Name: | NEW YORK STATE ELECTRIC & GAS CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 10 Jun 1977 (48 years ago) |
Branch of: | NEW YORK STATE ELECTRIC & GAS CORPORATION, NEW YORK (Company Number 10358) |
Business ID: | 201064 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 4500 VESTAL PKY E, P O BOX 3607BINGHAMTON, NY 13902-3607 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
RP FAGAN | Treasurer | ITHACA DRYDEN RD, ITHACA, NY 14852-3287 |
S J RAFFERTY | Treasurer | No data |
Name | Role |
---|---|
P L GIOIA | Director |
E A GILMOUR | Director |
A P CASARETT | Director |
A E KINTIGH | Director |
J M KEELER | Director |
J A CARRIGG | Director |
Name | Role | Address |
---|---|---|
JA CARRIGG | President | 4500 VESTAL PKWY, BIRMINGHAM, AL 13902-3607 |
J A CARRIGG | President | No data |
Name | Role | Address |
---|---|---|
R P FAGAN | Vice President | No data |
JH ROSKOZ | Vice President | 4500 VESTAL PKWY, BIRMINGHAM, NY 13902-3607 |
S J RAFFERTY | Vice President | No data |
Name | Role |
---|---|
D W FARLEY | Secretary |
Name | Role |
---|---|
J A CARRIGG | Chairman |
Name | Role |
---|---|
J A CARRIGG | Incorporator |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 1996-01-31 | Withdrawal |
Annual Report | Filed | 1995-04-14 | Annual Report |
Annual Report | Filed | 1994-03-30 | Annual Report |
Annual Report | Filed | 1993-06-29 | Annual Report |
Annual Report | Filed | 1992-04-17 | Annual Report |
Merger | Filed | 1992-04-02 | Merger |
Annual Report | Filed | 1991-05-17 | Annual Report |
Annual Report | Filed | 1991-01-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-12-13 | Annual Report |
Date of last update: 08 Mar 2025
Sources: Mississippi Secretary of State