Calpine Corporation Overview
Calpine Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, September 10, 1996 and is approximately twenty-eight 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
Calpine Corporation
Network Visualizer
Advertisements
Key People
Who own Calpine Corporation
Name | |
---|---|
John B. Hill 82 |
President
CEO
Director
Chief Executive Officer
NonPres
Chairman
Secretary
|
W. Thaddeus Miller 47 |
Director
Chief Legal Officer
Executive Vice Presi
Secretary
Corporate Secretary
Dir-Chief Le
|
Thaddeus W. Miller 10 |
Director
NonDir
Secretary
NonSec
|
Miller A. Thaddeus 4 |
Director
Vice President
Executive Vice President
|
Hether B. Brown 9 |
Chief Administrative
Officer
Senior Vice Presiden
Secretary
Vice President
|
Kevin G. McMahon 1 |
Chief Compliance Off
Internal Audit
Senior Vice Presiden
Advisory Director
Srvp Internal Audit
|
Zamir Rauf 63 |
Chief Financial Officer
Executive Vice Presi
Executive Vice President
NonTreas
CFO
Treasurer
Director
Vice President
|
Andrew Novotny 17 |
Chief Operating Officer
Executive Vice Presi
Vice President
Senior Vice Presiden
Srvp Commercial Oper
|
Jeffery Koshkin 24 |
Chief Accounting Off
Senior Vice Presiden
|
Shonnie Daniel 44 |
NonSec
Secretary
Vice President
Senior Vice Presiden
Assistant Secretary
Deputy Gc
|
Jack A. Fusco 81 |
Chairman
President
CEO
Director
Secretary
Chief Executive Officer
|
Frank Cassidy |
Chairman
|
Peter Cartwright 42 |
President
|
Thad Hill 35 |
President
Secretary
|
Norma F. Dunn 2 |
President
|
Robert P. May 29 |
CEO
Chief Executive Officer
|
Stacey Peterson 34 |
Treasurer
Vice President
|
Melissa A. Brown 2 |
Treasurer
Secretary
Vice President
|
Charles B. Clark 36 |
Secretary
Senior Vp
Vice President
Cheif Accountinag of
|
Eric Pryor 17 |
Secretary
Vice President
|
Michael Rogers 4 |
Director
Vice President
|
Heather Benjamin Brown 3 |
Director
Vice President
Chief Administrative
Senior Vice Presiden
|
Fusco A. Jack |
Director
|
Gregory L. Doody 18 |
Executive Vp
Vice President
Corporate Secretary
General Counsel
|
Scott McLaughlin 38 |
Vice President
Assistant Secretary
Managing Counsel
|
Todd Thornton 36 |
Vice President
Senior Vice Presiden
Srvp Origination and
|
Ronald C. Hall 25 |
Vice President
Vp Regional Operatio
|
John Adams 24 |
Vice President
|
Steve Pruett 23 |
Vice President
|
Jeff Woodall 22 |
Vice President
|
William Valagura 22 |
Vice President
Vp Engineering and C
|
David Plauck 18 |
Vice President
|
Caleb Stephenson 11 |
Vice President
Senior Vice Presiden
Srvp Wholesale Origi
|
Kaiser Malik 6 |
Vice President
Managing Counsel
|
Diana Woodman Hammett 5 |
Vice President
Advisory Director
Managing Counsel
|
Alexandre B. Makler 4 |
Vice President
Senior Vice Presiden
Srvp West Region
|
Jennings Goodman 4 |
Vice President
|
Robert E. Hayes 4 |
Vice President
|
William Stokes 4 |
Vice President
|
Heather Hazen 4 |
Vice President
|
Rick Colgan 4 |
Vice President
Vp Power Operations
|
Tom Long 3 |
Vice President
Srvp Asset Performan
|
Champe Fisher 3 |
Vice President
Vp Development
|
Mike Del Casale 2 |
Vice President
Vp Regional Operatio
|
William Ferguson 2 |
Vice President
Vp Regional Operatio
|
Shannie Daniel 1 |
Vice President
Assistant Secretary
|
Rosemary Antonopoulos 1 |
Vice President
Assistant General Co
Assistant Gc
|
John Arcuri 1 |
Vice President
|
Frank Hayden 1 |
Vice President
Vp Trading Complianc
|
Bryan Kimzey 1 |
Vice President
Investor Relations A
|
Rob Parker 1 |
Vice President
Vp Regional Operatio
|
Phillip Porter 1 |
Vice President
Vp Compliance
|
Mauricio Del Valle 1 |
Vice President
Srvp Finance and Chi
|
Bill Whitlock 1 |
Vice President
Vp Development
|
Kenneth A. Graves 1 |
Vice President
Controller
|
David Rauf |
Vice President
|
Hether Hazen |
Vice President
|
Rick Pena |
Vice President
|
James Kluesener |
Vice President
Vp Regional Operatio
|
James Sandt |
Vice President
|
Denise Straka |
Vice President
Vp Insurance
|
Christopher Jones |
Vice President
|
Joel McKnight |
Vice President
Information Systems
|
Annessa McKenzie |
Vice President
Chief Security Offic
Information Technolo
|
Wade Garney Griggs 32 |
Chief Compliance Off
Executive Vice Presi
Senior Vice Presiden
P of Retail
|
Charles M. Gates 27 |
Evp Power Operations
|
Sarah Novosel 3 |
Government Affairs
Managing
Senior Vice Presiden
Srvp Government Affa
|
Steven Schleimer 1 |
Government and Regul
Senior Vice Presiden
|
John Daily |
Vp Origination
|
Bonnie Schwartz |
Vp Environmental Hea
|
Andrew Novosel |
Chief Operating Officer
Executive Vice Presi
|
Todd W. Filsinger |
Commercial Operation
Interim Executive Vi
|
J. Rick Pena |
Srvp Mergers and Acq
|
James Henahan |
Vp Commercial Analyt
