-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, QZ17IeaLqVCsfdxCMXuvYYGsC7+P/hEk1uK4IPPXujwR5cij/xxzDaiQAf4CNRNj U+pjyHr11Ppo+IrP5U7xUg== 0000018675-05-000010.txt : 20050620 0000018675-05-000010.hdr.sgml : 20050617 20050620123836 ACCESSION NUMBER: 0000018675-05-000010 CONFORMED SUBMISSION TYPE: 15-12B PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20050620 DATE AS OF CHANGE: 20050620 EFFECTIVENESS DATE: 20050620 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CENTRAL MAINE POWER CO CENTRAL INDEX KEY: 0000018675 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 010042740 STATE OF INCORPORATION: ME FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 15-12B SEC ACT: 1934 Act SEC FILE NUMBER: 001-05139 FILM NUMBER: 05905227 BUSINESS ADDRESS: STREET 1: 83 EDISON DR CITY: AUGUSTA STATE: ME ZIP: 04336 BUSINESS PHONE: 2076233521 MAIL ADDRESS: STREET 1: 83 EDISON DR CITY: AUGUSTA STATE: ME ZIP: 04336 15-12B 1 cmp15_12b061505.htm CMP FORM 15-12B FILED 06/20/05 Form 15-12B CMP

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

FORM 15

CERTIFICATION AND NOTICE OF TERMINATION OF REGISTRATION UNDER SECTION 12(g) OF THE SECURITIES EXCHANGE ACT OF 1934 OR SUSPENSION OF DUTY TO FILE REPORTS UNDER SECTIONS 13 AND 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934.

Commission File Number  1-5139          

Central Maine Power Company

(Exact name of registrant as specified in its charter)

83 Edison Drive
Augusta, Maine 04336
(207) 623-3521

(Address, including zip code, and telephone number, including area code, of registrant's principal executive offices)

6% Preferred Stock (Par value $100)
Dividend Series Preferred Stock (Par value $100)
Senior Unsecured Debt

(Title of each class of securities covered by this Form)

None

(Titles of all other classes of securities for which a duty to file reports under section 13(a) or 15(d) remains)

     Please place an X in the box(es) to designate the appropriate rule provisions relied upon to terminate or suspend the duty to file reports:

Rule 12g-4(a)(1)(i)
Rule 12g-4(a)(1)(ii)
Rule 12g-4(a)(2)(i)
Rule 12g-4(a)(2)(ii)

x
o
o
o

Rule 12h-3(b)(1)(i)
Rule 12h-3(b)(1)(ii)
Rule 12h-3(b)(2)(i)
Rule 12h-3(b)(2)(ii)
Rule 15d-6

x
o
o
o
o

     Approximate number of holders of record as of the certification or notice date:

6% Preferred Stock (Par value $100)
Dividend Series Preferred Stock (Par value $100)
Senior Unsecured Debt

86 Holders
64 Holders
27 Holders

 

     Pursuant to the requirements of the Securities Exchange Act of 1934, Central Maine Power Company has caused this certification/notice to be signed on its behalf by the undersigned duly authorized person.

Date:  June 15, 2005

By:   /s/R. Scott Mahoney                                               
            R. Scott Mahoney
            Vice President - Controller, Treasurer & Clerk

-----END PRIVACY-ENHANCED MESSAGE-----