SEC Filings for TORTOISE ENERGY INFRASTRUCTURE CORP (TYG)

Last updated: 2026-03-19 15:06 UTC | Total filings: 870

Browse the latest SEC filings and forms submitted by TORTOISE ENERGY INFRASTRUCTURE CORP (TYG). Access annual reports, quarterly statements, and other official disclosures.

View Insider Transactions for TORTOISE ENERGY INFRASTRUCTURE CORP (TYG).

Search Company Filings →
Form Filing Date Description Link
40-17G March 19, 2026 FIDELITY BOND View Document
N-CEN Feb. 13, 2026 - View Document
N-CSR Feb. 6, 2026 N-CSR View Document
POS EX Feb. 2, 2026 POS EX View Document
NPORT-P Jan. 29, 2026 - View Document
4/A Nov. 20, 2025 PRIMARY DOCUMENT View Document
4 Nov. 14, 2025 PRIMARY DOCUMENT View Document
NPORT-P Oct. 30, 2025 - View Document
3 Oct. 23, 2025 PRIMARY DOCUMENT View Document
3 Oct. 16, 2025 PRIMARY DOCUMENT View Document
SCHEDULE 13G Sept. 8, 2025 - View Document
SCHEDULE 13G Sept. 8, 2025 - View Document
3 Sept. 8, 2025 - View Document
N-PX Aug. 27, 2025 - View Document
4 Aug. 25, 2025 PRIMARY DOCUMENT View Document
424B3 Aug. 12, 2025 424B3 View Document
EFFECT Aug. 11, 2025 - View Document
N-14 8C/A Aug. 5, 2025 N-14 8C/A View Document
N-CSRS Aug. 4, 2025 N-CSRS View Document
N-14 8C/A July 30, 2025 N-14 8C/A View Document
NPORT-P July 30, 2025 - View Document
8-K July 16, 2025 8-K View Document
SCHEDULE 13D/A July 15, 2025 - View Document
DEF 14A July 10, 2025 - View Document
SCHEDULE 13D/A July 1, 2025 - View Document
N-14 8C June 20, 2025 N-14 8C View Document
40-17G May 14, 2025 FIDELITY BOND View Document
NPORT-P April 15, 2025 - View Document
8-K April 9, 2025 8-K View Document
SCHEDULE 13D/A March 28, 2025 - View Document
3 Feb. 21, 2025 PRIMARY DOCUMENT View Document
3 Feb. 21, 2025 PRIMARY DOCUMENT View Document
SCHEDULE 13G/A Feb. 13, 2025 - View Document
N-CEN Feb. 13, 2025 - View Document
SCHEDULE 13D/A Feb. 7, 2025 - View Document
N-CSR Feb. 7, 2025 N-CSR View Document
NPORT-P Jan. 29, 2025 - View Document
POS EX Jan. 13, 2025 POS EX View Document
SCHEDULE 13D/A Jan. 13, 2025 - View Document
SCHEDULE 13G Jan. 8, 2025 - View Document
3 Jan. 8, 2025 PRIMARY DOCUMENT View Document
4 Jan. 2, 2025 PRIMARY DOCUMENT View Document
4 Dec. 31, 2024 PRIMARY DOCUMENT View Document
SCHEDULE 13D Dec. 30, 2024 - View Document
3 Dec. 27, 2024 PRIMARY DOCUMENT View Document
4 Dec. 26, 2024 PRIMARY DOCUMENT View Document
4 Dec. 23, 2024 - View Document
4 Dec. 20, 2024 PRIMARY DOCUMENT View Document
425 Nov. 25, 2024 425 View Document
8-K Nov. 25, 2024 8-K View Document
SC 13G/A Nov. 14, 2024 - View Document
SC 13G Nov. 8, 2024 MS INITIAL View Document
EFFECT Nov. 5, 2024 - View Document
CORRESP Nov. 5, 2024 - View Document
424B3 Nov. 5, 2024 424B3 View Document
N-14 8C/A Nov. 5, 2024 N-14 8C/A View Document
CORRESP Oct. 29, 2024 - View Document
N-14 8C/A Oct. 29, 2024 N-14 8C/A View Document
NPORT-P Oct. 25, 2024 - View Document
CORRESP Oct. 22, 2024 - View Document
N-14 8C/A Oct. 21, 2024 N-14 8C/A View Document
N-14 8C Sept. 6, 2024 N-14 8C View Document
N-PX Aug. 30, 2024 - View Document
N-CSRS Aug. 8, 2024 N-CSRS View Document
NPORT-P July 29, 2024 - View Document
DEF 14A July 8, 2024 - View Document
8-K June 3, 2024 8-K View Document
NPORT-P April 24, 2024 - View Document
8-K April 2, 2024 8-K View Document
40-17G March 14, 2024 - View Document
N-CEN Feb. 13, 2024 - View Document
5 Feb. 9, 2024 PRIMARY DOCUMENT View Document
N-CSR Feb. 8, 2024 N-CSR View Document
NPORT-P Jan. 29, 2024 - View Document
SC 13G/A Jan. 12, 2024 - View Document
4 Jan. 10, 2024 FORM 4 View Document
8-K Dec. 20, 2023 8-K View Document
SC TO-I/A Nov. 7, 2023 ISSUER TENDER OFFER STATEMENT View Document
SC TO-I/A Nov. 2, 2023 ISSUER TENDER OFFER STATEMENT View Document
NPORT-P Oct. 23, 2023 - View Document
SC TO-I Oct. 2, 2023 ISSUER TENDER OFFER STATEMENT View Document
N-PX Aug. 24, 2023 - View Document
SC TO-C Aug. 16, 2023 SC TO-C View Document
N-CSRS Aug. 7, 2023 N-CSRS View Document
NPORT-P July 26, 2023 - View Document
40-17G/A May 17, 2023 - View Document
NPORT-P April 27, 2023 - View Document
40-17G March 7, 2023 - View Document
4 Feb. 28, 2023 FORM 4 View Document
N-CEN/A Feb. 24, 2023 - View Document
NT N-CEN Feb. 24, 2023 - View Document
N-CSRS/A Feb. 22, 2023 AMENDMENT TO FORM N-CSRS View Document
N-CSR Feb. 22, 2023 CERTIFIED SHAREHOLDER REPORT View Document
N-CSR/A Feb. 22, 2023 AMENDMENT TO FORM N-CSR View Document
NT-NCEN Feb. 14, 2023 NT-NCEN View Document
NT-NCSR Feb. 9, 2023 NT-NCSR View Document
40-33 Feb. 3, 2023 AUTO-GENERATED PAPER DOCUMENT View Document
NPORT-P Jan. 24, 2023 - View Document
SC 13G Jan. 12, 2023 - View Document
SC TO-I/A Nov. 7, 2022 SC TO-I/A View Document
SC TO-I/A Nov. 2, 2022 SC TO-I/A View Document
NPORT-P Oct. 28, 2022 - View Document
SC TO-I Oct. 3, 2022 - View Document
4 Sept. 27, 2022 FORM 4 View Document
N-PX Aug. 29, 2022 - View Document
SC TO-C Aug. 23, 2022 SC TO-C View Document
3 Aug. 15, 2022 FORM 3 View Document
N-CSRS Aug. 5, 2022 CERTIFIED SEMI-ANNUAL SHAREHOLDER REPORT OF REGISTERED MANAGEMENT View Document
NPORT-P July 25, 2022 - View Document
4 June 17, 2022 FORM 4 View Document
