- Home >
- U.S. >
- New Jersey >
- Princeton
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Omnion Power Inc.
Active Princeton, NJ
(972)284-2000
Omnion Power Inc. Overview
Omnion Power Inc. filed as a Domestic Corporation in the State of Nevada on Tuesday, May 9, 2000 and is approximately twenty-four years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Omnion Power Inc.
Network Visualizer
Advertisements
Key People
Who own Omnion Power Inc.
Name | |
---|---|
Jeffrey P. Schnitzer 2 |
President
Chief Executive Officer
|
Erik Johansson |
CFO
Director
|
Jeffrey P. Schnitzer 2 |
President
NonDir
NonPres
Director
Secretary
Taxes
|
Byron Cropp 1 |
Treasurer
Secretary
|
Bridget Smith 12 |
Director
Secretary
NonSec
|
John Armstrong 2 |
Treasurer
NonDir
NonTreas
|
Aun Singapore 10 |
Secretary
NonSec
|
Brian Hutchison 9 |
Vice President
|
Ryan Kane 2 |
NonDir
NonTreas
Treasurer
Director
|
Tabrez Malik 1 |
NonDir
Director
|
Timothy Paul Meyer 3 |
Chairman
Director
|
Stephanie Mains 4 |
President
CEO
NonDir
|
Luis Ramirez 3 |
President
Director
Chief Executive Officer
|
Robert Gilligan 2 |
President
CEO
Chief Executive Officer
Director
Chief Executive Officer
Dir Taxes
Taxes
|
Jeffrey Frank |
President
|
Martina Hund-Mejean 94 |
Treasurer
|
William W. Booth 93 |
Treasurer
Secretary
Vice President
|
Richard T. Maxstadt 70 |
Treasurer
Secretary
Vice President
Assistant Secretary
Assistant Treasurer
Tctax
Tctaxe
|
Lloyd Skip R Sorenson 2 |
Treasurer
Treasurer
Chief Financial Officer
|
Yafei Wen 1 |
Treasurer
Director
Vice President
Assistant Treasurer
|
Gayle Tsipis 1 |
Treasurer
Secretary
|
Jason Garland |
Treasurer
Director
Vice President
Taxes
|
David M. Caloia |
Treasurer
Director
Secretary
Vice President
|
Craig Kirkpatrick |
Treasurer
Secretary
|
John S. Jenkins 118 |
Director
|
Richard James Suminski 41 |
Secretary
|
Margaret Morton 8 |
Secretary
Vice President
Taxes
Legal Contact Taxes
|
Steven C. Yager 7 |
Director
Director
|
Mark Stone 7 |
Director
Director
Vice President
Vice-President
|
Andrew P. Freedman 7 |
Director
Director
Vice President
|
Ryan Wald 7 |
Director
|
Stephen J. Gilhooly 3 |
Secretary
Secretary
Vice President
Vice-President
Assistant Secretary
General Counsel
|
Sheri L. Littlefield-Moreno 1 |
Secretary
|
Sheri Moreno 1 |
Secretary
|
Frank Stefanik |
Director
|
Yafel Wen |
Director
|
Barbara Cameron 138 |
Vice President
Assistant Treasurer
|
Robert E. Malitz 16 |
Vice President
Vp-Taxes
Taxes Taxes
|
Kenneth E. Kempson 15 |
Vice President
Vp-Taxes
Taxes Taxes
|
John M. Samuels 10 |
Vice President
Vp-Taxes
Taxes Taxes
|
Steven Glenn Eisner 10 |
Vice-President
Assistant Secretary
|
Kurt Hans 8 |
Vice-President
|
Donald Calvert 3 |
Vice President
Vp-Taxes
Taxes Taxes
|
Barbara Currie 2 |
Vice-President
Assistant Treasurer
Vp-Taxes
|
Daniel D. Ludwick 1 |
Vice-President
|
Anne Potts Phillips 1 |
Vice-President
|
Gregory Fasullo |
Vice-President
|
Joubran Naim Awad |
Vice-President
Assistant Secretary
|
Andrew Paul Freeman |
Vice-President
Assistant Secretary
Assistant Treasurer
|
Eric Hatler |
Vice-President
Assistant Secretary
|
Niklas E. Fallgren |
Vice-President
|
Mark E. Buchanan 105 |
Assistant Secretary
Assistant Treasurer
Vp-Taxes
Tc Taxes
Tctax
|
Skip Sorenson 2 |
Chief Financial Officer
|
Monica A. Oconnor |
Assistant Treasurer
Tctax
|
Showing 8 records out of 54
Known Addresses for Omnion Power Inc.
