Riley Power Inc. Overview
Riley Power Inc. filed as a Foreign Business Corporation in the State of New York on Friday, December 5, 1919 and is approximately 105 years old, as recorded in documents 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
Riley Power Inc.
Network Visualizer
Advertisements
Key People
Who own Riley Power Inc.
Name | |
---|---|
Thomas Price 4 |
President
Director
|
Edward Dean 5 |
Chief Executive Officer
NonPres
President
CEO
Secretary
|
Michael D. Leclair 11 |
Director
NonDir
Vice President
|
Anthony Brandano 11 |
Vice President
NonTreas
President
Treasurer
Assistant Secretary
Assistant Treas.
Chief Financial Officer
|
William J. Ferguson 8 |
Director
VP - Law, Admin. &am
NonDir
NonSec
President
Secretary
Vice President
General Counsel
Vp-Admin
Vp-Admin Gc
|
James D. Dougherty 3 |
Director
President & Chie
President
Senior Vp
|
Sonia Williams 7 |
Director
|
Earl B. Mason 6 |
Vice President
NonDir
Chairman
President
Treasurer
Director
Chief Financial Officer
|
Donna D. Anderson 4 |
Vice President
VP, Treasurer, COO &
COO
|
Michael T. McInerny 7 |
VP, General Counsel
Vice President
Assistant Secretary
|
James C. Nelligan 1 |
Senior Vice Presiden
Vice President
|
Scott H. Leeman 10 |
Assistant Treasurer
Assistant Sec
Assistant Secretary
Assistant Treas.
|
Robert G. Pierson 2 |
SVP- ESS Projects &a
Vice President
Technical Services
Ptr
Senior Vice Presiden
Parts and Technical
Srvp-Parts-Technical
|
Michael Lynch 1 |
VP - Environmental S
Vice President
|
William J. Leclairferguson |
Chairman
Vice President
|
Timothy V. Webster 1 |
President
Secretary
|
Michael Kelly 1 |
President
Manager
Vice President
Vice-President
Program
Sn-Vp-Esd
Srvp-Esd
|
Charles M. McMinn |
President
|
Angelos Kokkinos |
President
Secretary
Vice President
|
Charles E. Ford |
President
|
James S. Brantl 10 |
Director
Secretary
Vice President
|
James F. Wood 8 |
Director
|
Eric N. Balles 1 |
Secretary
Senior Vp
Vice President
|
Michael T. McInery |
Secretary
|
Theodore V. Maliszewski 2 |
Senior Vp
|
John Heffernan 6 |
Vice President
|
W. B. Allred 2 |
Vice-President
Vice President
|
Donald R. Laing 2 |
Vice President
Vice-President
|
John A. Eggers 1 |
Vice President
Vice-President
|
Paul B. Knight 1 |
Vice President
Vice-President
|
Joseph A. Langone 1 |
Vice President
|
David Slack 1 |
Vice President
Sn-Vp-Ess-Projects
Srvp-Ess Projects
|
Joseph A. Green |
Vice President
Vp-Engineering
|
Michael B. Sullivan 5 |
Assistant Sec.
Assistant Secretary
|
Dennis W. Alexander 4 |
Assistant Sec.
Assistant Secretary
|
Kumar Gopathi 3 |
Vp-Gscm
|
Gregory S. Rapier 2 |
Sr Vp-Esd
|
David Black |
Srvp-Ess Projects
|
Showing 8 records out of 38
Other Companies for Riley Power Inc.
Riley Power Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Vogt-Nem, Inc. |
Inactive
|
1998 |
8
|
Director
|
Known Addresses for Riley Power Inc.