4 June 6, 2022 FORM 4 View Document
40-17G May 11, 2022 - View Document
NPORT-P April 28, 2022 - View Document
4 March 21, 2022 FORM 4 View Document
4 Feb. 15, 2022 FORM 4 SUBMISSION View Document
SC 13G/A Feb. 15, 2022 SC 13G/A View Document
N-CEN Feb. 14, 2022 - View Document
SC 13G/A Feb. 14, 2022 - View Document
N-CSR Feb. 8, 2022 CERTIFIED SHAREHOLDER REPORT View Document
4 Feb. 7, 2022 FORM 4 View Document
4 Feb. 2, 2022 FORM 4 View Document
NPORT-P Jan. 28, 2022 - View Document
4 Jan. 26, 2022 FORM 4 View Document
4 Jan. 25, 2022 FORM 4 View Document
4 Jan. 25, 2022 FORM 4 View Document
4 Jan. 25, 2022 FORM 4 View Document
4 Jan. 24, 2022 FORM 4 View Document
4 Jan. 24, 2022 FORM 4 View Document
4 Jan. 24, 2022 FORM 4 View Document
4 Jan. 24, 2022 FORM 4 View Document
4 Jan. 24, 2022 FORM 4 View Document
4 Jan. 24, 2022 FORM 4 View Document
4 Dec. 21, 2021 PRIMARY DOCUMENT View Document
NPORT-P Oct. 29, 2021 - View Document
4 Oct. 5, 2021 FORM 4 View Document
N-PX Aug. 31, 2021 - View Document
4 Aug. 12, 2021 FORM 4 View Document
N-CSRS Aug. 6, 2021 CERTIFIED SEMI-ANNUAL SHAREHOLDER REPORT OF REGISTERED MANAGEMENT View Document
NPORT-P July 30, 2021 - View Document
3 July 23, 2021 FORM 3 View Document
NPORT-P April 29, 2021 - View Document
40-17G March 30, 2021 - View Document
4 Feb. 16, 2021 FORM 4 View Document
N-CEN Feb. 16, 2021 - View Document
SC 13G/A Feb. 16, 2021 - View Document
SC 13G/A Feb. 12, 2021 SC 13G/A View Document
N-CSR Feb. 5, 2021 CERTIFIED SHAREHOLDER REPORT View Document
NPORT-P Jan. 28, 2021 - View Document
NPORT-P Oct. 30, 2020 - View Document
NPORT-P Oct. 30, 2020 - View Document
8-K Oct. 27, 2020 8-K View Document
4 Sept. 18, 2020 FORM 4 View Document
4 Sept. 2, 2020 FORM 4 View Document
N-PX Aug. 31, 2020 ANNUAL REPORT FOR N-PX View Document
N-CSRS Aug. 7, 2020 CERTIFIED SEMI-ANNUAL SHAREHOLDER REPORT OF REGISTERED MANAGEMENT View Document
NPORT-P July 30, 2020 - View Document
4 July 20, 2020 FORM 4 View Document
4 July 14, 2020 FORM 4 View Document
4 July 13, 2020 FORM 4 View Document
4 July 13, 2020 FORM 4 View Document
3 June 25, 2020 FORM 3 View Document
3 June 25, 2020 FORM 3 View Document
NPORT-P April 29, 2020 - View Document
4 April 21, 2020 FORM 4 View Document
4 April 15, 2020 PRIMARY DOCUMENT View Document
N-23C-2 April 7, 2020 NOTICE OF INTENTION TO REDEEM SECURITIES View Document
40-17G April 2, 2020 - View Document
4 Feb. 28, 2020 FORM 4 View Document
4 Feb. 27, 2020 FORM 4 View Document
4 Feb. 19, 2020 FORM 4 View Document
N-CEN Feb. 13, 2020 - View Document
N-CSR Feb. 5, 2020 CERTIFIED SHAREHOLDER REPORT View Document
NPORT-P Jan. 29, 2020 - View Document
4 Jan. 6, 2020 FORM 4 View Document
SC 13G Jan. 2, 2020 - View Document
4 Dec. 9, 2019 FORM 4 View Document
4 Dec. 4, 2019 FORM 4 View Document
4 Nov. 25, 2019 FORM 4 View Document
4 Nov. 19, 2019 FORM 4 View Document
4 Nov. 12, 2019 FORM 4 View Document
NPORT-EX Oct. 30, 2019 TORTOISE ENERGY INFRASTRUCTURE CORP View Document
4 Oct. 10, 2019 FORM 4 View Document
N-PX Aug. 29, 2019 - View Document
4 Aug. 15, 2019 FORM 4 View Document
4 Aug. 12, 2019 FORM 4 View Document
N-CSRS Aug. 2, 2019 CERTIFIED SEMI-ANNUAL SHAREHOLDER REPORT OF REGISTERED MANAGEMENT View Document
POS EX July 2, 2019 POS EX View Document
EFFECT June 28, 2019 - View Document
CORRESP June 26, 2019 - View Document
N-2/A June 21, 2019 N-2/A View Document
CORRESP June 21, 2019 - View Document
4 June 6, 2019 FORM 4 View Document
N-30B-2 April 29, 2019 PERIODIC AND INTERIM REPORTS MAILED TO SHAREHOLDERS PURSUANT TO RULE 30E-1 View Document
N-Q April 26, 2019 QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS View Document
N-2 April 10, 2019 N-2 View Document
4 April 8, 2019 FORM 4 View Document
DEF 14A April 3, 2019 - View Document
40-17G March 12, 2019 40-17G View Document
SC 13G/A Feb. 13, 2019 MS AMENDMENT View Document
N-CEN Feb. 13, 2019 - View Document
N-CSR Jan. 30, 2019 CERTIFIED SHAREHOLDER REPORT View Document
3 Jan. 17, 2019 PRIMARY DOCUMENT View Document
4 Jan. 11, 2019 FORM 4 View Document
5 Jan. 7, 2019 FORM 5 View Document
5 Jan. 4, 2019 FORM 5 View Document
5 Jan. 3, 2019 FORM 5 View Document
4 Dec. 26, 2018 FORM 4 View Document
4 Dec. 20, 2018 FORM 4 View Document
4 Dec. 20, 2018 FORM 4 View Document
4 Dec. 19, 2018 FORM 4 View Document
4 Nov. 29, 2018 FORM 4 View Document
4 Nov. 28, 2018 FORM 4 View Document
4 Nov. 9, 2018 FORM 4 View Document
4 Nov. 8, 2018 FORM 4 View Document
N-Q Oct. 30, 2018 QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS View Document
N-30B-2 Oct. 30, 2018 PERIODIC AND INTERIM REPORTS MAILED TO SHAREHOLDERS PURSUANT TO RULE 30E-1 View Document
5 Oct. 16, 2018 FORM 5 SUBMISSION View Document
497 Sept. 7, 2018 497 View Document
EFFECT Sept. 6, 2018 - View Document
CORRESP Sept. 5, 2018 - View Document
N-PX Aug. 27, 2018 - View Document
4 Aug. 13, 2018 FORM 4 View Document
CORRESP Aug. 8, 2018 - View Document
POS 8C Aug. 6, 2018 POS 8C View Document
N-CSRS July 25, 2018 CERTIFIED SEMI-ANNUAL SHAREHOLDER REPORT OF REGISTERED MANAGEMENT View Document
4 July 6, 2018 FORM 4 View Document
3 May 23, 2018 FORM 3 View Document
497 May 22, 2018 497 View Document
