Apcompower Inc. Overview
Apcompower Inc. filed as a Foreign for Profit Corporation in the State of Florida on Monday, December 24, 1990 and is approximately thirty-four years old, as recorded in documents filed with Florida 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
Apcompower Inc.
Network Visualizer
Advertisements
Key People
Who own Apcompower Inc.
Name | |
---|---|
Richard Locklear 4 |
President
Director
|
Feilim Coyle 2 |
Chief Executive Officer
|
Kaitlyn Maldonado 3 |
Secretary
NonSec
|
Bruce Bever 4 |
Treasurer
NonTreas
|
Laurie Laube |
Director
|
Lisa Breymeier 30 |
|
R. Jake Locklear |
NonDir
NonPres
President
Director
|
Pierre Gauthier 7 |
President
|
Feilim Coyle 4 |
President
Director
|
Eric A. Heuser |
President
Director
Vice President
|
Jeffrey A. Sizer |
President
Director
|
Jeffrey B. Skipton |
President
CEO
Director
|
Jeff Skipton |
President
Director
|
William W. Booth 93 |
Treasurer
Secretary
|
Richard T. Maxstadt 70 |
Treasurer
Secretary
|
Joseph Sce 12 |
Treasurer
Secretary
|
Michael J. Tolpa 11 |
Treasurer
|
William F. Schoelwer 9 |
Treasurer
Director
Vice President
|
David Simpson 5 |
Treasurer
Secretary
|
Edward J. Bielin |
Treasurer
|
Michael J. Tolp |
Treasurer
|
Donn D. Anderson |
Treasurer
|
Richard Austin 8 |
Secretary
|
Thomas E. Liggett 7 |
Secretary
|
Robert W. Abbott 4 |
Secretary
|
Jospeh F. Sce 1 |
Secretary
|
Theodore P. Sharp |
Director
Vice President
|
James T. Pillow |
Director
|
David A. Brown |
Director
Director
Vice President
|
Fred C. Merkel |
Director
Vice President
|
James M. Carroll |
Director
Vice President
|
Theodore P. Sharpe |
Director
|
Charles J. Schad 6 |
Vice President
|
Amy Ericson 6 |
Vice President
|
Mark Benacquisto 1 |
Vice President
|
Maria P. Eskew 16 |
|
Showing 8 records out of 36
Known Addresses for Apcompower Inc.
PO Box 2216
Schenectady, NY 12301
901 Main Ave
Norwalk, CT 06851
2000 Day Hill Rd
Windsor, CT 06095
3225 Pasadena Blvd
Pasadena, TX 77503
355 Satellite Blvd NE
Suwanee, GA 30024
200 Great Pond Dr
Windsor, CT 06095
PO Box 500
Windsor, CT 06095
8001 Pennsylvania Ave
Washington, DC 20004
200 Great Pond Dr
Windsor Locks, CT 06096
191 Rosa Parks St
Cincinnati, OH 45202
Corporate Filings for Apcompower Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P32359 |
Date Filed: | Monday, December 24, 1990 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 8621006 |
Date Filed: | Thursday, December 27, 1990 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01678985 |
Date Filed: | Monday, December 24, 1990 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C11825-1990 |
Date Filed: | Friday, December 28, 1990 |
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: | Delaware |
County: | NEW YORK |
State ID: | 1502767 |
Date Filed: | Friday, January 18, 1991 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/27/1990 | Application For Certificate Of Authority | ||
12/28/1990 | Foreign Qualification | ||
1/18/1991 | Name History/Actual | Abb Combustion Engineering Services, Inc. | |
1/18/1991 | Name History/Actual | Abb Combustion Engineering Services, Inc. | |
1/18/1991 | Name History/Fictitious | Abb C-E Services | |
1/18/1991 | Name History/Fictitious | Abb C-E Services | |
6/18/1991 | Name History/Actual | Abb C-E Services, Inc. | |
6/18/1991 | Name History/Actual | Abb C-E Services, Inc. | |
6/19/1991 | Application For Amended Certificate Of Authority | ||
6/20/1991 | Amendment | ABB COMBUSTION ENGINEERING SERVICES, INC. DMFB 001 | |
1/17/1998 | Annual List | ||
12/29/1998 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
12/17/1999 | Annual List | ||
4/3/2000 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (3)PGS. MMR ABB C-E SERVICES, INC. MMRB 00002 | |
4/5/2000 | Application For Amended Certificate Of Authority | ||
4/6/2000 | Name History/Actual | Integrated C-E Services, Inc. | |
4/6/2000 | Name History/Actual | Integrated C-E Services, Inc. | |
1/3/2001 | Annual List | ||
12/8/2001 | Annual List | ||
2/20/2002 | Application for Amended Certificate of Authority | ||
2/20/2002 | Amendment | (3) PGS. DEG INTEGRATED C-E SERVICES, INC. DEGB +{ 00003 | |
2/21/2002 | Name History/Actual | Apcompower Inc. | |
2/21/2002 | Name History/Actual | Apcompower Inc. | |
12/31/2002 | Public Information Report (PIR) | ||
1/3/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/10/2004 | Annual List | ||
12/31/2004 | Public Information Report (PIR) | ||
1/6/2005 | Annual List | List of Officers for 2004 to 2005 | |
11/7/2005 | Annual List | ||
10/24/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
11/28/2007 | Annual List | ||
12/22/2008 | Annual List | ||
12/18/2009 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
10/28/2010 | Annual List | ||
12/17/2010 | Application for Amended Registration | ||
12/20/2011 | Annual List | ||
10/26/2012 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/7/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
3/7/2014 | Registered Agent Change | ||
10/30/2014 | Registered Agent Change | ||
12/1/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
10/1/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/9/2016 | Annual List | 16-17 | |
10/30/2017 | Annual List | ||
11/6/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) |
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
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
What next?
Follow
Receive an email notification when changes occur for Apcompower 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 Apcompower 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 2216 Schenectady, NY 12301
901 Main Ave Norwalk, CT 06851
2000 Day Hill Rd Windsor, CT 06095
3225 Pasadena Blvd Pasadena, TX 77503
355 Satellite Blvd NE Suwanee, GA 30024
200 Great Pond Dr Windsor, CT 06095
PO Box 500 Windsor, CT 06095
8001 Pennsylvania Ave Washington, DC 20004
200 Great Pond Dr Windsor Locks, CT 06096
191 Rosa Parks St Cincinnati, OH 45202
These addresses are known to be associated with Apcompower Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records