- Home >
- U.S. >
- California >
- San Francisco
Bechtel Power Corporation
Active San Francisco, CA
(301)228-6000
Bechtel Power Corporation Overview
Bechtel Power Corporation filed as a Domestic Corporation in the State of Nevada on Monday, July 24, 1972 and is approximately fifty-two years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Bechtel Power Corporation
Network Visualizer
Advertisements
Key People
Who own Bechtel Power Corporation
Name | |
---|---|
John P. Howanitz 3 |
President
|
Margaret G. McCullough 2 |
Chief Executive Officer
NonPres
President
|
Brett W. Acker 2 |
Treasurer
|
Keith B. Hennessey 18 |
Director
Principal
Vice President
Principal Vice Presi
|
Michael C. Bailey 45 |
Director
NonDir
Senior Vice Presiden
|
Paul Tooze 3 |
Senior Vp
|
Peggy H. Restivo 33 |
Asst Controller
Controller
Ac
Assistant Controller
Assistant Secretary
Asst
Asst Contr
As Cont
As Controller
|
J. Robert Humphries 2 |
Asst Secretary
|
David F. Leeth |
Principal Vp
|
Nicolina F. Grover 2 |
NonTreas
Treasurer
|
Peter A. Dawson 29 |
NonDir
Director
|
Charles E. Harris 2 |
NonSec
Secretary
|
John E. Futcher 13 |
President
|
Alasdair I. Cathcart 10 |
President
Senior Vp
|
Toby J. Seay 4 |
President
Senior Vice Presiden
|
Tyrone P. Troutman 1 |
President
Chief Executive Officer
|
Seay Toby J |
President
|
Gregory R. Ashley |
CEO
Principal
Vice President
Principal Vice Presi
|
John K. Deshong 26 |
Principal
Vice President
Principal Vice Presi
|
Anette M. Sparks 20 |
Principal
Vice President
Controller
Principal Vice Presi
Principal Vice Presd
|
James A. Ivany 3 |
Principal
Vice President
Principal Vice Presi
|
Joseph Jeffrey Brightman 3 |
Principal
Vice President
Principal Vice Presi
Principal Vp
|
Donald Armstrong 3 |
Principal
Vice President
Principal Vice Presi
Principal Vp
|
Arthur K. Stover 2 |
Principal
Vice President
Principal Vice Presi
|
Mark S. Smethurst 1 |
Principal
Vice President
|
Sunil Takyar |
Principal
Vice President
Principal Vice Presi
|
Jeffrey E. Goldstein |
Principal
Vice President
Principal Vice Presi
|
Ted Feigenbaum |
Principal
Vice President
Principal Vice Presi
|
Kevin C. Leader 36 |
Treasurer
|
Leader Kevin C |
Treasurer
Principal P
|
Scott W. Acker |
Treasurer
|
Mary W. Quazzo 33 |
Secretary
Vice President
|
Michael A. Adams 24 |
Director
Senior Vice Presiden
|
William N. Dudley 21 |
Director
|
Judith A. Miller 10 |
Director
Senior Vp
|
Martyn N. Daw 6 |
Secretary
Assistant Sec.
Assistant Secretary
Principal Vice Presi
Principalvice Presid
|
Bailey Michael C |
Director
Senior Vice Presiden
|
Amos A. Avidan 6 |
Senior Vp
|
Ian C. Copeland 3 |
Senior Vp
Senior Vice Presiden
|
Carl W. Rau 2 |
Senior Vp
Senior Vice Presiden
|
Robert J. Casamento 2 |
Senior Vp
Senior Vice Presiden
|
Gordon Lee Lushbaugh 1 |
Senior Vp
Senior Vice Presiden
|
Glen P. Brock 10 |
Vice President
Assistant Secretary
|
Robert H. Rubenstein 8 |
Vice President
Assistant Secretary
|
Scott D. Austin 2 |
Vice President
|
Frank P. Castrichini 1 |
Vice President
|
John W. Stroud 1 |
Vice President
|
Partho Raysircar 1 |
Vice President
|
Sharon L. Lyon 1 |
Vice President
|
John McCann 1 |
Vice President
|
Thomas B. Jarboe |
Vice President
|
Thomas A. Lenaghan |
Vice President
|
Paul D. Staszesky |
Vice President
|
Austin Scott D |
Vice President
|
Brock Glen P |
Vice President
Assistant Secretary
|
Castrichini Frank P |
Vice President
|
Jarboe Thomas B |
Vice President
|
Jones Melissa A |
Vice President
|
Lenaghan Thomas A |
Vice President
|
Lyon Sharon L |
Vice President
|
McLemore J. Mike |
Vice President
|
Mike McLemore |
Vice President
|
Asem M. Elgawhary |
Vice President
|
Ahmet Tokpinar |
Vice President
|
Mark W. Voorhis |
Vice President
Engineering Lic
Vp-Engineering Lic
|
Sparks M. Anette |
Controller
Principal Vp
|
Kimberley C. Schafer 23 |
Assistant Sec.