POS EX May 22, 2018 POS EX View Document
N-Q April 30, 2018 QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS View Document
497 April 27, 2018 497 View Document
POS EX April 27, 2018 POS EX View Document
N-30B-2 April 26, 2018 PERIODIC AND INTERIM REPORTS MAILED TO SHAREHOLDERS PURSUANT TO RULE 30E-1 View Document
EFFECT April 25, 2018 - View Document
CORRESP April 24, 2018 - View Document
CORRESP April 24, 2018 - View Document
POS 8C April 18, 2018 POS 8C View Document
CORRESP April 18, 2018 - View Document
DEF 14A April 2, 2018 - View Document
40-17G March 13, 2018 40-17G View Document
POS 8C March 2, 2018 POS 8C View Document
SC 13G/A Feb. 13, 2018 NONE View Document
SC 13G Feb. 13, 2018 MS INITIAL View Document
NSAR-B Jan. 29, 2018 MAIN DOCUMENT View Document
N-CSR Jan. 23, 2018 CERTIFIED SHAREHOLDER REPORT View Document
5 Jan. 8, 2018 FORM 5 View Document
5 Jan. 8, 2018 FORM 5 View Document
4 Jan. 8, 2018 FORM 4 View Document
5/A Jan. 2, 2018 FORM 5/A View Document
5/A Jan. 2, 2018 FORM 5/A View Document
4 Jan. 2, 2018 FORM 4 View Document
POS EX Dec. 13, 2017 POS EX View Document
4 Dec. 13, 2017 FORM 4 View Document
497 Dec. 13, 2017 497 View Document
4 Dec. 4, 2017 FORM 4 View Document
DEFA14A Nov. 30, 2017 - View Document
4 Nov. 30, 2017 FORM 4 View Document
DEFA14A Nov. 30, 2017 - View Document
4 Nov. 30, 2017 FORM 4 View Document
4 Nov. 24, 2017 FORM 4 View Document
4 Nov. 13, 2017 FORM 4 View Document
DEFA14A Nov. 9, 2017 - View Document
DEF 14A Oct. 31, 2017 - View Document
N-Q Oct. 30, 2017 2017 Q3 N-Q - TYG View Document
N-30B-2 Oct. 26, 2017 PERIODIC AND INTERIM REPORTS MAILED TO SHAREHOLDERS PURSUANT TO RULE 30E-1 View Document
PRE 14A Oct. 19, 2017 - View Document
DEFA14A Oct. 18, 2017 - View Document
4 Sept. 26, 2017 PRIMARY DOCUMENT View Document
4 Aug. 29, 2017 FORM 4 View Document
N-PX Aug. 25, 2017 TYG N-PX 2017 View Document
4 Aug. 25, 2017 FORM 4 View Document
POS EX Aug. 22, 2017 POS EX View Document
497 Aug. 22, 2017 497 View Document
NSAR-A July 28, 2017 MAIN DOCUMENT View Document
N-CSRS July 26, 2017 CERTIFIED SEMI-ANNUAL SHAREHOLDER REPORT OF REGISTERED MANAGEMENT View Document
4 July 11, 2017 FORM 4 View Document
CORRESP May 19, 2017 - View Document
POS EX May 15, 2017 POS EX View Document
497 May 15, 2017 497 View Document
4 May 2, 2017 FORM 4 View Document
EFFECT May 2, 2017 - View Document
4 May 2, 2017 FORM 4 View Document
CORRESP May 1, 2017 - View Document
POS 8C May 1, 2017 POS 8C View Document
4 April 28, 2017 FORM 4 SUBMISSION View Document
N-Q April 28, 2017 FORM N-Q View Document
N-30B-2 April 24, 2017 PERIODIC AND INTERIM REPORTS MAILED TO SHAREHOLDERS PURSUANT TO RULE 30E-1 View Document
4 April 12, 2017 FORM 4 View Document
4/A April 12, 2017 FORM 4/A View Document
DEF 14A March 31, 2017 - View Document
POS 8C March 7, 2017 TORTOISE ENERGY INFRASTRUCTURE POS 8C 3-7-2017 View Document
40-17G March 3, 2017 FORM 40-17G View Document
4 Feb. 15, 2017 FORM 4 View Document
SC 13G Feb. 14, 2017 NONE View Document
NSAR-B Jan. 27, 2017 MAIN DOCUMENT View Document
N-CSR Jan. 19, 2017 CERTIFIED SHAREHOLDER REPORT View Document
SC 13G/A Jan. 13, 2017 SC 13G/A View Document
5 Jan. 13, 2017 FORM 5 View Document
5 Jan. 13, 2017 FORM 5 View Document
4 Jan. 13, 2017 FORM 4 View Document
3 Jan. 13, 2017 FORM 3 SUBMISSION View Document
5 Jan. 12, 2017 FORM 5 View Document
5 Jan. 12, 2017 FORM 5 View Document
4 Jan. 5, 2017 FORM 4 View Document
4 Dec. 16, 2016 FORM 4 View Document
POS EX Nov. 10, 2016 TORTOISE ENERGY INFRASTRUCTURE CORPORATION POS EX 11-9-2016 View Document
497 Nov. 10, 2016 TORTOISE ENERGY INFRASTRUCTURE CORPORATION 497 11-9-2016 View Document
N-Q Oct. 27, 2016 FORM N-Q View Document
N-30B-2 Oct. 24, 2016 PERIODIC AND INTERIM REPORTS MAILED TO SHAREHOLDERS PURSUANT TO RULE 30E-1 View Document
4 Oct. 5, 2016 FORM 4 View Document
N-PX Aug. 26, 2016 FORM N-PX View Document
497 Aug. 12, 2016 TORTOISE ENERGY INFRASTRUCTURE CORPORATION 497 8-12-2016 View Document
NSAR-A July 29, 2016 MAIN DOCUMENT View Document
N-CSRS July 21, 2016 CERTIFIED SEMI-ANNUAL SHAREHOLDER REPORT OF REGISTERED MANAGEMENT View Document
4 July 5, 2016 FORM 4 View Document
POS EX May 19, 2016 TORTOISE ENERGY INFRASTRUCTURE CORPORATION POS EX 5-19-2016 View Document
497 May 19, 2016 TORTOISE ENERGY INFRASTRUCTURE CORPORATION 497 5-19-2016 View Document
UPLOAD May 6, 2016 - View Document
EFFECT May 6, 2016 - View Document
CORRESP May 5, 2016 - View Document
CORRESP April 27, 2016 - View Document
N-2/A April 27, 2016 TORTOISE ENERGY INFRASTRUCTURE N-2/A 4-27-2016 View Document
N-Q April 21, 2016 FORM N-Q View Document
N-30B-2 April 21, 2016 PERIODIC AND INTERIM REPORTS MAILED TO SHAREHOLDERS PURSUANT TO RULE 30E-1 View Document
4 April 4, 2016 FORM 4 View Document
DEF 14A March 30, 2016 - View Document
25-NSE March 17, 2016 - View Document
4 March 7, 2016 FORM 4 View Document
40-17G March 7, 2016 FORM 40-17G View Document
4 March 4, 2016 FORM 4 View Document
CORRESP March 4, 2016 - View Document
N-2 March 4, 2016 TORTOISE ENERGY INFRASTRUCTURE CORPORATION N-2 3-3-2016 View Document
SC 13G/A Feb. 11, 2016 - View Document
