Schneider Electric Smart Grid Solutions, LLC Overview
Schneider Electric Smart Grid Solutions, LLC filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Wednesday, June 24, 1992 and is approximately thirty-two years old, as recorded in documents filed with Texas 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
Schneider Electric Smart Grid Solutions, LLC
Network Visualizer
Advertisements
Key People
Who own Schneider Electric Smart Grid Solutions, LLC
Name | |
---|---|
Alexis Grenon 1 |
President
|
Robert Murray 25 |
Vice President
Vp
|
James Danley 16 |
Treasurer
Manager
Vice President
|
Mary J. Kibble 16 |
Secretary
|
Jay D. Stinson |
NonMM
President
Member
|
Peter I. Wexler 8 |
NonMM
Member
|
David Jardine 7 |
Chairman
Manager
Director
|
Lawrence Yermack 3 |
President
Director
|
Larry Stack 2 |
President
Manager
Director
Member
|
Ron Sznaider 2 |
President
|
Patrick McGowan 1 |
President
Manager
Vice President
|
Donald Stinson |
President
|
Tom Dilworth 9 |
CFO
Manager
Director
Member
Chief Accounting Off
Chief Financial Officer
|
Oscar Leal 1 |
CFO
Vice President
|
Cameron Demcoe 6 |
Manager
Secretary
Vice President
|
Karen Madden 1 |
Manager
Member
|
Manuel Fernandez Maza 1 |
Manager
Director
Chief Financial Officer
|
George Powers |
Manager
|
Victor G. Copeland 10 |
Treasurer
Secretary
|
Victor G. Copelnad |
Treasurer
Secretary
|
Mike Tankersley 1 |
Director
|
Drew Ditter |
Director
|
Paul McNally |
Director
|
Rick White |
Director
|
Jose Maria Flores |
Director
|
Alfredo Escriba Gallegl |
Senior Vp
Vice-President
|
Tom Christopher 2 |
Vice President
|
Farhad Pooran 2 |
Vice President
|
James Reynold 1 |
Vice President
|
Timothy Phelps 1 |
Vice President
|
Alesa Allison 1 |
Vice President
|
Phil Goulet 1 |
Vice President
|
Marilyn Carpenter 1 |
Vice President
|
Stuart Barvir 1 |
Vice President
|
Steven Haddix |
Vice President
|
Rene Aldana |
Vice President
|
Andy Bennett |
Vice President
|
Dick Steeg |
Vice President
|
Scot Love |
Vice President
|
Michael Freitas |
Vice President
|
Leslie Jacobson |
Vice President
|
Alice Klemashevich |
Vice President
|
Gary Euler |
Vice President
|
Jeffery Arch |
Vice President
|
Mark Thompson |
Vice President
|
Deborah Wiebe 2 |
Assistant Corporate
|
Shana Natula |
Tax Mgr
|
Manuel Losada Friend |
Executive Vice Presi
|
Javier Garoz Neira |
Chief Operating Officer
|
Robert Brodsky |
Assistant Corporate
|
Neil Richman |
Assistant Corporate
|
Victor Capeland |
Assistant Secretary
|
Showing 8 records out of 52
Known Addresses for Schneider Electric Smart Grid Solutions, LLC
3201 W Commercial Blvd
Fort Lauderdale, FL 33309
132 Fairgrounds Rd
West Kingston, RI 02892
7000 Hollister St
Houston, TX 77040
211 E 7th St
Austin, TX 78701
3206 Tower Oaks Blvd
Rockville, MD 20852
1390 Piccard Dr
Rockville, MD 20850
49 Quarry Park Blvd SE
Calgary, AB
PO Box 80600
Indianapolis, IN 46280
14400 Hollister St
Houston, TX 77066
Corporate Filings for Schneider Electric Smart Grid Solutions, LLC
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9192506 |
Date Filed: | Wednesday, June 24, 1992 |
Registered Agent | National Registered Agents, Inc. |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M12000003341 |
Date Filed: | Wednesday, June 13, 2012 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 201217510688 |
Date Filed: | Tuesday, June 19, 2012 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0450682013-3 |
Date Filed: | Friday, September 13, 2013 |
Registered Agent | National Registered Agents, Inc. of Nv |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/24/1992 | Application For Certificate Of Authority | ||
7/26/1994 | Tax Forfeiture | ||
2/15/1995 | Application For Reinstatement | ||
7/11/1995 | Application For Amended Certificate Of Authority | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
7/18/2006 | Application for Amended Certificate of Authority | ||
12/31/2006 | Public Information Report (PIR) | ||
6/1/2007 | Change of Registered Agent/Office | ||
9/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
3/31/2010 | Certificate of Merger | ||
4/13/2010 | Certificate of Merger | ||
6/30/2010 | Certificate of Merger | ||
8/6/2010 | Application for Amended Registration | ||
12/31/2010 | Public Information Report (PIR) | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
12/17/2012 | Amendment to Registration - Conversion or Merger | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
9/13/2013 | Application for Foreign Registration | ||
9/13/2013 | Miscellaneous | NAME CONSENT | |
9/20/2013 | Initial List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
3/4/2015 | Annual List | ||
8/30/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
4/12/2016 | Change of Registered Agent/Office | ||
4/12/2016 | Registered Agent Change | ||
8/5/2016 | Tax Forfeiture | ||
9/7/2016 | Annual List | ||
8/23/2017 | Annual List | ||
10/30/2017 | Reversal of Tax Forfeiture | ||
12/31/2017 | Public Information Report (PIR) | ||
8/29/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
1/29/2021 | Application for Amended Registration | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
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
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
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 Schneider Electric Smart Grid Solutions, LLC.
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 Schneider Electric Smart Grid Solutions, LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
3201 W Commercial Blvd Fort Lauderdale, FL 33309
132 Fairgrounds Rd West Kingston, RI 02892
7000 Hollister St Houston, TX 77040
211 E 7th St Austin, TX 78701
3206 Tower Oaks Blvd Rockville, MD 20852
1390 Piccard Dr Rockville, MD 20850
49 Quarry Park Blvd SE Calgary, AB
PO Box 80600 Indianapolis, IN 46280
14400 Hollister St Houston, TX 77066
These addresses are known to be associated with Schneider Electric Smart Grid Solutions, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records