|
Tyler G. Reeder |
NonDir
|
Showing 8 records out of 75
Other Companies for Calpine Corporation
Calpine Corporation is listed as an officer in six other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Calpine Energy Services Gp, LLC |
Active
|
2013 |
24
|
Member
|
Calpine Russell, LLC |
Active
|
2020 |
1
|
Member
|
Calpine Development Company, LLC |
Active
|
2023 |
1
|
Governing Person
|
Calpine Rcec Holdings, LLC |
Inactive
|
2001 |
2
|
Member
|
Calpine Mexican Holdings, LLC |
Inactive
|
2017 |
3
|
Governing Person
|
Santa Rosa Energy Center, LLC |
Inactive
|
2007 |
1
|
Known Addresses for Calpine Corporation
700 Louisiana St
Houston, TX 77002
50 W San Fernando St
San Jose, CA 95113
717 Texas St
Houston, TX 77002
12000 Lawndale St
Houston, TX 77017
PO Box 2728
Houston, TX 77252
4160 Dublin Blvd
Dublin, CA 94568
PO Box 5619
Mohave Valley, AZ 86446
831 Walker St
Watsonville, CA 95076
78910 Simplop Rd
Hermiston, OR 97838
PO Box 30
Hermiston, OR 97838
Corporate Filings for Calpine Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F03000003409 |
Date Filed: | Wednesday, July 9, 2003 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 11177306 |
Date Filed: | Wednesday, September 18, 1996 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01248767 |
Date Filed: | Tuesday, June 5, 1984 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01978566 |
Date Filed: | Tuesday, September 10, 1996 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C19522-2000 |
Date Filed: | Wednesday, July 19, 2000 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/18/1996 | Application For Certificate Of Authority | ||
3/11/1999 | Change Of Registered Agent/Office | ||
8/19/1999 | Resignation Of Registered Agent | ||
9/27/1999 | Delivery Notice of Certified Mail | ||
11/15/1999 | Change Of Registered Agent/Office | ||
7/19/2000 | Foreign Qualification | ||
9/28/2000 | Change Of Registered Agent/Office | ||
4/16/2001 | Application For Amended Certificate Of Authority | ||
8/7/2001 | Reinstatement | REINSTATED-REVOKED 6-1-01 EJF | |
10/29/2001 | Change of Office by Registered Agent | ||
12/7/2001 | Registered Agent Address Change | NATIONAL REGISTERED AGENTS INC OF STE 207 KFA 1100 E WILLIAM STREET CARSON CITY NV 89701 KFA | |
6/4/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/8/2003 | Annual List | ||
7/29/2003 | Change of Registered Agent/Office | ||
8/1/2003 | Registered Agent Change | NATIONAL REGISTERED AGENTS INC OF NV 1000 E WILLIAM ST #204 CARSON CITY NV 89701 DMM | |
12/31/2003 | Public Information Report (PIR) | ||
7/12/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
9/29/2005 | Annual List | ||
8/17/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
1/8/2007 | Change of Office by Registered Agent | ||
7/18/2007 | Annual List | ||
8/7/2008 | Annual List | 1FSC VIA REG MAIL 8/12/08 FAB | |
12/31/2008 | Public Information Report (PIR) | ||
4/2/2009 | Application for Amended Certificate of Authority | ||
7/1/2009 | Annual List | 09-10 | |
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
10/5/2010 | Annual List | 10-11 | |
12/31/2010 | Public Information Report (PIR) | ||
7/29/2011 | Annual List | 11-12 | |
7/23/2012 | Annual List | 12/13 | |
12/31/2012 | Public Information Report (PIR) | ||
7/19/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
7/29/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
7/6/2015 | Annual List | ||
7/14/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
7/13/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
5/8/2018 | Annual List | ||
10/2/2018 | Amended List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for Calpine Corporation
Serial Number:
87144609
Drawing Code: 4000
|
|
Serial Number:
87144836
Drawing Code: 4000
|
|
Serial Number:
87144861
Drawing Code: 4000
|
|
Serial Number:
87144872
Drawing Code: 4000
|
|
Serial Number:
76195597
Drawing Code: 1000
|
|
Serial Number:
76195598
Drawing Code: 2000
|
|
Serial Number:
76195596
Drawing Code: 1000
|
|
Serial Number:
78566016
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Calpine 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 Calpine 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
10
Known Addresses
700 Louisiana St Houston, TX 77002
50 W San Fernando St San Jose, CA 95113
717 Texas St Houston, TX 77002
12000 Lawndale St Houston, TX 77017
PO Box 2728 Houston, TX 77252
4160 Dublin Blvd Dublin, CA 94568
PO Box 5619 Mohave Valley, AZ 86446
831 Walker St Watsonville, CA 95076
78910 Simplop Rd Hermiston, OR 97838
PO Box 30 Hermiston, OR 97838
These addresses are known to be associated with Calpine Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records