N-23C-2 Feb. 11, 2016 TORTOISE ENERGY INFRASTRUCTURE CORPORATION N-23C-2 2-11-2016 View Document
NSAR-B Jan. 29, 2016 MAIN DOCUMENT View Document
N-CSR Jan. 20, 2016 CERTIFIED SHAREHOLDER REPORT View Document
5 Jan. 11, 2016 FORM 5 View Document
25-NSE Jan. 8, 2016 - View Document
5 Jan. 7, 2016 FORM 5 View Document
5 Jan. 7, 2016 FORM 5 View Document
4 Jan. 6, 2016 FORM 4 View Document
POS EX Dec. 18, 2015 POS EX View Document
4 Dec. 17, 2015 FORM 4 View Document
4 Dec. 17, 2015 FORM 4 View Document
497 Dec. 17, 2015 497 View Document
EFFECT Dec. 14, 2015 - View Document
4 Dec. 11, 2015 FORM 4 View Document
4 Dec. 10, 2015 FORM 4 View Document
N-23C-2 Dec. 9, 2015 TYG 23C-2 View Document
POS 8C Dec. 9, 2015 POS 8C View Document
4 Dec. 8, 2015 FORM 4 View Document
4 Dec. 4, 2015 FORM 4 View Document
4 Dec. 4, 2015 FORM 4 View Document
4 Dec. 4, 2015 FORM 4 View Document
4 Dec. 4, 2015 FORM 4 View Document
4 Dec. 3, 2015 FORM 4 View Document
4 Dec. 2, 2015 FORM 4 View Document
N-Q Oct. 23, 2015 FORM N-Q View Document
497 Oct. 23, 2015 497 View Document
N-30B-2 Oct. 23, 2015 PERIODIC AND INTERIM REPORTS MAILED TO SHAREHOLDERS PURSUANT TO RULE 30E-1 View Document
497 Oct. 1, 2015 497 View Document
POS EX Oct. 1, 2015 POS EX View Document
EFFECT Sept. 30, 2015 - View Document
CORRESP Sept. 30, 2015 - View Document
CORRESP Sept. 30, 2015 - View Document
POS 8C Sept. 30, 2015 POS 8C View Document
4 Sept. 29, 2015 FORM 4 View Document
4 Sept. 29, 2015 FORM 4 View Document
497 Sept. 23, 2015 TORTOISE ENERGY INFRASTRUCTURE CORPORATION 497 9-21-2015 View Document
N-PX Aug. 28, 2015 FORM N-PX View Document
4 Aug. 27, 2015 FORM 4 View Document
4 Aug. 21, 2015 FORM 4 View Document
EFFECT Aug. 21, 2015 - View Document
CORRESP Aug. 20, 2015 - View Document
CORRESP Aug. 20, 2015 - View Document
4 Aug. 19, 2015 FORM 4 View Document
4 Aug. 17, 2015 FORM 4 View Document
CORRESP Aug. 3, 2015 - View Document
POS 8C Aug. 3, 2015 TORTOISE ENERGY INFRASTRUCTURE CORPORATION POS 8C 8-3-2015 View Document
NSAR-A July 27, 2015 MAIN DOCUMENT View Document
N-CSRS July 21, 2015 CERTIFIED SEMI-ANNUAL SHAREHOLDER REPORT OF REGISTERED MANAGEMENT View Document
3 July 8, 2015 FORM 3 View Document
3 July 7, 2015 FORM 3 View Document
3 July 7, 2015 FORM 3 View Document
3 July 7, 2015 FORM 3 View Document
3 July 7, 2015 FORM 3 View Document
3 July 7, 2015 FORM 3 View Document
4 July 6, 2015 FORM 4 View Document
3 July 6, 2015 FORM 3 View Document
4 July 6, 2015 FORM 4 View Document
3 July 2, 2015 FORM 3 View Document
4 July 2, 2015 FORM 4 View Document
4 June 10, 2015 FORM 4 View Document
4 May 29, 2015 FORM 4 View Document
N-30B-2 April 29, 2015 PERIODIC AND INTERIM REPORTS MAILED TO SHAREHOLDERS PURSUANT TO RULE 30E-1 View Document
N-Q April 29, 2015 FORM N-Q View Document
POS 8C April 27, 2015 TORTOISE ENERGY INFRASTRUCTURE CORPORATION POS 8C 4-27-2015 View Document
3 April 17, 2015 PRIMARY DOCUMENT View Document
4 April 8, 2015 FORM 4 View Document
DEF 14A April 2, 2015 - View Document
40-17G March 11, 2015 FORM 40-17G View Document
4 March 10, 2015 FORM 4 View Document
4 March 3, 2015 FORM 4 View Document
SC 13G Feb. 13, 2015 SC 13G View Document
SC 13G Feb. 12, 2015 SC 13G View Document
SC 13G Feb. 10, 2015 - View Document
3 Feb. 6, 2015 PRIMARY DOCUMENT View Document
NSAR-B Jan. 29, 2015 MAIN DOCUMENT View Document
4 Jan. 28, 2015 FORM 4 View Document
N-CSR Jan. 21, 2015 CERTIFIED SHAREHOLDER REPORT View Document
5 Jan. 13, 2015 FORM 5 View Document
5 Jan. 13, 2015 FORM 5 View Document
5 Jan. 13, 2015 FORM 5 View Document
5 Jan. 13, 2015 FORM 5 View Document
5 Jan. 12, 2015 FORM 5 View Document
5 Jan. 12, 2015 FORM 5 View Document
5 Jan. 12, 2015 FORM 5 View Document
SC 13G/A Jan. 7, 2015 - View Document
3 Jan. 7, 2015 FORM 3 View Document
4 Dec. 19, 2014 - View Document
4 Oct. 31, 2014 FORM 4 View Document
N-Q Oct. 30, 2014 FORM N-Q View Document
4 Oct. 30, 2014 FORM 4 View Document
N-30B-2 Oct. 23, 2014 PERIODIC AND INTERIM REPORTS MAILED TO SHAREHOLDERS PURSUANT TO RULE 30E-1 View Document
SC 13G Oct. 17, 2014 - View Document
3 Oct. 17, 2014 - View Document
N-PX Aug. 27, 2014 FORM N-PX View Document
40-17G/A Aug. 25, 2014 FORM 40-17G/A View Document
NSAR-A July 30, 2014 MAIN DOCUMENT View Document
N-CSRS July 22, 2014 CERTIFIED SEMI-ANNUAL SHAREHOLDER REPORT OF REGISTERED MANAGEMENT View Document
8-A12B June 11, 2014 FORM 8-A View Document
CORRESP May 30, 2014 - View Document
DEFA14A May 20, 2014 REMINDER LETTER View Document
DEFA14A May 9, 2014 REMINDER LETTER - REG View Document
DEFA14A May 9, 2014 REMINDER LETTER - OBO View Document
DEFA14A May 9, 2014 REMINDER LETTER - NOBO View Document
N-Q April 22, 2014 FORM N-Q View Document
N-30B-2 April 22, 2014 PERIODIC AND INTERIM REPORTS MAILED TO SHAREHOLDERS PURSUANT TO RULE 30E-1 View Document
DEFA14A April 16, 2014 - View Document
40-17G/A April 16, 2014 FORM 40-17G/A View Document
DEFA14A April 14, 2014 - View Document
DEFA14A April 8, 2014 - View Document
497 April 3, 2014 497 View Document
EFFECT April 2, 2014 - View Document
N-14 8C/A March 28, 2014 N-14 8C/A View Document
N-14 8C/A March 26, 2014 N-14 8C/A View Document
