-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: keymaster@town.hall.org Originator-Key-Asymmetric: MFkwCgYEVQgBAQICAgADSwAwSAJBALeWW4xDV4i7+b6+UyPn5RtObb1cJ7VkACDq pKb9/DClgTKIm08lCfoilvi9Wl4SODbR1+1waHhiGmeZO8OdgLUCAwEAAQ== MIC-Info: RSA-MD5,RSA, tI7A8qsThyxIdRDQLyJKOmsgPSsrE/n0YgikEF5A1c+ORH6ejWrpN342tKgAlQaV 5CBnpEunA43Zm6DGbuI32A== 0000310103-94-000033.txt : 19940706 0000310103-94-000033.hdr.sgml : 19940706 ACCESSION NUMBER: 0000310103-94-000033 CONFORMED SUBMISSION TYPE: 11-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19931231 FILED AS OF DATE: 19940629 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONNECTICUT ENERGY CORP CENTRAL INDEX KEY: 0000310103 STANDARD INDUSTRIAL CLASSIFICATION: 4924 IRS NUMBER: 060869582 STATE OF INCORPORATION: CT FISCAL YEAR END: 1130 FILING VALUES: FORM TYPE: 11-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-08369 FILM NUMBER: 94536554 BUSINESS ADDRESS: STREET 1: 855 MAIN STREET CITY: BRIDGEPORT STATE: CT ZIP: 06604 BUSINESS PHONE: 2033828111 MAIL ADDRESS: STREET 1: 855 MAIN ST STREET 2: 855 MAIN ST CITY: BRIDGEPORT STATE: CT ZIP: 06604 11-K 1 11-K FILING FOR LOCAL UNION 12298 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 ___________________ FORM 11-K ANNUAL REPORT Pursuant to Section 15(d) of the Securities Exchange Act of 1934 X ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 1993 OR ____ TRANSITION REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from _______________ to _______________ Commission file number 1-8369 A. Full title of the plan and address of the plan, if different from that of the issuer named below: The Southern Connecticut Gas Company Target Plan for Local Union 12298 855 Main Street Bridgeport, CT 06604 B. Name of issuer of the securities held pursuant to the plan and the address of its principal executive office: Connecticut Energy Corporation 855 Main Street Bridgeport, CT 06604 FINANCIAL STATEMENTS ARE FILED UNDER FORM SE DATED JUNE 28, 1994. 1 COOPERS certified public accountants & LYBRAND CONSENT OF INDEPENDENT ACCOUNTANTS We consent to the incorporation by reference in the registration statement of Connecticut Energy Corporation on Form S-8, File No. 33-39245 and File No. 33-52191 of our reports dated June 15, 1994, on our audits of the financial statements and supplemental schedules of The Southern Connecticut Gas Company Target Plan for Local Union 12298 Employees, The Southern Connecticut Gas Company Target Plan for Local Union 12021 Employees, and The Southern Connecticut Gas Company Target Plan as of December 31, 1993 and 1992, and for the years then ended, which reports are included in this Annual Report on Form 11-K. /s/Coopers & Lybrand Coopers & Lybrand New Haven, Connecticut June 28, 1994 2 SIGNATURES The Plan. Pursuant to the requirements of the Securities Exchange Act of 1934, the trustees (or other persons who administer the employee benefit plan) have duly caused this annual report to be signed on its behalf of the undersigned hereunto duly authorized. The Southern Connecticut Gas Company Target Plan for Local Union 12298 (Name of the Plan) Date: June 28, 1994 /s/Vincent L. Ammann, Jr. Vincent L. Ammann, Jr. Group Vice President, Corporate Planning and Administration 3 -----END PRIVACY-ENHANCED MESSAGE-----