corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • California
  • >
  • San Diego

Solar Turbines Incorporated

Active San Diego, CA

(713)895-2330
  • Overview
  • 53
    Key People
  • 10
    Locations
  • 5
    Filings
  • Contribute
Follow

Solar Turbines Incorporated Overview

Solar Turbines Incorporated filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, July 2, 1981 and is approximately forty years old, as recorded in documents 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 Solar Turbines Incorporated
Network Visualizer
Advertisements

Key People

Who own Solar Turbines Incorporated

Name
Pablo M. Koziner 4
~ Background Report ~
President
Chief Executive Officer
Director
NonDir
NonPres
CEO
Secretary
Thomas Pellette 3
~ Background Report ~
President
Director
NonDir
Secretary
Vice President
Chad Withers 16
~ Background Report ~
Treasurer
Secretary
Assistant Treasurer
Joni J. Funk 4
~ Background Report ~
Treasurer
Secretary
Assistant Secretary
Philip B. Straub
~ Background Report ~
Treasurer
Secretary
Juan E. Rojas
~ Background Report ~
Director
Vice President
NonDir
Mark Keith
~ Background Report ~
Director
Vice President
NonDir
Barbara G. Stanley
~ Background Report ~
Director
Vice President
NonDir
Daniel B. Campion
~ Background Report ~
Director
Vice President
NonDir
Kevin Wilkinson 1
~ Background Report ~
Treasurer
Daniel J. Boylan
~ Background Report ~
Treasurer
NonTreas
Secretary
Mark K. Anderson 1
~ Background Report ~
Secretary
NonSec
Johannes T. Drenth
~ Background Report ~
Vice President
NonDir
Director
Barbare G. Stanley
~ Background Report ~
Vice President
Matthew R. Sager
~ Background Report ~
Vice President
Dennis Howard Huber
~ Background Report ~
Chief Financial Officer
Wendy C. Hager
~ Background Report ~
Assistant Secretary
Peter J. Heavey
~ Background Report ~
Chief Compliance Off
Phillip Straub
~ Background Report ~
Assistant Secretary
D. J. Umpleby 3
~ Background Report ~
President
Director
Secretary
Vice President
S. A. Gosselin 1
~ Background Report ~
President
Director
Cecilia Scott-Stanfel
~ Background Report ~
CFO
Laurie J. Huxtable 8
~ Background Report ~
Treasurer
Secretary
Michael M. King 3
~ Background Report ~
Treasurer
Secretary
Assistant Secretary
D. J. Boylan
~ Background Report ~
Treasurer
Jacqueline Loaiza
~ Background Report ~
Treasurer
Secretary
Stephen Gosselin 4
~ Background Report ~
Secretary
Laurence S. Wilken 3
~ Background Report ~
Secretary
S. L. Levenick 2
~ Background Report ~
Director
Clive E. Nickolay 1
~ Background Report ~
Director
Donald James Umpleby 1
~ Background Report ~
Director
Anthony Gerard Moleski
~ Background Report ~
Secretary
Kenneth K. Nolen
~ Background Report ~
Director
Vice President
Dennis C. Skarvan
~ Background Report ~
Secretary
K. M. Nolen
~ Background Report ~
Director
Vice President
D. W. Esbeck
~ Background Report ~
Director
Vice President
L. Wilken
~ Background Report ~
Secretary
Keith L. Barnett
~ Background Report ~
Director
Vice President
Ennodio J. Ramos
~ Background Report ~
Director
Vice President
Barbara G. Stanely
~ Background Report ~
Director
Gerard Vittecoq
~ Background Report ~
Director
Peter Taylor
~ Background Report ~
Vice President
David W. Esbeck
~ Background Report ~
Vice President
P. F. Browning
~ Background Report ~
Vice President
Kathleen Grace Mock
~ Background Report ~
Vice President
Sally A. Stiles 17
~ Background Report ~
Assistant Treasurer
R. D. Beran 16
~ Background Report ~
Assistant Treas.
L. J. Huxtable 5
~ Background Report ~
Assistant Sec.
J. B. Buda 2
~ Background Report ~
Assistant Sec.
J. Loaiza
~ Background Report ~
Assistant Sec.
W. Hannan
~ Background Report ~
Assistant Sec.
C. Scott-Stanfel
~ Background Report ~
Chief Financial Officer
Gary M. Marvel
~ Background Report ~
Chief Financial Officer
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • » Next
Showing 8 records out of 53

Known Addresses for Solar Turbines Incorporated

100 NE Adams St Peoria, IL 61629 PO Box 85376 San Diego, CA 92186 13105 Northwest Fwy Houston, TX 77040 9330 Sky Park Ct San Diego, CA 92123 2200 Pacific Hwy San Diego, CA 92101 215 E Centre Park Blvd DeSoto, TX 75115 16504 De Zavalla Rd Channelview, TX 77530 15265 Alton Pkwy Irvine, CA 92618 4200 Ruffin Rd San Diego, CA 92123 6430 Oak Cyn Irvine, CA 92618