EFFECT March 20, 2014 - View Document
POS 8C March 13, 2014 POS 8C View Document
CORRESP March 5, 2014 - View Document
40-17G Feb. 28, 2014 FORM 40-17G View Document
4 Feb. 14, 2014 FORM 4 View Document
CORRESP Feb. 11, 2014 - View Document
N-14 Feb. 11, 2014 - View Document
NSAR-B/A Jan. 30, 2014 MAIN DOCUMENT View Document
NSAR-B Jan. 29, 2014 MAIN DOCUMENT View Document
425 Jan. 28, 2014 PRESS RELEASE View Document
425 Jan. 28, 2014 PRESS RELEASE View Document
425 Jan. 28, 2014 QUESTIONS AND ANSWERS/TORTOISE ENERGY CAPITAL View Document
425 Jan. 28, 2014 QUESTIONS AND ANSWERS - TORTOISE NORTH AMERCAN ENERGY CORPORATION View Document
POS 8C Jan. 22, 2014 POS 8C View Document
N-CSR Jan. 21, 2014 CERTIFIED SHAREHOLDER REPORT View Document
3 Jan. 10, 2014 FORM 3 View Document
5 Jan. 9, 2014 FORM 5 View Document
5 Jan. 8, 2014 FORM 5 View Document
POS EX Nov. 27, 2013 POS EX View Document
497 Nov. 27, 2013 497 View Document
4 Nov. 20, 2013 FORM 4 View Document
497 Oct. 30, 2013 497 View Document
POS EX Oct. 30, 2013 POS EX View Document
N-Q Oct. 24, 2013 FORM N-Q View Document
N-30B-2 Oct. 24, 2013 PERIODIC AND INTERIM REPORTS MAILED TO SHAREHOLDERS PURSUANT TO RULE 30E-1 View Document
4 Oct. 4, 2013 FORM 4 View Document
4 Oct. 2, 2013 PRIMARY DOCUMENT View Document
4 Oct. 2, 2013 PRIMARY DOCUMENT View Document
3 Oct. 2, 2013 PRIMARY DOCUMENT View Document
N-PX Aug. 20, 2013 FORM N-PX View Document
POS EX July 30, 2013 POS EX View Document
497 July 30, 2013 497 View Document
NSAR-A July 30, 2013 SEMI-ANNUAL REPORT FOR MANAGEMENT COMPANIES View Document
N-CSRS July 29, 2013 CERTIFIED SEMI-ANNUAL SHAREHOLDER REPORT OF REGISTERED MANAGEMENT View Document
DEFA14A May 8, 2013 - View Document
N-Q April 23, 2013 FORM N-Q View Document
497 April 19, 2013 497 View Document
POS EX April 19, 2013 POS EX View Document
N-30B-2 April 18, 2013 PERIODIC AND INTERIM REPORTS MAILED TO SHAREHOLDERS PURSUANT TO RULE 30E-1 View Document
EFFECT April 2, 2013 - View Document
CORRESP April 1, 2013 - View Document
CORRESP March 29, 2013 - View Document
POS 8C March 29, 2013 - View Document
DEF 14A March 20, 2013 DEFINITIVE PROXY STATEMENT View Document
40-17G March 5, 2013 FORM 40-17G View Document
PRE 14A Feb. 28, 2013 - View Document
4 Feb. 15, 2013 FORM 4 View Document
POS 8C Feb. 8, 2013 - View Document
CORRESP Feb. 8, 2013 - View Document
NSAR-B Jan. 29, 2013 ANNUAL REPORT FOR MANAGEMENT COMPANIES View Document
N-CSR Jan. 22, 2013 CERTIFIED SHAREHOLDER REPORT View Document
5 Jan. 11, 2013 FORM 5 View Document
5 Jan. 11, 2013 FORM 5 View Document
25-NSE Jan. 10, 2013 - View Document
5 Jan. 9, 2013 FORM 5 View Document
5 Jan. 8, 2013 FORM 5 View Document
5 Jan. 8, 2013 FORM 5 View Document
3 Dec. 21, 2012 MAIN DOCUMENT DESCRIPTION View Document
N-23C-2 Dec. 6, 2012 - View Document
CERTNYS Dec. 6, 2012 AUTO-GENERATED PAPER DOCUMENT View Document
POS EX Dec. 4, 2012 POS EX View Document
8-A12B Dec. 4, 2012 - View Document
497 Dec. 4, 2012 497 View Document
497 Dec. 3, 2012 497 View Document
N-Q Oct. 30, 2012 FORM N-Q View Document
497 Oct. 26, 2012 497 View Document
N-30B-2 Oct. 24, 2012 PERIODIC AND INTERIM REPORTS MAILED TO SHAREHOLDERS PURSUANT TO RULE 30E-1 View Document
N-PX Aug. 28, 2012 FORM N-PX View Document
497 July 27, 2012 497 View Document
NSAR-A July 27, 2012 SEMI-ANNUAL REPORT FOR MANAGEMENT COMPANIES View Document
POS EX July 27, 2012 POS EX View Document
N-CSRS July 24, 2012 CERTIFIED SEMI-ANNUAL SHAREHOLDER REPORT OF REGISTERED MANAGEMENT View Document
N-Q April 25, 2012 FORM N-Q View Document
N-30B-2 April 23, 2012 PERIODIC AND INTERIM REPORTS MAILED TO SHAREHOLDERS PURSUANT TO RULE 30E-1 View Document
497 April 23, 2012 497 View Document
POS EX April 23, 2012 POS EX View Document
DEFA14A April 20, 2012 - View Document
EFFECT April 5, 2012 - View Document
CORRESP April 3, 2012 - View Document
POS 8C March 28, 2012 - View Document
CORRESP March 28, 2012 - View Document
CORRESP March 22, 2012 - View Document
DEF 14A March 22, 2012 - View Document
40-17G March 2, 2012 FORM 40-17G View Document
PRE 14A March 2, 2012 - View Document
POS 8C Feb. 21, 2012 - View Document
CORRESP Feb. 21, 2012 - View Document
NSAR-B Jan. 27, 2012 ANNUAL REPORT FOR MANAGEMENT COMPANIES View Document
SC 13G/A Jan. 27, 2012 - View Document
N-CSR Jan. 24, 2012 CERTIFIED SHAREHOLDER REPORT View Document
5 Jan. 13, 2012 FORM 5 View Document
5 Jan. 13, 2012 FORM 5 View Document
497 Oct. 28, 2011 497 View Document
N-Q Oct. 26, 2011 FORM N-Q View Document
N-30B-2 Oct. 26, 2011 PERIODIC AND INTERIM REPORTS MAILED TO SHAREHOLDERS PURSUANT TO RULE 30E-1 View Document
3 Sept. 23, 2011 MAIN DOCUMENT DESCRIPTION View Document
3 Sept. 19, 2011 MAIN DOCUMENT DESCRIPTION View Document
N-PX Aug. 29, 2011 FORM N-PX View Document
NSAR-A July 25, 2011 SEMI-ANNUAL REPORT FOR MANAGEMENT COMPANIES View Document
497 July 21, 2011 497 View Document
POS EX July 21, 2011 POS EX View Document
N-CSRS July 20, 2011 CERTIFIED SEMI-ANNUAL SHAREHOLDER REPORT OF REGISTERED MANAGEMENT View Document
3 May 23, 2011 FORM 3 View Document
DEFA14A April 21, 2011 TORTOISE ENERGY INFRASTRUCTURE CORPORATION View Document
