Latest filings (excl ownership)
15-12G
Securities registration termination
21 Oct 19
EFFECT
Notice of effectiveness
18 Oct 19
POS AM
Prospectus update (post-effective amendment)
10 Oct 19
S-8 POS
Registration of securities for employees (post-effective amendment)
10 Oct 19
S-8 POS
Registration of securities for employees (post-effective amendment)
10 Oct 19
S-8 POS
Registration of securities for employees (post-effective amendment)
10 Oct 19
S-8 POS
Registration of securities for employees (post-effective amendment)
10 Oct 19
S-8 POS
Registration of securities for employees (post-effective amendment)
10 Oct 19
S-8 POS
Registration of securities for employees (post-effective amendment)
10 Oct 19
8-K
SJW Group and Connecticut Water Complete Combination to
9 Oct 19
25-NSE
Exchange delisting
9 Oct 19
8-K
Regulation FD Disclosure
4 Oct 19
8-K
Regulation FD Disclosure
27 Sep 19
8-K
Entry into a Material Definitive Agreement
6 Sep 19
8-K
Other Events
5 Sep 19
10-Q
2019 Q2
Quarterly report
8 Aug 19
8-K
Connecticut Water Service Inc. Reports First Quarter 2019 Results
10 May 19
10-Q
2019 Q1
Quarterly report
8 May 19
8-K
Maine Water Company Files New Application for Reorganization with the Maine
6 May 19
8-K
SJW Group and Connecticut Water Service File New Merger Approval Application
3 Apr 19
DEFA14A
Additional proxy soliciting materials
28 Mar 19
DEF 14A
Definitive proxy
28 Mar 19
8-K
Connecticut Water Service Inc. Reports 2018 Earnings
1 Mar 19
10-K
2018 FY
Annual report
28 Feb 19
8-K
Regulation FD Disclosure
21 Feb 19
8-K
Regulation FD Disclosure
23 Jan 19
8-K
Regulation FD Disclosure
9 Jan 19
8-K
Entry into a Material Definitive Agreement
17 Dec 18
8-K
Other Events
4 Dec 18
8-K
Connecticut Water Shareholders Approve SJW Group Merger Agreement
16 Nov 18
DEFA14A
Additional proxy soliciting materials
14 Nov 18
DEFA14A
Additional proxy soliciting materials
9 Nov 18
8-K
Connecticut Water Service Inc. Reports Third Quarter 2018 Results
9 Nov 18
DEFA14A
Additional proxy soliciting materials
9 Nov 18
10-Q
2018 Q3
Quarterly report
9 Nov 18
DEFA14A
Additional proxy soliciting materials
8 Nov 18
8-K
Regulation FD Disclosure
8 Nov 18
DEFA14A
Additional proxy soliciting materials
7 Nov 18
DEFA14A
Additional proxy soliciting materials
6 Nov 18
8-K
Other Events
6 Nov 18
Latest ownership filings
4
PETER J BANCROFT
11 Oct 19
4
ELLEN C WOLF
11 Oct 19
4
CAROL P WALLACE
11 Oct 19
4
LISA J THIBDAUE
11 Oct 19
4
Bradford A Hunter
11 Oct 19
4
Hunt Heather
11 Oct 19
4
MARY ANN HANLEY
11 Oct 19
4
RICHARD H FORDE
11 Oct 19
4
MAUREEN P WESTBROOK
11 Oct 19
4
Craig J Patla
11 Oct 19
4
Richard Knowlton
11 Oct 19
4
A Kristen Johnson
11 Oct 19
4
DAVID C BENOIT
11 Oct 19
4
Robert J Doffek
11 Oct 19
11-K
Annual report of employee stock purchases
21 Jun 19
4
ELLEN C WOLF
10 May 19
4
CAROL P WALLACE
10 May 19
4
LISA J THIBDAUE
10 May 19
4
Bradford A Hunter
10 May 19
4
Hunt Heather
10 May 19
4
MARY ANN HANLEY
10 May 19
4
RICHARD H FORDE
10 May 19
4
Robert J Doffek
29 Apr 19
4
Robert J Doffek
26 Apr 19
4
DAVID C BENOIT
26 Apr 19
4
A Kristen Johnson
18 Mar 19
4
Richard Knowlton
18 Mar 19
4/A
Craig J Patla
14 Mar 19
4
Craig J Patla
12 Mar 19
4
MAUREEN P WESTBROOK
11 Mar 19
4
Craig J Patla
11 Mar 19
SC 13G/A
Connecticut Water Service Inc / CT
11 Feb 19
SC 13G/A
Connecticut Water Service Inc / CT
4 Feb 19
4
Craig J Patla
22 Jan 19
4
Richard Knowlton
22 Jan 19
4
Robert J Doffek
22 Jan 19
11-K
Annual report of employee stock purchases
27 Jun 18
4
MARY ANN HANLEY
15 May 18
4
Hunt Heather
15 May 18
4
LISA J THIBDAUE
15 May 18