5 Neponset St
Worcester, MA 01606
6 Kimball Ln
Lynnfield, MA 01940
4000 Dupont Cir
Louisville, KY 40207
13551 Triton Park Blvd
Louisville, KY 40223
55 Ferncroft Rd
Danvers, MA 01923
26 Forest St
Marlborough, MA 01752
10200 Mallard Creek Rd
Charlotte, NC 28262
PO Box 15040
Worcester, MA 01615
45 McKeon Rd
Worcester, MA 01610
Corporate Filings for Riley Power Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 821510 |
Date Filed: | Monday, June 3, 1968 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 2369006 |
Date Filed: | Monday, March 16, 1964 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Massachusetts |
State ID: | 00374202 |
Date Filed: | Thursday, April 30, 1959 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Massachusetts |
State ID: | C2808-1974 |
Date Filed: | Monday, September 9, 1974 |
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: | Massachusetts |
County: | NEW YORK |
State ID: | 3235 |
Date Filed: | Friday, December 5, 1919 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/5/1919 | Name History/Actual | Sanford Riley Stoker Co. | |
4/21/1927 | Name History/Actual | Riley Stoker Corporation | |
3/16/1964 | Application for Certificate of Authority | ||
5/9/1966 | Application for Amended Certificate of Authority | ||
2/4/1970 | Change of Registered Agent/Office | ||
9/9/1974 | Foreign Qualification | ||
5/25/1995 | Application For Amended Certificate Of Authority | ||
6/30/1995 | Amendment | CERTIFICATE OF FACT OF RESTATED ARTICLES FILED AMENDING CORPORATE NAME. (2)PGS. DMF RILEY STOKER CORPORATION DMFBT 001 | |
2/26/1998 | Name History/Actual | Db Riley, Inc. | |
9/8/1998 | Annual List | ||
9/10/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
6/21/2000 | Change Of Registered Agent/Office | ||
9/15/2000 | Annual List | ||
11/30/2000 | Application For Amended Certificate Of Authority | ||
11/30/2000 | Name History/Actual | Babcock Borsig Power, Inc. | |
12/14/2000 | Amendment | CERTIFICATE OF FACT OF ARTICLES OF AMENDMENT FILED AMENDING NAME. (2)PGS CHM DB RILEY, INC. CHMBw 00002 | |
9/27/2001 | Annual List | ||
9/3/2002 | Annual List | ||
3/27/2003 | Application for Amended Certificate of Authority | ||
3/27/2003 | Amendment | (1) PG. DEG BABCOCK BORSIG POWER, INC. DEGB h;0 00003 | |
3/27/2003 | Name History/Actual | Riley Power Inc. | |
9/22/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
9/21/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
9/6/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
2/6/2006 | Change of Registered Agent/Office | ||
2/7/2006 | Registered Agent Change | ||
9/21/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
9/13/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
8/5/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
5/22/2009 | Change of Registered Agent/Office | ||
5/22/2009 | Registered Agent Change | ||
8/5/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/30/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
9/2/2011 | Annual List | ||
8/15/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
7/26/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
8/5/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
7/21/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
7/27/2016 | Annual List | ||
8/15/2016 | Change of Name or Address by Registered Agent | ||
12/31/2016 | Public Information Report (PIR) | ||
7/25/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
8/8/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) |
Trademarks for Riley Power Inc.
Serial Number:
86288008
Drawing Code: 4000
|
|
Serial Number:
74312799
Drawing Code:
|
|
Serial Number:
85849594
Drawing Code: 4000
|
|
Serial Number:
74165911
Drawing Code:
|
|
Serial Number:
74166128
Drawing Code:
|
|
Serial Number:
72127667
Drawing Code:
|
|
Serial Number:
85258240
Drawing Code: 4000
|
|
Serial Number:
73081942
Drawing Code:
|
|
Serial Number:
73071696
Drawing Code:
|
|
Serial Number:
73107062
Drawing Code:
|
Previous Trademarks for Riley Power Inc.
Serial Number:
75913014
Drawing Code: 1000
|
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
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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 Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Riley Power 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 Riley Power Inc. 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
5 Neponset St Worcester, MA 01606
6 Kimball Ln Lynnfield, MA 01940
4000 Dupont Cir Louisville, KY 40207
13551 Triton Park Blvd Louisville, KY 40223
55 Ferncroft Rd Danvers, MA 01923
26 Forest St Marlborough, MA 01752
10200 Mallard Creek Rd Charlotte, NC 28262
PO Box 15040 Worcester, MA 01615
45 McKeon Rd Worcester, MA 01610
These addresses are known to be associated with Riley Power Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records