497 April 21, 2011 497 View Document
N-30B-2 April 20, 2011 PERIODIC AND INTERIM REPORTS MAILED TO SHAREHOLDERS PURSUANT TO RULE 30E-1 View Document
N-Q April 20, 2011 FORM N-Q View Document
DEF 14A March 30, 2011 SCHEDULE 14A View Document
POS EX March 21, 2011 POS EX View Document
497 March 21, 2011 497 View Document
40-17G March 10, 2011 FORM 40-17G View Document
CORRESP March 8, 2011 - View Document
PRE 14A March 8, 2011 PRELIMINARY PROXY STATEMENT View Document
486BPOS March 1, 2011 486BPOS View Document
SC 13G/A Feb. 4, 2011 - View Document
NSAR-B Jan. 28, 2011 ANNUAL REPORT FOR MANAGEMENT COMPANIES View Document
N-CSR Jan. 27, 2011 CERTIFIED SHAREHOLDER REPORT View Document
POS EX Jan. 20, 2011 FORM POS EX View Document
497 Jan. 20, 2011 497 View Document
5 Jan. 12, 2011 FORM 5 View Document
5 Jan. 11, 2011 FORM 5 View Document
N-30B-2 Nov. 2, 2010 PERIODIC AND INTERIM REPORTS MAILED TO SHAREHOLDERS PURSUANT TO RULE 30E-1 View Document
N-Q Oct. 29, 2010 FORM N-Q View Document
N-PX Aug. 16, 2010 FORM N-PX View Document
5 Aug. 9, 2010 FORM 5 View Document
NSAR-A July 29, 2010 SEMI-ANNUAL REPORT FOR MANAGEMENT COMPANIES View Document
N-CSRS July 29, 2010 CERTIFIED SEMI-ANNUAL SHAREHOLDER REPORT View Document
4 July 22, 2010 FORM 4 View Document
3 July 1, 2010 PRIMARY DOCUMENT View Document
DEFA14A April 30, 2010 REMINDER LETTER View Document
N-Q April 26, 2010 FORM N-Q View Document
NO ACT April 23, 2010 AUTO-GENERATED PAPER DOCUMENT View Document
N-30B-2 April 20, 2010 PERIODIC AND INTERIM REPORTS MAILED TO SHAREHOLDERS PURSUANT TO RULE 30E-1 View Document
DEF 14A March 29, 2010 DEFINITIVE 14A View Document
CORRESP March 29, 2010 - View Document
40-17G March 24, 2010 FORM 40-17G View Document
3 March 12, 2010 FORM 3 View Document
4 March 8, 2010 FORM 4 View Document
PRE 14A March 8, 2010 PRE 14A View Document
N-2 Feb. 22, 2010 FORM N-2 View Document
SC 13G Feb. 5, 2010 - View Document
N-CSR Feb. 2, 2010 CERTIFIED SHAREHOLDER REPORT View Document
NSAR-B Jan. 28, 2010 ANNUAL REPORT FOR MANAGEMENT COMPANIES View Document
POS EX Jan. 22, 2010 POS EX View Document
497 Jan. 22, 2010 497 View Document
497 Jan. 21, 2010 497 View Document
5 Jan. 11, 2010 FORM 5 View Document
3 Dec. 30, 2009 PRIMARY DOCUMENT View Document
497 Dec. 22, 2009 497 View Document
4 Dec. 22, 2009 FORM 4 View Document
4 Dec. 21, 2009 FORM 4 View Document
N-23C-2 Dec. 17, 2009 - View Document
CERTNYS Dec. 17, 2009 AUTO-GENERATED PAPER DOCUMENT View Document
N-23C-2 Dec. 14, 2009 FORM N-23C-2 View Document
4 Dec. 14, 2009 FORM 4 View Document
N-23C-2 Dec. 14, 2009 FORM N-23C-2 View Document
4 Dec. 14, 2009 FORM 4 View Document
8-A12B Dec. 10, 2009 FORM 8-A View Document
497 Dec. 10, 2009 497 View Document
POS EX Dec. 10, 2009 POS EX View Document
497 Dec. 8, 2009 497 View Document
497 Dec. 7, 2009 497 View Document
N-Q Oct. 27, 2009 FORM N-Q View Document
N-30B-2 Oct. 23, 2009 PERIODIC AND INTERIM REPORTS MAILED TO SHAREHOLDERS PURSUANT TO RULE 30E-1 View Document
3 Oct. 19, 2009 FORM 3 View Document
3 Oct. 19, 2009 FORM 3 View Document
3 Oct. 19, 2009 FORM 3 View Document
3 Oct. 19, 2009 FORM 3 View Document
DEFA14A Sept. 1, 2009 DEFA14A View Document
N-PX Aug. 14, 2009 FORM N-PX View Document
DEFA14A Aug. 13, 2009 DEFA14A View Document
NSAR-A July 30, 2009 SEMI-ANNUAL REPORT FOR MANAGEMENT COMPANIES View Document
497 July 21, 2009 497 View Document
POS EX July 21, 2009 FORM POS EX View Document
N-CSRS July 17, 2009 CERTIFIED SEMI-ANNUAL SHAREHOLDER REPORT View Document
DEF 14A July 8, 2009 DEFINITIVE PROXY STATEMENT View Document
PRE 14A June 16, 2009 PRELIMINARY PROXY View Document
EFFECT May 8, 2009 - View Document
DEFA14A May 7, 2009 DEFA14A View Document
CORRESP May 7, 2009 - View Document
POS 8C April 30, 2009 POS 8C View Document
CORRESP April 29, 2009 - View Document
N-30B-2 April 24, 2009 PERIODIC AND INTERIM REPORTS MAILED TO SHAREHOLDERS PURSUANT TO RULE 30E-1 View Document
N-Q April 23, 2009 FORM N-Q View Document
CORRESP April 17, 2009 - View Document
DEF 14A April 17, 2009 DEF 14A View Document
PRE 14A April 3, 2009 PRE 14A View Document
40-17G March 6, 2009 FORM 40-17G View Document
POS 8C Feb. 26, 2009 POS 8C View Document
CORRESP Feb. 26, 2009 - View Document
N-CSR Feb. 4, 2009 CERTIFIED SHAREHOLDER REPORT View Document
NSAR-B Jan. 29, 2009 ANNUAL REPORT FOR MANAGEMENT COMPANIES View Document
5 Jan. 9, 2009 FORM 5 View Document
5 Jan. 9, 2009 FORM 5 View Document
4 Nov. 14, 2008 FORM 4 View Document
4 Nov. 14, 2008 FORM 4 View Document
N-30B-2 Oct. 30, 2008 PERIODIC AND INTERIM REPORTS MAILED TO SHAREHOLDERS PURSUANT TO RULE 30E-1 View Document
N-Q Oct. 27, 2008 FORM N-Q View Document
POS EX Sept. 26, 2008 POST-EFFECTIVE AMENDMENT TO FORM N-2 View Document
497 Sept. 26, 2008 FORM 497 View Document
497 Sept. 24, 2008 497 View Document
N-PX Aug. 27, 2008 FORM N-PX View Document
N-23C-2 Aug. 20, 2008 - View Document
4 Aug. 18, 2008 FORM 4 View Document
4 Aug. 15, 2008 FORM 4 View Document
4 Aug. 15, 2008 FORM 4 View Document
NSAR-A July 30, 2008 SEMI-ANNUAL REPORT FOR MANAGEMENT COMPANIES View Document
N-CSRS July 18, 2008 CERTIFIED SEMI-ANNUAL SHAREHOLDER REPORT View Document