Assistant Secretary
|
Eldyne S. Perrou 18 |
Assistant Sec.
Assistant Secretary
|
Kristin L. Meikle 18 |
Assistant Sec.
Assistant Secretary
|
Kimberly A. Baker 12 |
Assistant Controller
|
R. Jeffrey Godwin 12 |
Assistant Sec.
|
Anshul Maheshwari 9 |
Assistant Treasurer
|
James W. Shannon 9 |
Principal Vice Presi
|
Ted A. Carlson 9 |
Assistant Controller
|
Craig M. Albert 7 |
Principal Vice Presi
|
Phil J. Dyson 3 |
Assistant Secretary
|
Jim P. Betts 3 |
Principal Vice Presi
|
Deshong John K 2 |
Principal Vp
|
John K. Atwell 2 |
Principal Vice Presi
|
George A. Murray 2 |
Assistant Secretary
As Engineering Lic
|
Robert F. Kain 2 |
Assistant Secretary
As Engineering Lic
|
Carol B. Duke 2 |
Assistant Secretary
|
Bernard J. Krantz 1 |
Assistant Secretary
|
Christian D. Ravotta 1 |
Assistant Secretary
|
Kimberley C. Schaffer 1 |
Assistant Secretary
|
Edward F. Sproat 1 |
Principal Vice Presi
|
Adams Michael A |
Senior Vice Presiden
|
Ashley Gregory R |
Senior Vice Presiden
|
Lushbaugh Gordon Lee |
Senior Vice Presiden
|
Reilly P. Brian |
Senior Vice Presiden
|
Brightman Joseph Jeffry |
Principal Vp
|
Feigenbaum Ted C |
Principal Vp
|
Goldstein Jeffrey E |
Principal Vp
|
Grimm Donn W |
Principal Vp
|
Hartman Brian A |
Principal Vp
|
Kasper Robert L |
Principal Vp
|
McLaughlin Mary T |
Principal Vp
|
Robinson Michael S |
Principal Vp
|
Smethurst Mark S |
Principal Vp
|
Takyar Sunil |
Principal Vp
|
Tooze Paul |
Principal Vp
|
Von Lazar A. Laszlo |
Principal Vp
|
Zeiger Mark F |
Principal Vp
|
Francis J. Gardner |
Assistant Secretary
|
James C. Nygarrd |
Assistant Secretary
|
Charles M. Foltyn |
Assistant Sec.
Assistant Secretary
|
Paul M. Murphy |
Assistant Sec.
