corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Connecticut
  • >
  • Windsor

Pw Power Systems, Inc.

Active Windsor, CT

(860)565-5776
  • Overview
  • 64
    Key People
  • 9
    Locations
  • 5
    Filings
  • Contribute
Follow

Pw Power Systems, Inc. Overview

Pw Power Systems, Inc. filed as a Foreign Business Corporation in the State of New York on Monday, November 16, 1970 and is approximately fifty-three years old, according to public records filed with New York Department 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 Pw Power Systems, Inc.
Network Visualizer
Advertisements

Key People

Who own Pw Power Systems, Inc.

Name
Raul Pereda 8
~ Background Report ~
President
CEO
Manager
Director
Vice President
William Newsom 4
~ Background Report ~
Chairman
Christopher Jones 5
~ Background Report ~
CFO
Treasurer
Peter C. Christman 8
~ Background Report ~
Chief Executive Officer
President
CEO
Director
Secretary
General Manager
Paul Browning 6
~ Background Report ~
Manager
Governing Person
Arunava Mitra 4
~ Background Report ~
Manager
William McCarthy 2
~ Background Report ~
Manager
Akimasa Muyama 2
~ Background Report ~
Manager
Director
Governing Person
Junichiro Masada 2
~ Background Report ~
Manager
Director
Governing Person
Yasuo Nagashima 1
~ Background Report ~
Manager
Director
Nimesh Patel 3
~ Background Report ~
Secretary
Brooke Freeman 1
~ Background Report ~
Assistant Secretary
Urmez Davar 1
~ Background Report ~
Assistant Treasurer
Asst Treasurer
Peter Chistman 1
~ Background Report ~
President
Director
Brian Tevnan 5
~ Background Report ~
CFO
Treasurer
Officer
Chief Financial Officer
David Hennig
~ Background Report ~
CFO
Stephen B. Swigert 18
~ Background Report ~
Secretary
Assistant Sec.
Assistant Secretary
David M. Jones 12
~ Background Report ~
Secretary
Joseph Santos 10
~ Background Report ~
Director
Cara M. Westfall 9
~ Background Report ~
Secretary
Assistant Secretary
Robert Bailey 8
~ Background Report ~
Director
Matthew Spaeder 7
~ Background Report ~
Secretary
Officer
Cory J. Nielsen 5
~ Background Report ~
Secretary
Peter Gutermann 5
~ Background Report ~
Director
Tammi Flowers 4
~ Background Report ~
Secretary
Hiromichi Morimoto 4
~ Background Report ~
Director
J. Cory Nielsen 3
~ Background Report ~
Secretary
Reginald R. Paige 3
~ Background Report ~
Secretary
Yoshihiro Shiraiwa 2
~ Background Report ~
Director
Amy F. Boulton 2
~ Background Report ~
Secretary
Kenji Ando 1
~ Background Report ~
Director
Rajeev Bhalia
~ Background Report ~
Director
Rajoov Bhalla
~ Background Report ~
Director
Rajeev Bhalla
~ Background Report ~
Director
Hiroki Kato
~ Background Report ~
Director
Yasou Nagashima
~ Background Report ~
Director
Kiyoshi Okazoe
~ Background Report ~
Director
Yoshiyuki Hanasawa
~ Background Report ~
Director
Nobuo Suzuki
~ Background Report ~
Director
Koji Hiramoto
~ Background Report ~
Director
C. Paul Beach
~ Background Report ~
Director
Charles E. Levey 2
~ Background Report ~
Vice President
Sales and Marketing
Harold Guidotti 2
~ Background Report ~
Vice President
Rohit Rai
~ Background Report ~
Vice President
Marc J. Fafard 69
~ Background Report ~
Assistant Secretary
As-Tax
Elizabeth A. Christensen 68
~ Background Report ~
Assistant Secretary
As-Tax
Stephen L. Marra 62
~ Background Report ~
Assistant Secretary
William M. Coates 61
~ Background Report ~
Assistant Secretary
James W. Stewart 60
~ Background Report ~
Assistant Secretary
Despina Zoef 60
~ Background Report ~
Assistant Sec.
Assistant Secretary
Tax
As-Tax
James R. Hebert 55
~ Background Report ~
Assistant Sec.
Assistant Secretary
Tax
As-Tax
Robert J. Buckley 45
~ Background Report ~
Assistant Sec.
Tax
As-Tax
Paul A. Bousquet 45
~ Background Report ~
Assistant Sec.
Tax
As-Tax
Michael R. Woznyk 43
~ Background Report ~
Assistant Sec.
Tax
As-Tax
Robin F. O'Brien 42
~ Background Report ~
Assistant Secretary
As-Tax
Jeanne H. Schroeder 42
~ Background Report ~
Assistant Secretary
Jeanne H. Dornstauder 42
~ Background Report ~
Assistant Sec.
Tax
James Reamer 36
~ Background Report ~
Assistant Secretary
Colleen A. Hannon 16
~ Background Report ~
Assistant Secretary
Sonia A. Hollies 13
~ Background Report ~
Assistant Sec.
Tax
Karen L. Butterworth 6
~ Background Report ~
Assistant Secretary
Brooke Reeeman
~ Background Report ~
Assistant Secretary
Jeanne H. Domstauder 5
~ Background Report ~
As-Tax
James Scroggins 1
~ Background Report ~
Business Practices O
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • » Next
Showing 8 records out of 64

Other Companies for Pw Power Systems, Inc.

Pw Power Systems, Inc. is listed as an officer of another company.
Name Status Incorporated Key People Role
P2 Energy, LLC
Inactive
2001
21
Manager

Known Addresses for Pw Power Systems, Inc.

