Siemens Energy, Inc. Overview
Siemens Energy, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, April 14, 1997 and is approximately twenty-seven years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Siemens Energy, Inc.
Network Visualizer
Advertisements
Key People
Who own Siemens Energy, Inc.
Name | |
---|---|
Richard Voorberg 2 |
President
|
Tim Holt |
Chairman
|
Michael Elliott 11 |
President
Treasurer
|
Edward T. Curley |
President
|
Steve Conner 6 |
Chief Executive Officer
NonDir
NonPres
President
CEO
CFO
Treasurer
Director
Director
Vice President
Chief Financial Officer
|
Brian Blacher 5 |
Treasurer
Secretary
|
Fairchild Ann |
Secretary
Vice President
General Counsel
Director
|
Conner Steven Charles 1 |
Director
Chief Executive Officer
Chairman
Vice President
Chief Financial Officer
|
Stumpf Heribert 1 |
Director
Chief Financial Officer
|
James M. Guyette 13 |
Director
Chairman
|
Mary S. Sullivan 13 |
Secretary
|
Denise Hansen 2 |
Vice President
|
Mould Richard 1 |
Vice President
Chief Operating Officer
Executive Vice Presi
COO of Global Power
|
Holt Tim 1 |
Vice President
|
Garrido Florencia 1 |
Vice President
|
Thomas Sacco |
Vice President
|
Bennie Mark |
Vice President
Corporate Cont
Corporate Controller
|
Florencia Garrido |
Vice President
|
Scott Luzzi |
Vice President
|
Flynn Christopher 3 |
Assistant Secretary
|
Hansen Denise 1 |
Assistant Secretary
|
Noorlander John 1 |
Assistant Secretary
|
Wenger Michael |
Assistant Secretary
|
Pollock Peter |
Assistant Secretary
|
Staudt Daniel John |
Assistant Secretary
|
Windham Eileen |
Assistant Secretary
|
Martin Welter 2 |
NonDir
NonTreas
CFO
|
Ann Fairchild 3 |
NonSec
Secretary
Vice President
|
Ellis Lonnie J 11 |
As-Taxes
Assistant Secretary
As-Taxas
|
Hsu Yinting 3 |
Cont-Pg Division
|
Pauli Christian |
Cont-Pg Division
|
Guntermann Ralf Paul |
Chairman
Member
|
Ralf Guntermann |
Chairman
Member
|
Woodruff Christy |
Chairman
Vice President
Chief Information of
|
Marion C. Blakey 7 |
President
Director
|
Randy H. Zwirn 5 |
President
CEO
Chief Executive Officer
Director
Director
Secretary
|
Zwirn Randy H 1 |
President
Director
Member
Chief Executive Officer
|
Richard Mould 1 |
President
Executive Vice Presi
COO-Global Power Pro
|
Randy Zwim 1 |
President
Member
Chief Executive Officer
|
Todd Navin 1 |
President
|
Andrew Heath |
President
|
Simon Martle |
President
|
Heribert Stumpf 21 |
CFO
NonDir
NonTreas
|
Sigrid K. Dengler 3 |
CFO
Treasurer
Director
|
Conner Steve |
CFO
Vice President
|
Conner Steven |
CFO
Secretary
Vice President
|
Lonnie J. Ellis 26 |
Treasurer
Secretary
|
Yinting Hsu 2 |
Treasurer
|
Mark Bennie |
Treasurer
Vp-Corporate Control
|
Alan Gotliffe 35 |
Secretary
Assistant Sec.
|
George Nolen 14 |
Director
|
Klaus Stegemann 14 |
Director
Member
|
Christopher J. Ranck 7 |
Secretary
|
Harry W. Zike 6 |
Director
Vice President
|
Eric A. Spiegel 6 |
Director
Member
|
Thomas J. Herder 4 |
Secretary
Vice President
|
Stegemann Klaus P 1 |
Director
Member
|
Fischer Roland |
Director
|
Nicholls Barry |
Director
|
Spiegel Eric Allen |
Director
|
Spiegel Eric Allan |
Member
|
Roland Fischer |
Director
|
Randy Zwin |
Director
|
Thomas Hender |
Secretary
Vice President
General Counsel
|
Dengler Sigrid Katharina |
Director
Chief Financial Officer
|
Zwlrn Randy H |
Director
|
Martha R. Vance 4 |
Vice President
|
Weeks Craig Alan 2 |
Vice President
Global Service Opera
Gobal Service Operat
|
Herder Thomas 1 |
Vice President
Senior Vice Presiden
|
William A. Ruegger |
Vice President
|
Christy Woodruff |
Vice President
Chief Information of
|
Triglia Bagwell Joyce |
Vice President
Human Resouces
Human Resources
|
Bennle Mark |
Vice President
Controller
Corporate
|
Russell B. Reader 3 |
Assistant Secretary
|
Kirk Johnson 3 |
Assistant Secretary
|
Brenda Pence 2 |
Assistant Secretary
|
Peter Pollock 2 |
Assistant Secretary
|
Roesly Ellen 1 |
Assistant Secretary
|
Chirstopher Flynn |
Assistant Secretary
|
Denisa Hansen |
Assistant Secretary
|
Elizabeth McGeever |
Assistant Secretary
|
Roger Muscedere |
Assistant Secretary
|
John Musone |
Assistant Secretary
|
Michael Wenger |
Assistant Secretary
|
Joyce Triglia Bagwell |
Vp-Human Resources
|
Flynnn Christopher |
Assistant Secretary
|
McGeaver Elizabeth |
Assistant Secretary
|
Musone John |
Assistant Secretary
|
Zwirn Richard |
Executive Vice Presi
COO-of Global Power
|
Reader Russell |
Assistant Secretary
|
Gotlifee Alan |
Assistant Secretary
Tax Purposes
|
Johnson Kirk |
Assistant Secretary
|
McGeever Elizabeth |
Assistant Secretary
|
Muscedere Roger |
Assistant Secretary
|
Muscone John |
Assistant Secretary
|
Pence Brenda |
Assistant Secretary
|
Craig A. Weeks 6 |
Vp-Global Services O
|
Alan Golliffe 1 |
As-Tax Purposes
|
Showing 8 records out of 98
Known Addresses for Siemens Energy, Inc.