N-CSRS July 18, 2008 CERTIFIED SEMI-ANNUAL SHAREHOLDER REPORT View Document
40-17G/A June 30, 2008 FORM 40-17G/A View Document
N-23C-2 June 24, 2008 - View Document
N-23C-2 June 24, 2008 - View Document
497 June 20, 2008 DEFINITIVE MATERIAL View Document
POS EX June 20, 2008 POST-EFFECTIVE AMENDMENT TO FORM N-2 View Document
497 June 18, 2008 PURSUANT TO RULE 497 View Document
N-23C-2 May 13, 2008 - View Document
N-23C-2 May 13, 2008 - View Document
4 May 9, 2008 FORM 4 View Document
3 April 29, 2008 PRIMARY DOCUMENT View Document
N-Q April 24, 2008 FORM N-Q View Document
N-30B-2 April 22, 2008 - View Document
3 April 18, 2008 PRIMARY DOCUMENT View Document
3 April 18, 2008 PRIMARY DOCUMENT View Document
3 April 18, 2008 PRIMARY DOCUMENT View Document
N-23C-2 April 14, 2008 - View Document
3 April 14, 2008 MAIN DOCUMENT DESCRIPTION View Document
N-23C-2 April 14, 2008 - View Document
N-23C-2 April 10, 2008 - View Document
DEFA14A April 3, 2008 - View Document
40-17G March 5, 2008 FORM 40-17G View Document
POS EX Feb. 15, 2008 POST-EFFECTIVE AMENDMENT TO REGISTRATION STATEMENT View Document
497 Feb. 15, 2008 FORM 497 View Document
497 Feb. 13, 2008 FORM 497 View Document
EFFECT Feb. 12, 2008 - View Document
N-2/A Feb. 12, 2008 FORM N-2/A View Document
N-CSR Feb. 4, 2008 - View Document
N-23C-2 Jan. 31, 2008 - View Document
NSAR-B Jan. 29, 2008 ANNUAL REPORT FOR MANAGEMENT COMPANIES View Document
DEF 14A Jan. 28, 2008 - View Document
CORRESP Jan. 28, 2008 - View Document
N-2/A Jan. 25, 2008 FORM N-2/A View Document
5 Jan. 9, 2008 FORM 5 View Document
5 Jan. 9, 2008 FORM 5 View Document
5 Jan. 9, 2008 FORM 5 View Document
PRE 14A Jan. 7, 2008 - View Document
5 Jan. 4, 2008 FORM 5 View Document
POS EX Dec. 21, 2007 POST-EFFECTIVE AMENDMENT TO REGISTRATION STATEMENT View Document
497 Dec. 21, 2007 FORM 497 View Document
4 Nov. 26, 2007 FORM 4 View Document
4 Nov. 26, 2007 FORM 4 View Document
N-30B-2 Nov. 8, 2007 - View Document
N-Q Oct. 29, 2007 TORTOISE ENERGY INFRASTRUCTURE CORP. FORM N-Q View Document
N-23C-2 Sept. 26, 2007 N-23C-2 View Document
N-2 Sept. 14, 2007 FORM N-2 View Document
POS EX Aug. 17, 2007 POST-EFFECTIVE AMENDMENT TO FORM N-2 View Document
497 Aug. 17, 2007 PROSPECTUS SUPPLEMENT View Document
497 Aug. 14, 2007 PROSPECTUS SUPPLEMENT View Document
4 Aug. 8, 2007 FORM 4 View Document
4 Aug. 8, 2007 FORM 4 View Document
N-PX Aug. 2, 2007 ANNUAL REPORT OF PROXY VOTING View Document
N-CSRS Aug. 1, 2007 - View Document
NSAR-A July 27, 2007 SEMI-ANNUAL REPORT FOR MANAGEMENT COMPANIES View Document
4 June 12, 2007 FORM 4 View Document
POS EX May 25, 2007 POST-EFFECTIVE AMENDMENT TO FORM N-2 View Document
497 May 25, 2007 DEFINITIVE MATERIALS View Document
497 May 23, 2007 PROSPECTUS SUPPLEMENT View Document
N-Q April 24, 2007 - View Document
N-30B-2 April 20, 2007 - View Document
497 April 4, 2007 497 View Document
POS EX April 4, 2007 POST-EFFECTIVE AMENDMENT TO FORM N-2 View Document
497 April 2, 2007 PROSPECTUS SUPPLEMENT View Document
POS EX March 28, 2007 POST-EFFECTIVE AMENDMENT TO FORM N-2 View Document
497 March 28, 2007 PROSPECTUS SUPPLEMENT View Document
497 March 27, 2007 DEFINITIVE MATERIAL View Document
POS EX March 26, 2007 POST-EFFECTIVE AMENDMENT TO FORM N-2 View Document
497 March 22, 2007 497 View Document
40-17G March 14, 2007 INITIAL FILING View Document
CORRESP March 14, 2007 - View Document
N-2/A March 14, 2007 FORM N-2/A View Document
CORRESP March 14, 2007 - View Document
EFFECT March 14, 2007 - View Document
CORRESP March 7, 2007 - View Document
N-2/A March 6, 2007 FORM N-2/A View Document
CORRESP March 6, 2007 - View Document
UPLOAD Feb. 21, 2007 - View Document
CORRESP Feb. 5, 2007 - View Document
N-2 Feb. 5, 2007 FORM N-2 View Document
N-CSR Jan. 31, 2007 ANNUAL REPORT View Document
NSAR-B Jan. 29, 2007 ANNUAL REPORT FOR MANAGEMENT COMPANIES View Document
DEF 14A Jan. 26, 2007 DEFINITIVE PROXY STATEMENT View Document
CORRESP Jan. 26, 2007 - View Document
5 Jan. 16, 2007 FORM 5 View Document
5 Jan. 12, 2007 FORM 5 View Document
5 Jan. 12, 2007 FORM 5 View Document
PRE 14A Jan. 9, 2007 - View Document
POS EX Dec. 14, 2006 POST-EFFECTIVE AMENDMENT TO REGISTRATION STATEMENT View Document
497 Dec. 14, 2006 DEFINITIVE MATERIALS View Document
497 Dec. 13, 2006 DEFINITIVE MATERIALS View Document
N-30B-2 Nov. 3, 2006 PERIODIC AND INTERIM REPORT View Document
N-Q Oct. 30, 2006 QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS 08/31/06 View Document
N-PX Aug. 30, 2006 PROXY VOTING RECORD View Document
4 Aug. 15, 2006 - View Document
4 Aug. 11, 2006 - View Document
4 Aug. 11, 2006 - View Document
4 Aug. 11, 2006 - View Document
4 Aug. 11, 2006 - View Document
POS EX Aug. 10, 2006 POST-EFFECTIVE AMENDMENT TO REGISTRATION STATEMENT View Document
497 Aug. 10, 2006 497 View Document
497 Aug. 7, 2006 PROSPECTUS SUPPLEMENT View Document
N-CSRS Aug. 4, 2006 SEMI-ANNUAL CERTIFIED SHAREHOLDER REPORT View Document
NSAR-A July 28, 2006 SEMI ANNUAL REPORT FOR MANAGEMENT COMPANIES View Document
EFFECT June 23, 2006 - View Document
N-2/A June 16, 2006 FORM N-2 View Document
40-17G May 8, 2006 AUTO-GENERATED PAPER DOCUMENT View Document
