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Status: | Withdrawn |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 |
NAICS
813910 Business AssociationsThis 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
Name | Role | Address |
---|---|---|
CHRISTOPER LAROSE | TREASURER | 173 N MAIN ST NORWICH, CT 06360 US |
Name | Role | Address |
---|---|---|
MARK OEFINGER | SECRETARY | 30 STOTT AVE NORWICH, CT 06360 US |
Name | Role | Address |
---|---|---|
DAVID MEISINGER | CEO | 30 STOTT AVE NORWICH, CT 06360 US |
Name | Role | Address |
---|---|---|
ROBIN KIPNIS ESQUIRE | ASSISTANT SECRETARY | 30 STOTT AVENUE NORWICH, CT 06360 US |
Name | Role | Address |
---|---|---|
KEVIN BARBER | CHAIRMAN | 2 SECOND STREET EAST NORWALK, CT 06855 US |
Name | Role | Address |
---|---|---|
JEFFREY GODLEY | VICE CHAIRPERSON | 295 MERDIAN ST GROTON, CT 06340 US |
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