189 filings
Page 3 of 10
8-K
b7gn0oh
3 Apr 18
Other Events
12:00am
8-K
jyousfl29h7x7qkb
3 Apr 18
Departure of Directors or Certain Officers
12:00am
8-K
v42cn18z
26 Mar 18
Regulation FD Disclosure
12:00am
8-K
7o9fike2
15 Mar 18
Connecticut Water Service, Inc. Reports 2017 Earnings
12:00am
8-K
5uyie6ye2h1v2zvghu
7 Mar 18
Connecticut Water Service Inc. names David C. Benoit president and CEO and Robert J. Doffek chief financial officer, treasurer and controller
12:00am
8-K
yvlv4 kwgmtcx0l
7 Feb 18
Connecticut Water Files for Rate Reopener with Settlement Agreement with the Office of Consumer Counsel
12:00am
8-K
1va3bc7dg37f3xq
12 Dec 17
Regulators approve Maine Water’s request to begin recovery of $5 million
12:00am
8-K
vb2k7o
21 Nov 17
Departure of Directors or Certain Officers
12:00am
8-K
kwixzmk1 i3gf8k
29 Sep 17
Connecticut Water Service, Inc. Announces Leadership Changes
12:00am
8-K
ss0s k8ga3
29 Sep 17
Entry into a Material Definitive Agreement
12:00am
8-K
zdhdg89ktdn
30 Aug 17
Entry into a Material Definitive Agreement
12:00am
8-K
am8ru5aofmy09s
6 Jul 17
Connecticut Water Service, Inc. Completes Acquisition
12:00am
8-K
1339tg lvxqsfial
15 May 17
Submission of Matters to a Vote of Security Holders
12:00am
8-K
s8ml 9tvx
3 Apr 17
Departure of Directors or Certain Officers
12:00am
8-K
xxnbu165qqj9l1hv0cwm
3 Apr 17
Entry into a Material Definitive Agreement
12:00am
8-K
tu030rkn
27 Feb 17
Connecticut Water Service, Inc. Completes Acquisition
12:00am
8-K
7wxo b9pkex
11 Jan 17
Entry into a Material Definitive Agreement
12:00am
8-K
it4athx28 zf6iobcnp
16 Dec 16
Departure of Directors or Certain Officers
12:00am
8-K
oug 7tevh69cn21
13 Dec 16
Other Events
12:00am
8-K
5zbhnpo
8 Dec 16
PURA Approves Connecticut Water’s Acquisition of
12:00am