|
Robert J. Clipper |
Principal Vice Presi
|
Jane E. Orr |
Assistant Secretary
|
Daniel A. Haggerty |
Assistant Secretary
As Engineering Lic
|
James C. Nygaard |
Assistant Secretary
Engineering Lic
|
Lee Nellie |
Assistant Treasurer
|
Atwell John K |
Principle Vp
|
Showing 8 records out of 113
Known Addresses for Bechtel Power Corporation
Corporate Filings for Bechtel Power Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 829037 |
Date Filed: | Monday, November 20, 1972 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 3320306 |
Date Filed: | Monday, August 28, 1972 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 00662413 |
Date Filed: | Tuesday, August 8, 1972 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C2368-1972 |
Date Filed: | Monday, July 24, 1972 |
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: | Nevada |
County: | New York |
State ID: | 254129 |
Date Filed: | Thursday, February 15, 1973 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/24/1972 | Articles of Incorporation | ||
7/31/1972 | Acceptance of Registered Agent | ||
8/3/1972 | Initial List | ||
8/28/1972 | Application for Certificate of Authority | ||
2/15/1973 | Name History/Actual | Bechtel Power Corporation | |
2/15/1973 | Name History/Actual | Bechtel Power Corporation | |
7/1/1973 | Annual List | ||
7/1/1975 | Annual List | ||
12/26/1975 | Amendment | CAPITAL STOCK: $31,000,000.00 | |
2/2/1976 | Application For Amended Certificate Of Authority | ||
6/16/1976 | Annual List | ||
12/30/1976 | Amendment | CERTIFICATE OF REDUCTION OF CAPITAL | |
1/17/1977 | Application For Amended Certificate Of Authority | ||
6/22/1977 | Annual List | ||
12/30/1977 | Amendment | CERTICATE OF REDUCTION OF CAPITAL | |
1/20/1978 | Application For Amended Certificate Of Authority | ||
6/21/1978 | Annual List | ||
12/27/1978 | Amendment | CERTIFICATE OF REDUCTION OF CAPITAL | |
1/26/1979 | Application For Amended Certificate Of Authority | ||
4/12/1979 | Annual List | ||
9/10/1979 | Amendment | ||
9/10/1979 | Amendment | ARTICLE IV CAPITAL STOCK $30,000,000.00 CERTIFICATE OF DESIGNATIONS CLASS A COMMON STOCK | |
10/15/1979 | Application For Amended Certificate Of Authority | ||
10/15/1979 | Application For Amended Certificate Of Authority | ||
12/28/1979 | Amendment | CERTIFICATE OF REDUCTION OF CAPITAL | |
2/4/1980 | Application For Amended Certificate Of Authority | ||
7/9/1980 | Annual List | ||
10/14/1980 | Change Of Registered Agent/Office | ||
12/31/1980 | Amendment | ARTICLE IV - CAPITAL STOCK - 10,000 NO PAR | |
1/23/1981 | Application For Amended Certificate Of Authority | ||
7/10/1981 | Annual List | ||
7/14/1982 | Annual List | ||
9/28/1982 | Merger | CERTIFICATE OF OWNERSHIP MERGING BECHTEL COMMUNICATIONS CORPORATION (A NV CO #476-71)INTO THIS CO. | |
8/5/1983 | Annual List | ||
8/21/1984 | Annual List | ||
7/31/1985 | Annual List | ||
7/31/1986 | Annual List | ||
7/29/1987 | Annual List | ||
9/1/1987 | Amendment | CERTIFICATE OF OWNERSHIP: MERGING BECHTEL EASTERN POWER CORPORATION & BECHTEL WESTERN POWER CORPORATION, (BOTH DELAWARE CORPS. NOT QUAL. IN NEVADA), INTO THIS CORP... | |
12/14/1987 | Certificate of Assumed Business Name | ||
8/1/1988 | Abandonment of Assumed Business Name | ||
8/5/1988 | Annual List | ||
7/20/1989 | Annual List | ||
7/19/1990 | Annual List | ||
7/18/1991 | Annual List | ||
7/17/1992 | Annual List | ||
8/3/1993 | Annual List | ||
8/2/1994 | Annual List | ||
6/29/1995 | Annual List | ||
8/25/1998 | Annual List | ||
7/20/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
6/20/2000 | Change Of Registered Agent/Office | ||
8/2/2000 | Annual List | ||
8/14/2001 | Annual List | ||
8/7/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
8/8/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
8/9/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
7/28/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
7/21/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
7/23/2007 | Annual List | ||
12/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
7/30/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
7/23/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/26/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
7/25/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
5/18/2012 | Amended & Restated Articles | ||
7/23/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
7/25/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
7/22/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
6/25/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
5/24/2016 | Annual List | ||
12/8/2016 | Amended & Restated Articles | ||
12/31/2016 | Public Information Report (PIR) | ||
7/3/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
6/25/2018 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
5/27/2021 | Change of Registered Agent/Office | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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 Bechtel Power Corporation.
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 Bechtel Power Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
50 Beale St San Francisco, CA 94105
12011 Sunset Hills Rd Reston, VA 20190
PO Box 193965 San Francisco, CA 94119
5275 Westview Dr Frederick, MD 21703
11050 S Chicago Rd Oak Creek, WI 53154
These addresses are known to be associated with Bechtel Power Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records