Corporate Filings for Solar Turbines Incorporated

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: 851708
Date Filed: Wednesday, January 27, 1982

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active In existence
State: Texas
State ID: 5330206
Date Filed: Monday, December 28, 1981

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Delaware
State ID: 01081912
Date Filed: Thursday, July 2, 1981

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: Delaware
State ID: C8625-1981
Date Filed: Monday, December 28, 1981
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: 744497
Date Filed: Thursday, January 7, 1982
DOS Process C T Corporation System
Source Record NY DOS

Corporate Notes

Source Date Type Note
12/28/1981 Legacy Filing
12/28/1981 Foreign Qualification
1/7/1982 Name History/Actual Solar Turbines Incorporated
5/4/1982 Merger CERTIFICATE OF OWNERSHIP MERGING SUPERIOR GEAR COMAPNY, INC., (A CA CO) INTO THIS CORP.
1/6/1985 Change Of Registered Agent/Office
2/22/1988 Assumed Name Certificate
5/8/1989 Amendment CERTIFICATE OF FILING OF CERTIFICATE OF MERGER MERGING TURBOTROANIC CONTROLS CORPORATION (A DELAWARE CORP) NOT QUALIFIED INTO THIS CORPORATION
7/13/1990 Change Of Registered Agent/Office
12/5/1998 Annual List
10/29/1999 Registered Agent Address Change CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA
12/13/1999 Annual List
12/19/2000 Annual List
12/7/2001 Annual List
11/20/2002 Annual List
12/31/2002 Public Information Report (PIR)
12/18/2003 Annual List
2/19/2004 Certificate of Assumed Business Name
12/31/2004 Public Information Report (PIR)
1/18/2005 Annual List List of Officers for 2004 to 2005
2/3/2006 Annual List
12/21/2006 Annual List
12/3/2007 Annual List
12/31/2007 Public Information Report (PIR)
12/2/2008 Annual List
12/31/2008 Public Information Report (PIR)
12/4/2009 Annual List
12/31/2009 Public Information Report (PIR)
4/19/2010 Change of Name or Address by Registered Agent
12/2/2010 Annual List
12/31/2010 Public Information Report (PIR)
12/12/2011 Annual List
12/3/2012 Annual List
12/31/2012 Public Information Report (PIR)
12/2/2013 Change of Name or Address by Registered Agent
12/2/2013 Annual List
12/31/2013 Public Information Report (PIR)
12/31/2013 Public Information Report (PIR)
2/7/2014 Certificate of Assumed Business Name
12/1/2014 Annual List
12/31/2014 Public Information Report (PIR)
11/30/2015 Annual List
12/31/2015 Public Information Report (PIR)
11/21/2016 Annual List
12/31/2016 Public Information Report (PIR)
11/27/2017 Annual List
12/31/2017 Public Information Report (PIR)
11/30/2018 Annual List
12/31/2018 Public Information Report (PIR)

Trademarks for Solar Turbines Incorporated

Spartan
Serial Number: 86843383
Drawing Code: 4000
Solar
Serial Number: 73042218
Drawing Code:
Turbotronic
Serial Number: 78140777
Drawing Code: 1000
Mars
Serial Number: 71668351
Drawing Code:
Solar
Serial Number: 77951289
Drawing Code: 4000
Turbomach
Serial Number: 73315930
Drawing Code:
Centaur
Serial Number: 72434390
Drawing Code:
Solonox
Serial Number: 85446246
Drawing Code: 4000
Insight System
Serial Number: 78714439
Drawing Code: 4000
Insight Connect
Serial Number: 85354205
Drawing Code: 4000
View all trademarks for Solar Turbines Incorporated
Advertisements

Sources

Florida Department of State
Data last refreshed on Sunday, January 3, 2021
Texas Secretary of State
Data last refreshed on Friday, February 26, 2021
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Saturday, February 20, 2021
California Secretary of State
Data last refreshed on Monday, February 22, 2021

What next?

Follow

Receive an email notification when changes occur for Solar Turbines Incorporated.

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 Solar Turbines Incorporated and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
10 Known Addresses
100 NE Adams St Peoria, IL 61629 PO Box 85376 San Diego, CA 92186 13105 Northwest Fwy Houston, TX 77040 9330 Sky Park Ct San Diego, CA 92123 2200 Pacific Hwy San Diego, CA 92101 215 E Centre Park Blvd DeSoto, TX 75115 16504 De Zavalla Rd Channelview, TX 77530 15265 Alton Pkwy Irvine, CA 92618 4200 Ruffin Rd San Diego, CA 92123 6430 Oak Cyn Irvine, CA 92618
These addresses are known to be associated with Solar Turbines Incorporated however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
5 Corporate Records
FL 1982 Foreign for Profit Corporation TX 1981 Foreign For-Profit Corporation CA 1981 Statement & Designation By Foreign Corporation NV 1981 Foreign Corporation NY 1982 Foreign Business Corporation
Sources
Florida Department of State Texas Secretary of State Nevada Secretary of State New York Department of State California Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2021 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.