Search icon

Connecticut Municipal Electrical Energy Cooperative

Company Details

Name: Connecticut Municipal Electrical Energy Cooperative
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 14 Apr 2015 (10 years ago)
Date of Dissolution: 07 Sep 2021 (4 years ago)
Date of Status Change: 07 Sep 2021 (4 years ago)
Identification Number: 001187612
Principal Address: 30 STOTT AVE, NORWICH, CT, 06360-1508, USA
Purpose: THE CONNECTICUT MUNICIPAL ELECTRIC ENERGY CORPORATION PTOVIDES ENERGY SUPPLY AS A LICENSED NON REGULATED POWER PRODUCER IN RI

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

TREASURER

Name Role Address
CHRISTOPER LAROSE TREASURER 173 N MAIN ST NORWICH, CT 06360 US

SECRETARY

Name Role Address
MARK OEFINGER SECRETARY 30 STOTT AVE NORWICH, CT 06360 US

CEO

Name Role Address
DAVID MEISINGER CEO 30 STOTT AVE NORWICH, CT 06360 US

ASSISTANT SECRETARY

Name Role Address
ROBIN KIPNIS ESQUIRE ASSISTANT SECRETARY 30 STOTT AVENUE NORWICH, CT 06360 US

CHAIRMAN

Name Role Address
KEVIN BARBER CHAIRMAN 2 SECOND STREET EAST NORWALK, CT 06855 US

VICE CHAIRPERSON

Name Role Address
JEFFREY GODLEY VICE CHAIRPERSON 295 MERDIAN ST GROTON, CT 06340 US

Filings

Number Name File Date
202218480780 Agent Resigned 2022-06-13
202101060820 Application for Certificate of Withdrawal 2021-09-07
202199500510 Annual Report 2021-07-23
202043889590 Annual Report 2020-06-30
201997322100 Annual Report 2019-06-17
201870777300 Annual Report 2018-06-27
201743262010 Annual Report - Amended 2017-05-16
201743250260 Annual Report 2017-05-16
201699027330 Annual Report 2016-05-17
201560948670 Application for Certificate of Authority 2015-04-14

Date of last update: 21 Oct 2024

Sources: Rhode Island Department of State