1 Financial Plz Hartford, CT 06103 400 Main St East Hartford, CT 06108 80 Lamberton Rd Windsor, CT 06095 191-11 S 80 Lamberton Rd Windsor, CT 06095 628 Hebron Ave Glastonbury, CT 06033 6948 Fairgrounds Pkwy San Antonio, TX 78238 400 Main St Hartford, CT 06108 1500 Blue Hills Ave Bloomfield, CT 06002 628 Hebron Ave East Hartford, CT 06108

Corporate Filings for Pw Power Systems, Inc.

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Inactive
State: Florida
State ID: 825545
Date Filed: Wednesday, December 30, 1970

Texas Secretary of State

Filing Type: Foreign Limited Liability Company (LLC)
Status: Active In existence
State: Texas
State ID: 3205706
Date Filed: Friday, September 24, 1971

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Inactive
State: California
Foreign State: Delaware
State ID: 00611963
Date Filed: Friday, November 20, 1970

New York Department of State

Filing Type: Foreign Business Corporation
Status: Active
State: New York
Foreign State: Delaware
County: New York
State ID: 298349
Date Filed: Monday, November 16, 1970
DOS Process C T Corporation System
Source Record NY DOS

Nevada Secretary of State

Filing Type: Foreign Limited-Liability Company
Status: Active
State: Nevada
Foreign State: Delaware
State ID: E0702542008-5
Date Filed: Monday, November 17, 2008
Registered Agent The Corporation Trust Company of Nevada

Corporate Notes

Source Date Type Note
11/16/1970 Name History/Actual Turbo Power and Marine Systems, Inc.
11/16/1970 Name History/Actual Turbo Power and Marine Systems, Inc.
9/24/1971 Legacy Filing
11/14/1977 Change Of Registered Agent/Office
1/6/1985 Change Of Registered Agent/Office
7/13/1990 Change Of Registered Agent/Office
8/29/2001 Application for Amended Certificate of Authority
8/29/2001 Name History/Actual Pratt & Whitney Power Systems, Inc.
8/29/2001 Name History/Actual Pratt & Whitney Power Systems, Inc.
12/31/2002 Public Information Report (PIR)
12/31/2003 Public Information Report (PIR)
12/31/2003 Public Information Report (PIR)
12/31/2006 Public Information Report (PIR)
12/31/2007 Public Information Report (PIR)
11/17/2008 Foreign Qualification Initial Stock Value: No Par Value Shares: 1,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00
11/17/2008 Miscellaneous DELAWARE CERTIFICATE OF GOOD STANDING
12/31/2008 Public Information Report (PIR)
8/4/2009 Initial List 09/10
10/2/2009 Annual List
12/31/2009 Public Information Report (PIR)
4/19/2010 Change of Name or Address by Registered Agent
10/1/2010 Annual List
12/31/2010 Public Information Report (PIR)
10/29/2011 Annual List
10/10/2012 Annual List
12/31/2012 Public Information Report (PIR)
5/22/2013 Application for Amended Registration
7/16/2013 Amendment
8/2/2013 Name History/Actual Pw Power Systems, Inc.
8/2/2013 Name History/Actual Pw Power Systems, Inc.
8/12/2013 Application for Amended Registration
10/21/2013 Annual List
12/2/2013 Change of Name or Address by Registered Agent
12/31/2013 Public Information Report (PIR)
12/31/2013 Public Information Report (PIR)
10/16/2014 Annual List
12/31/2014 Public Information Report (PIR)
12/31/2014 Public Information Report (PIR)
11/23/2015 Annual List
12/31/2015 Public Information Report (PIR)
11/14/2016 Annual List
12/31/2016 Public Information Report (PIR)
12/31/2016 Public Information Report (PIR)
11/22/2017 Annual List
12/31/2017 Public Information Report (PIR)
12/31/2017 Public Information Report (PIR)
8/2/2018 Amendment to Registration - Conversion or Merger
8/14/2018 Amended List
8/14/2018 Application for Foreign Registration
8/14/2018 Convert In
11/29/2018 Annual List
12/31/2018 Public Information Report (PIR)
12/31/2019 Public Information Report (PIR)
4/1/2021 Application for Amended Registration
12/31/2021 Public Information Report (PIR)
12/31/2022 Public Information Report (PIR)

Trademarks for Pw Power Systems, Inc.

Mobilepac
Serial Number: 78621760
Drawing Code: 4000
Ft4000
Serial Number: 85400869
Drawing Code: 4000
Ft8
Serial Number: 73781872
Drawing Code:
View all trademarks for Pw Power Systems, Inc.
Advertisements

Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Texas Secretary of State
Data last refreshed on Sunday, January 29, 2023
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Thursday, January 26, 2023
California Secretary of State
Data last refreshed on Monday, April 4, 2022

What next?

Follow

Receive an email notification when changes occur for Pw Power Systems, Inc..

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 Pw Power Systems, Inc. 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
9 Known Addresses
1 Financial Plz Hartford, CT 06103 400 Main St East Hartford, CT 06108 80 Lamberton Rd Windsor, CT 06095 191-11 S 80 Lamberton Rd Windsor, CT 06095 628 Hebron Ave Glastonbury, CT 06033 6948 Fairgrounds Pkwy San Antonio, TX 78238 400 Main St Hartford, CT 06108 1500 Blue Hills Ave Bloomfield, CT 06002 628 Hebron Ave East Hartford, CT 06108
These addresses are known to be associated with Pw Power Systems, Inc. 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 1970 Foreign for Profit Corporation TX 1971 Foreign Limited Liability Company (LLC) CA 1970 Statement & Designation By Foreign Corporation NY 1970 Foreign Business Corporation NV 2008 Foreign Limited-Liability Company
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 © 2023 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.