N-2/A May 8, 2006 FORM N-2 View Document
N-30B-2 April 17, 2006 PERIODIC AND INTERIM REPORTS View Document
N-Q April 13, 2006 QUARTERLY NOTICE OF PORTFOLIO HOLDINGS View Document
4 March 10, 2006 - View Document
4 Feb. 23, 2006 - View Document
4 Feb. 17, 2006 - View Document
4 Feb. 17, 2006 - View Document
DEL AM Feb. 6, 2006 DELAYING AMENDMENT View Document
N-CSR Feb. 3, 2006 CERTIFIED SHAREHOLDER REPORT View Document
NSAR-B Jan. 30, 2006 ANNUAL REPORT FOR MANAGEMENT COMPANIES View Document
DEF 14A Jan. 27, 2006 SCHEDULE 14A PROXY STATEMENT View Document
N-2 Jan. 20, 2006 TORTOISE ENERGY INFRASTRUCTURE CORPORATION FORM N2 View Document
N-30B-2 Nov. 1, 2005 FORM N-30B-2 View Document
N-Q Oct. 28, 2005 QUARTERLY NOTICE OF PORTFOLIO HOLDINGS View Document
N-30B-2 Oct. 28, 2005 3RD QUARTERLY REPORT View Document
4/A Oct. 25, 2005 - View Document
4 Oct. 24, 2005 - View Document
4 Oct. 24, 2005 - View Document
4 Oct. 11, 2005 - View Document
4 Oct. 11, 2005 - View Document
N-CSRS Aug. 8, 2005 FORM N-CSRS View Document
N-PX Aug. 3, 2005 ANNUAL REPORT OF PROXY VOTING View Document
NSAR-A July 29, 2005 SEMI-ANNUAL REPORT FOR MANAGEMENT COMPANIES View Document
497 July 13, 2005 R497 View Document
N-2/A July 7, 2005 FORM N-2/A View Document
40-17G June 27, 2005 AUTO-GENERATED PAPER DOCUMENT View Document
N-CSR/A May 18, 2005 AMENDED ANNUAL CERTIFIED SHAREHOLDER REPORT View Document
N-Q April 28, 2005 QUARTERLY NOTICE OF PORTFOLIO HOLDINGS View Document
N-30B-2 April 22, 2005 PERIODIC REPORT View Document
3 April 20, 2005 - View Document
N-2 April 14, 2005 FORM N-2 View Document
497 April 11, 2005 PROSPECTUS AND STATEMENT OF ADDITIONAL INFORMATION View Document
N-2/A April 1, 2005 FORM N-2 View Document
DEF 14A March 11, 2005 DEF 14A View Document
PRER14A March 1, 2005 PRER14A View Document
CORRESP March 1, 2005 - View Document
PRE 14A Feb. 18, 2005 PRE 14A View Document
N-CSR/A Feb. 9, 2005 AMENDED ANNUAL CERTIFIED SHAREHOLDER REPORT View Document
N-CSR Feb. 8, 2005 ANNUAL SHAREHOLDER REPORT View Document
N-2 Jan. 28, 2005 FORM N-2 View Document
NSAR-B Jan. 26, 2005 TORTOISE NSAR B View Document
40-6C Jan. 4, 2005 AUTO-GENERATED PAPER DOCUMENT View Document
4 Dec. 22, 2004 - View Document
4 Dec. 22, 2004 - View Document
4 Dec. 22, 2004 - View Document
4 Dec. 22, 2004 - View Document
4 Dec. 22, 2004 - View Document
4 Dec. 22, 2004 - View Document
4 Dec. 22, 2004 - View Document
497 Dec. 20, 2004 PROSPECTUS View Document
N-2MEF Dec. 17, 2004 FORM N-2 View Document
N-2/A Dec. 15, 2004 PRE-EFFECTIVE AMENDMENT TO REGISTRATION STATEMENT View Document
N-2/A Dec. 14, 2004 PRE-EFFECTIVE AMENDMENT TO REGISTRATION STATEMENT View Document
N-2/A Nov. 24, 2004 FORM N-2/A View Document
N-Q Oct. 28, 2004 QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS View Document
N-2 Oct. 15, 2004 FORM N-2 View Document
N-30B-2 Oct. 8, 2004 QUARTERLY FINANCIALS View Document
497 Sept. 16, 2004 497 View Document
N-2/A Sept. 3, 2004 FORM N-2/A View Document
N-2/A Aug. 31, 2004 FORM N-2/A View Document
N-PX Aug. 26, 2004 TORTOISE CAPITAL ADVISORS View Document
4 Aug. 18, 2004 - View Document
4 Aug. 18, 2004 - View Document
4 Aug. 18, 2004 - View Document
4 Aug. 18, 2004 - View Document
4 Aug. 18, 2004 - View Document
4 Aug. 6, 2004 - View Document
4 Aug. 6, 2004 - View Document
4 Aug. 5, 2004 - View Document
N-CSRS July 30, 2004 SEMI-ANNUAL REPORT View Document
NSAR-A July 30, 2004 TORTOISE ENERGY INFRASTRUCTURE CORP View Document
497 July 15, 2004 PROSPECTUS AND STATEMENT OF ADDITIONAL INFORMATION View Document
N-2/A July 7, 2004 FORM N-2/A View Document
N-2/A June 28, 2004 FORM N-2/A View Document
N-2 April 23, 2004 FORM N-2 View Document
40-17G April 19, 2004 AUTO-GENERATED PAPER DOCUMENT View Document
N-2 April 16, 2004 FORM N-2 View Document
4 March 2, 2004 - View Document
POS EX Feb. 26, 2004 POST-EFFECTIVE AMENDMENT View Document
3/A Feb. 26, 2004 - View Document
4 Feb. 26, 2004 - View Document
4 Feb. 26, 2004 - View Document
4 Feb. 26, 2004 - View Document
4 Feb. 26, 2004 - View Document
497 Feb. 26, 2004 DEFINITIVE MATERIALS View Document
4 Feb. 26, 2004 - View Document
4 Feb. 26, 2004 - View Document
N-2MEF Feb. 25, 2004 REGISTRATION STATEMENT View Document
3 Feb. 23, 2004 - View Document
3 Feb. 23, 2004 - View Document
3 Feb. 23, 2004 - View Document
3 Feb. 23, 2004 - View Document
3 Feb. 23, 2004 - View Document
3 Feb. 23, 2004 - View Document
3 Feb. 23, 2004 - View Document
3 Feb. 23, 2004 - View Document
3 Feb. 23, 2004 - View Document
3 Feb. 23, 2004 - View Document
3 Feb. 23, 2004 - View Document
3 Feb. 23, 2004 - View Document
3 Feb. 23, 2004 - View Document
3 Feb. 23, 2004 - View Document
3 Feb. 23, 2004 - View Document
N-2/A Feb. 20, 2004 PRE-EFFECTIVE AMENDMENT TO REGISTRATION STATEMENT View Document
N-2/A Feb. 19, 2004 PRE-EFFECTIVE AMENDMENT TO REGISTRATION STATEMENT View Document
8-A12B Feb. 18, 2004 FORM 8-A12B View Document
CERTNYS Feb. 4, 2004 AUTO-GENERATED PAPER DOCUMENT View Document
N-2/A Jan. 30, 2004 PRE-EFFECTIVE AMENDMENT TO REGISTRATION STATEMENT View Document
N-8A Oct. 31, 2003 FORM N-8A View Document
N-2 Oct. 31, 2003 FORM N-2 View Document