- Home >
- U.S. >
- Pennsylvania >
- Middletown
Transpower Technologies, Inc.
Archived Record Middletown, PA
Transpower Technologies, Inc. Overview
Transpower Technologies, Inc. filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately thirty-three years ago on Friday, September 13, 1991 , according to public records filed with Nevada Secretary of State. There are several officers known to have been associated with this organization at one point.
Sponsored
Learn More
D&B Reports Available for
Transpower Technologies, Inc.
Network Visualizer
Advertisements
Key People
Who own Transpower Technologies, Inc.
Name | |
---|---|
Harold G. Barksdale 50 |
President
Director
Secretary
|
Mario Calastri 34 |
Treasurer
Director
|
Richard James Suminski 41 |
Director
|
Dennis W. Renaud |
Director
|
Known Addresses for Transpower Technologies, Inc.
Corporate Filings for Transpower Technologies, Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
State ID: | C8201-1991 |
Date Filed: | Friday, September 13, 1991 |
Date Expired: | Friday, July 9, 2010 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/13/1991 | Articles of Incorporation | ||
2/13/1995 | Registered Agent Address Change | KIM HAGERTY TCH 901 TAHOE BLVD. INCLINE VILLAGE NV 89450 TCH | |
10/10/1996 | Registered Agent Change | KIM HAGERTY DRWR 7559,800 SOUTHWOOD BL #207 INCLINE VILLAGE NV 89452 TCH | |
8/28/1999 | Amendment | REINSTATED-REVOKED 06-01-99 MJM | |
10/6/1999 | Annual List | ||
11/10/1999 | Registered Agent Change | JIM LAFITTE P.O. BOX 187 24 HIGHWAY 28, #202 CRYSTAL BAY NV 89402 CXE | |
8/31/2000 | Annual List | ||
8/22/2001 | Annual List | ||
9/12/2001 | Registered Agent Address Change | JIM LAFITTE 9410 PROTOTYPE #1 RENO NV 89511 APN | |
5/6/2002 | Registered Agent Change | JIM LAFITTE 9805 DOUBLE R BLVD #100 RENO NV 89511 RXS | |
12/2/2002 | Annual List | ||
9/25/2003 | Annual List | ||
9/24/2004 | Annual List | List of Officers for 2004 to 2005 | |
8/23/2005 | Annual List | ||
7/17/2006 | Annual List | ||
9/5/2007 | Annual List | ||
8/22/2008 | Annual List | ||
8/11/2009 | Annual List | ||
7/9/2010 | Merge Out |
Advertisements
Source
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Transpower Technologies, 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 Transpower Technologies, 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
2
Known Addresses
These addresses are known to be associated with Transpower Technologies, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source