PO Box 8749
Princeton, NJ 08543
PO Box 2216
Schenectady, NY 12301
901 Main Ave
Norwalk, CT 06851
41 Woodford Ave
Plainville, CT 06062
12 Corporate Woods Blvd
Albany, NY 12211
4200 Wildwood Pkwy
Atlanta, GA 30339
3000 Skyline Dr
Mesquite, TX 75149
2500 Austin Dr
Charlottesville, VA 22911
601 Shiloh Rd
Plano, TX 75074
305 Gregson Dr
Cary, NC 27511
Corporate Filings for Omnion Power Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F01000001085 |
Date Filed: | Monday, February 26, 2001 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 13723206 |
Date Filed: | Monday, February 26, 2001 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 02334172 |
Date Filed: | Monday, February 26, 2001 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C12883-2000 |
Date Filed: | Tuesday, May 9, 2000 |
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: | 2698633 |
Date Filed: | Tuesday, November 13, 2001 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/9/2000 | Articles of Incorporation | ||
5/18/2000 | Initial List | ||
5/31/2000 | Initial List | ||
11/30/2000 | Amendment | CERTIFICATE OF AMENDMENT FILED CHANGING THE NAME TYCO ACQUISITION CORP. XI (NV) (1 PAGE) RAJ | |
2/26/2001 | Application For Certificate Of Authority | ||
6/4/2001 | Annual List | ||
11/13/2001 | Name History/Actual | Tyco Electronics Power Systems, Inc. | |
6/6/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
5/28/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
5/12/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
5/16/2005 | Annual List | 2005-2006 | |
12/31/2005 | Public Information Report (PIR) | ||
4/26/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
5/11/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
1/7/2008 | Amendment | ||
1/18/2008 | Application for Amended Certificate of Authority | ||
1/28/2008 | Name History/Actual | Lineage Power Corporation | |
4/22/2008 | Change of Registered Agent/Office | ||
4/23/2008 | Registered Agent Change | ||
7/28/2008 | Annual List | ||
5/12/2009 | Annual List | ||
10/27/2009 | Application for Amended Certificate of Authority | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/24/2009 | Merge In | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/29/2010 | Annual List | ||
12/30/2010 | Merge In | ||
12/30/2010 | Merge In | ||
12/30/2010 | Merge In | ||
12/30/2010 | Merge In | ||
12/30/2010 | Merge In | ||
12/31/2010 | Public Information Report (PIR) | ||
4/11/2011 | Change of Registered Agent/Office | ||
4/11/2011 | Registered Agent Change | ||
5/25/2011 | Annual List | ||
12/12/2011 | Amendment | ||
12/19/2011 | Application for Amended Registration | ||
1/26/2012 | Name History/Actual | Ge Power Electronics, Inc. | |
5/21/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
4/19/2013 | Annual List | 2013/2014 | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
5/1/2014 | Annual List | 14-15 | |
5/11/2015 | Annual List | 15-16 | |
5/6/2016 | Annual List | 16-17 | |
5/5/2017 | Annual List | 2017-2018 | |
4/26/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/29/2019 | Annual List | ||
6/19/2019 | Application for Amended Registration | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Omnion Power Inc.
Serial Number:
87088343
Drawing Code: 4000
|
|
Serial Number:
86972535
Drawing Code: 4000
|
|
Serial Number:
77324458
Drawing Code: 4000
|
|
Serial Number:
86312121
Drawing Code: 4000
|
|
Serial Number:
77298230
Drawing Code: 4000
|
|
Serial Number:
76249724
Drawing Code: 1000
|
|
Serial Number:
75516479
Drawing Code: 1000
|
|
Serial Number:
75698196
Drawing Code: 1000
|
|
Serial Number:
76336301
Drawing Code: 1000
|
|
Serial Number:
75791133
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
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 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
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Omnion 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 Omnion 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
10
Known Addresses
PO Box 8749 Princeton, NJ 08543
PO Box 2216 Schenectady, NY 12301
901 Main Ave Norwalk, CT 06851
41 Woodford Ave Plainville, CT 06062
12 Corporate Woods Blvd Albany, NY 12211
4200 Wildwood Pkwy Atlanta, GA 30339
3000 Skyline Dr Mesquite, TX 75149
2500 Austin Dr Charlottesville, VA 22911
601 Shiloh Rd Plano, TX 75074
305 Gregson Dr Cary, NC 27511
These addresses are known to be associated with Omnion Power Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records