Hill Road, Orange, CT 06477

Treasurer

Name Role Address
Conry, Timothy Treasurer 362 INJUN HOLLOW ROAD, EAST HAMPTON, CT 06424

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-15 No data No data

Documents

Name Date
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-21
Domestic Profit 2018-09-11

Date of last update: 17 Jan 2025

Sources: Florida Department of State