- Home >
- U.S. >
- California >
- San Diego
Calpine Energy Solutions, LLC
Active San Diego, CA
(877)273-6772
Calpine Energy Solutions, LLC Overview
Calpine Energy Solutions, LLC filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Tuesday, August 1, 2000 and is approximately twenty-four years old, according to public records filed with Texas 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
Calpine Energy Solutions, LLC
Network Visualizer
Advertisements
Key People
Who own Calpine Energy Solutions, LLC
Name | |
---|---|
James M. Wood 3 |
President
Chief Executive Officer
CEO
Member
|
W. Thaddeus Miller 47 |
President
|
Zamir Rauf 63 |
CFO
Chief Financial Officer
|
W. Thaddeus Miller 15 |
Director
Chief Legal Officer
Corporate Secretary
|
John B. Hill 82 |
Director
President
|
Thaddeus W. Miller 10 |
Director
|
Bryan Kimzey 2 |
Vice President
|
Sean Fallmer 2 |
Vice President
|
Christine Cantor 2 |
CEO
|
Bryan T. Keogh 5 |
CFO
Treasurer
|
Joseph P. Limone 9 |
Secretary
|
Michael A. Goldstein 8 |
Secretary
|
Anthony Burzi 4 |
Secretary
|
Jeffrey A. Huber 1 |
Member
Vice President
Controller
|
William B. Goddard |
Member
Vice President
|
Stacey Peterson 34 |
Vice President
|
Wade Garney Griggs 32 |
Vice President
|
Michael E. Ray 30 |
Vice President
|
Debra Urman-Botkin 29 |
Vice President
|
Andrew Novotny 17 |
Vice President
|
Terry Palmer 17 |
Vice President
|
Caleb Stephenson 11 |
Vice President
|
Ram Patel 7 |
Vice President
|
Jeff Koshkin 6 |
Vice President
|
Kaiser Malik 6 |
Vice President
Assistant Secretary
|
Drake A. Welch 2 |
Vice President
|
Robert Mark Ruggles 1 |
Vice President
Regional Pricing
Supply Ercot
|
Doug Johnson 1 |
Vice President
Regional Pricing Sup
|
Peter Yuen 1 |
Vice President
V.P
|
Gayle A. McCutchan 1 |
Vice President
Commodity Sales
|
Drake A. Wetch |
Vice President
Customer Care
|
Gayle A. McCutchen |
Vice President
|
Randall L. Clark 55 |
Assistant Sec.
|
Mara E. Kent 6 |
Assistant Sec.
|
Showing 8 records out of 34
Companies for Calpine Energy Solutions, LLC
Calpine Energy Solutions, LLC lists two other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Calpine Energy Services Holdco II, LLC |
Active
|
Member
|
||
Noble Americas Gas & Power Corp. |
Inactive
|
2010 |
3
|
Managing Member
|
Other Companies for Calpine Energy Solutions, LLC
Calpine Energy Solutions, LLC is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Calpine Receivables, LLC |
Active
|
2013 |
19
|
Member
|
Known Addresses for Calpine Energy Solutions, LLC
3003 Oak Rd
Walnut Creek, CA 94597
2500 Citywest Blvd
Houston, TX 77042
401 W A St
San Diego, CA 92101
101 Ash St
San Diego, CA 92101
107 Elm St
Stamford, CT 06902
4 Stamford Plaza 107 Elm St
Stamford, CT 06902
107 Elm St 4 Stamford Plz
Stamford, CT 06902
717 Texas St
Houston, TX 77002
4160 Dublin Blvd
Dublin, CA 94568
107 Elm Street 4 Stamford Plz
Stamford, CT 06902
Corporate Filings for Calpine Energy Solutions, LLC
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active |
State: | Texas |
State ID: | 13374806 |
Date Filed: | Tuesday, August 1, 2000 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Domestic |
---|---|
Status: | Active |
State: | California |
State ID: | 200630510032 |
Date Filed: | Tuesday, October 31, 2006 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | E0162172007-5 |
Date Filed: | Thursday, March 8, 2007 |
Registered Agent | Csc Services of Nevada, Inc. |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M15000001926 |
Date Filed: | Friday, March 13, 2015 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/1/2000 | Application For Certificate Of Authority | ||
9/17/2002 | Change of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
3/8/2007 | Application for Foreign Registration | ||
3/8/2007 | Convert In | ||
3/8/2007 | Miscellaneous | ||
3/9/2007 | Amendment to Registration - Conversion or Merger | ||
3/9/2007 | Early Election to Adopt Code | ||
5/23/2007 | Certificate of Correction | ||
5/23/2007 | Correction | ||
5/24/2007 | Initial List | ||
9/27/2007 | Change of Name or Address by Registered Agent | ||
2/27/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
2/18/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
3/15/2010 | Annual List | ||
11/1/2010 | Application for Amended Registration | ||
11/5/2010 | Amendment | ||
11/23/2010 | Registered Agent Change | ||
12/1/2010 | Change of Registered Agent/Office | ||
12/31/2010 | Public Information Report (PIR) | ||
3/3/2011 | Annual List | ||
3/8/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/28/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
3/25/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
3/29/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/25/2016 | Annual List | ||
12/1/2016 | Application for Amended Registration | ||
12/1/2016 | Amendment | ||
12/12/2016 | Amended List | ||
12/16/2016 | Application for Amended Registration | ||
3/7/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
3/27/2018 | Annual List | ||
3/14/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
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
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 Calpine Energy Solutions, LLC.
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 Calpine Energy Solutions, LLC 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
3003 Oak Rd Walnut Creek, CA 94597
2500 Citywest Blvd Houston, TX 77042
401 W A St San Diego, CA 92101
101 Ash St San Diego, CA 92101
107 Elm St Stamford, CT 06902
4 Stamford Plaza 107 Elm St Stamford, CT 06902
107 Elm St 4 Stamford Plz Stamford, CT 06902
717 Texas St Houston, TX 77002
4160 Dublin Blvd Dublin, CA 94568
107 Elm Street 4 Stamford Plz Stamford, CT 06902
These addresses are known to be associated with Calpine Energy Solutions, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records