14850 Conference Center Dr
Chantilly, VA 20151
170 Wood Ave S
Iselin, NJ 08830
10777 Westheimer Rd
Houston, TX 77042
3501 Quadrangle Blvd
Orlando, FL 32817
818 W 7th St
Los Angeles, CA 90017
186 Wood Ave S
Iselin, NJ 08830
3504 Lake Lynda Dr
Orlando, FL 32817
6510 Bourgeois Rd
Houston, TX 77066
15333 John F Kennedy Blvd
Houston, TX 77032
4400 N Alafaya Trl
Orlando, FL 32826
Corporate Filings for Siemens Energy, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F98000004918 |
Date Filed: | Monday, August 31, 1998 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12315306 |
Date Filed: | Thursday, September 24, 1998 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F10000000881 |
Date Filed: | Friday, February 19, 2010 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800961217 |
Date Filed: | Friday, April 4, 2008 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02118918 |
Date Filed: | Monday, August 31, 1998 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02007657 |
Date Filed: | Monday, April 14, 1997 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0509182012-2 |
Date Filed: | Thursday, September 27, 2012 |
Date Expired: | Monday, March 28, 2016 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C23176-1998 |
Date Filed: | Thursday, October 1, 1998 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 2302699 |
Date Filed: | Wednesday, September 30, 1998 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/24/1998 | Application For Certificate Of Authority | ||
9/30/1998 | Name History/Actual | Siemens Westinghouse Power Corporation | |
9/30/1998 | Name History/Actual | Siemens Westinghouse Power Corporation | |
10/1/1998 | Foreign Qualification | ||
10/27/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
9/27/2000 | Annual List | ||
10/16/2001 | Annual List | ||
9/27/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
10/7/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
10/11/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
8/2/2005 | Application for Amended Certificate of Authority | ||
8/2/2005 | Amendment | FED EX 080205 T/N 7923 4789 6163 | |
8/4/2005 | Name History/Actual | Siemens Power Generation, Inc. | |
8/4/2005 | Name History/Actual | Siemens Power Generation, Inc. | |
10/6/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
9/6/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
9/19/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
4/4/2008 | Application for Registration | ||
8/8/2008 | Annual List | ||
10/1/2008 | Application for Amended Certificate of Authority | ||
10/1/2008 | Amendment | ||
10/1/2008 | Name History/Actual | Siemens Energy, Inc. | |
10/1/2008 | Name History/Actual | Siemens Energy, Inc. | |
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Name or Address by Registered Agent | ||
10/30/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
10/19/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
8/11/2011 | Annual List | ||
9/27/2012 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 1,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
9/27/2012 | Miscellaneous | ||
10/28/2012 | Annual List | ||
12/20/2012 | Initial List | ilo | |
12/31/2012 | Public Information Report (PIR) | ||
9/6/2013 | Annual List | ||
9/11/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
9/9/2014 | Annual List | ||
10/13/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
9/22/2015 | Annual List | ||
10/2/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/24/2016 | Withdrawal | ||
10/19/2016 | Annual List | ||
11/21/2016 | Amended List | ||
12/31/2016 | Public Information Report (PIR) | ||
9/25/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
1/25/2018 | Amended List | ||
9/27/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
5/1/2019 | Amended List | ||
12/31/2019 | Public Information Report (PIR) |
Trademarks for Siemens Energy, Inc.
Serial Number:
77505546
Drawing Code: 4000
|
|
Serial Number:
86405669
Drawing Code: 4000
|
|
Serial Number:
77594770
Drawing Code: 4000
|
|
Serial Number:
78436332
Drawing Code: 4000
|
|
Serial Number:
78310750
Drawing Code: 1000
|
|
Serial Number:
78266427
Drawing Code: 1000
|
|
Serial Number:
78102093
Drawing Code: 1000
|
|
Serial Number:
78306528
Drawing Code: 1000
|
|
Serial Number:
78857252
Drawing Code: 4000
|
|
Serial Number:
78065060
Drawing Code: 1000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Siemens Energy, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Siemens Energy, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
14850 Conference Center Dr Chantilly, VA 20151
170 Wood Ave S Iselin, NJ 08830
10777 Westheimer Rd Houston, TX 77042
3501 Quadrangle Blvd Orlando, FL 32817
818 W 7th St Los Angeles, CA 90017
186 Wood Ave S Iselin, NJ 08830
3504 Lake Lynda Dr Orlando, FL 32817
6510 Bourgeois Rd Houston, TX 77066
15333 John F Kennedy Blvd Houston, TX 77032
4400 N Alafaya Trl Orlando, FL 32826
These addresses are known to be associated with Siemens Energy, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
9
Corporate Records
FL
1998
Foreign for Profit Corporation
TX
1998
Foreign For-Profit Corporation
FL
2010
Foreign for Profit Corporation
TX
2008
Foreign For-Profit Corporation
CA
1998
Statement & Designation By Foreign Corporation
CA
1997
Statement & Designation By Foreign Corporation
NV
2012
Foreign Corporation
NV
1998
Foreign Corporation
NY
1998
Foreign Business Corporation