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 |
President
Chief Executive Officer
Director
NonDir
NonPres
CEO
Secretary
|
Thomas Pellette 3 |
President
Director
NonDir
Secretary
Vice President
|
Chad Withers 16 |
Treasurer
Secretary
Assistant Treasurer
|
Joni J. Funk 4 |
Treasurer
Secretary
Assistant Secretary
|
Philip B. Straub |
Treasurer
Secretary
|
Juan E. Rojas |
Director
Vice President
NonDir
|
Mark Keith |
Director
Vice President
NonDir
|
Barbara G. Stanley |
Director
Vice President
NonDir
|
Daniel B. Campion |
Director
Vice President
NonDir
|
Kevin Wilkinson 1 |
Treasurer
|
Daniel J. Boylan |
Treasurer
NonTreas
Secretary
|
Mark K. Anderson 1 |
Secretary
NonSec
|
Johannes T. Drenth |
Vice President
NonDir
Director
|
Barbare G. Stanley |
Vice President
|
Matthew R. Sager |
Vice President
|
Dennis Howard Huber |
Chief Financial Officer
|
Wendy C. Hager |
Assistant Secretary
|
Peter J. Heavey |
Chief Compliance Off
|
Phillip Straub |
Assistant Secretary
|
D. J. Umpleby 3 |
President
Director
Secretary
Vice President
|
S. A. Gosselin 1 |
President
Director
|
Cecilia Scott-Stanfel |
CFO
|
Laurie J. Huxtable 8 |
Treasurer
Secretary
|
Michael M. King 3 |
Treasurer
Secretary
Assistant Secretary
|
D. J. Boylan |
Treasurer
|
Jacqueline Loaiza |
Treasurer
Secretary
|
Stephen Gosselin 4 |
Secretary
|
Laurence S. Wilken 3 |
Secretary
|
S. L. Levenick 2 |
Director
|
Clive E. Nickolay 1 |
Director
|
Donald James Umpleby 1 |
Director
|
Anthony Gerard Moleski |
Secretary
|
Kenneth K. Nolen |
Director
Vice President
|
Dennis C. Skarvan |
Secretary
|
K. M. Nolen |
Director
Vice President
|
D. W. Esbeck |
Director
Vice President
|
L. Wilken |
Secretary
|
Keith L. Barnett |
Director
Vice President
|
Ennodio J. Ramos |
Director
Vice President
|
Barbara G. Stanely |
Director
|
Gerard Vittecoq |
Director
|
Peter Taylor |
Vice President
|
David W. Esbeck |
Vice President
|
P. F. Browning |
Vice President
|
Kathleen Grace Mock |
Vice President
|
Sally A. Stiles 17 |
Assistant Treasurer
|
R. D. Beran 16 |
Assistant Treas.
|
L. J. Huxtable 5 |
Assistant Sec.
|
J. B. Buda 2 |
Assistant Sec.
|
J. Loaiza |
Assistant Sec.
|
W. Hannan |
Assistant Sec.
|
C. Scott-Stanfel |
Chief Financial Officer
|
Gary M. Marvel |
Chief Financial Officer
|
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
![]() |
Serial Number:
86843383
Drawing Code: 4000
|
![]() |
Serial Number:
73042218
Drawing Code:
|
![]() |
Serial Number:
78140777
Drawing Code: 1000
|
![]() |
Serial Number:
71668351
Drawing Code:
|
![]() |
Serial Number:
77951289
Drawing Code: 4000
|
![]() |
Serial Number:
73315930
Drawing Code:
|
![]() |
Serial Number:
72434390
Drawing Code:
|
![]() |
Serial Number:
85446246
Drawing Code: 4000
|
![]() |
Serial Number:
78714439
Drawing Code: 4000
|
![]() |
Serial Number:
85354205
Drawing Code: 4000
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Sunday, January 3, 2021
Data last refreshed on Sunday, January 3, 2021

Texas Secretary of State
Data last refreshed on Friday, February 26, 2021
Data last refreshed on Friday, February 26, 2021

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 Saturday, February 20, 2021
Data last refreshed on Saturday, February 20, 2021

California Secretary of State
Data last refreshed on Monday, February 22, 2021
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
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
5
Corporate Records