- Home >
- U.S. >
- New York >
- Schenectady
Ge Intelligent Platforms, Inc.
Active Schenectady, NY
(508)698-3322
Ge Intelligent Platforms, Inc. Overview
Ge Intelligent Platforms, Inc. filed as a Foreign Business Corporation in the State of New York on Thursday, July 9, 1987 and is approximately thirty-seven 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
Ge Intelligent Platforms, Inc.
Network Visualizer
Advertisements
Key People
Who own Ge Intelligent Platforms, Inc.
Name | |
---|---|
Rob McKeel 2 |
Chief Executive Officer
President
Vice-President
Vice President
|
James F. Walsh 8 |
President
Director
Vice President
|
Maryrose T. Sylvester 4 |
President
Director
Chief Executive Officer
|
Bernardo E. Anger 3 |
President
CEO
Director
Vice-President
|
Jody A. Markopoulos 1 |
President
Director
Secretary
Chief Executive Officer
|
Jeff Garwood 10 |
CEO
|
Roy Showman 1 |
CFO
Treasurer
Director
Vice-President
Chief Financial Officer
|
George Hearn 1 |
CFO
Director
|
April M. Lopez 1 |
CFO
Director
Secretary
|
Matt Hardt 1 |
Treasurer
Director
|
Maxstadt Richard |
Treasurer
|
Richard T. Maxstadt 70 |
Director
Vice President
Vice-President
Taxes
Vp-Taxes
|
William Estep 3 |
Director
Vice President
Vice-President
|
Lloyd G. Trotter 1 |
Director
Chairman of the Boar
|
Mark G. Whittenburg 1 |
Director
Secretary
|
Sheri L. Littlefield-Moreno 1 |
Director
Secretary
General Counsel
|
Sheri Moreno 1 |
Director
Secretary
|
Tomoaki Ishibe |
Director
Executive Vp
|
Yoshiharu Inaba |
Director
|
Katsuo Kohari |
Director
|
Mitsuto Miyata |
Director
|
Naoki Shimizu |
Secretary
|
Douglas Peterson |
Director
|
Mark Wittenburg |
Secretary
|
Barbara Cameron 138 |
Vice-President
Assistant Treas.
Assistant Treasurer
Taxes
at-Taxes
|
Monica A. O'Connor 14 |
Vice-President
Vp-Taxes
|
William A. Ruh 9 |
Vice President
|
Katherine Butler 3 |
Vice President
|
Rod Rice 2 |
Vice President
|
Erik Udstuen |
Vice President
Vice-President
|
Nathan B. Smith 4 |
Assistant Secretary
|
Kathi Paul |
Assistant Secretary
|
Showing 8 records out of 32
Companies for Ge Intelligent Platforms, Inc.
Ge Intelligent Platforms, Inc. lists six other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
William |
Inactive
|
Director
|
||
Naoki |
Inactive
|
Secretary
|
||
Matt |
Inactive
|
Director
|
||
Richard |
Inactive
|
Vice President
|
||
General Electric Company |
Inactive
|
1892 |
3
|
Governing Person
|
Emerson Electric Co |
Inactive
|
1900 |
Governing Person
|
Known Addresses for Ge Intelligent Platforms, Inc.
PO Box 2216
Schenectady, NY 12301
901 Main Ave
Norwalk, CT 06851
12 Corporate Woods Blvd
Albany, NY 12211
RR 29N
Charlottesville, VA 22911
RR 19
Charlottesville, VA 22902
2500 Austin Dr
Charlottesville, VA 22911
PO Box 331
Iron Mountain, MI 49801
PO Box 8106
Charlottesville, VA 22906
208 E Ludington St
Iron Mountain, MI 49801
4 Bay Rd
Hadley, MA 01035
Corporate Filings for Ge Intelligent Platforms, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P15182 |
Date Filed: | Tuesday, July 14, 1987 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 7346606 |
Date Filed: | Monday, July 13, 1987 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01590471 |
Date Filed: | Wednesday, July 8, 1987 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1185440 |
Date Filed: | Thursday, July 9, 1987 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/9/1987 | Name History/Actual | Ge Fanuc Automation North America, Inc. | |
7/9/1987 | Name History/Actual | Ge Fanuc Automation North America, Inc. | |
7/13/1987 | Application For Certificate Of Authority | ||
7/13/1990 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
9/1/2005 | Application for Amended Certificate of Authority | ||
10/26/2005 | Name History/Actual | Ge Fanuc Automation Americas, Inc. | |
10/26/2005 | Name History/Actual | Ge Fanuc Automation Americas, Inc. | |
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
1/7/2008 | Application for Amended Certificate of Authority | ||
1/8/2008 | Name History/Actual | Ge Fanuc Intelligent Platforms, Inc. | |
1/8/2008 | Name History/Actual | Ge Fanuc Intelligent Platforms, Inc. | |
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
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 | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
3/29/2012 | Application for Amended Registration | ||
8/7/2013 | Name History/Actual | Ge Intelligent Platforms, Inc. | |
8/7/2013 | Name History/Actual | Ge Intelligent Platforms, Inc. | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2018 | Public Information Report (PIR) | ||
2/1/2019 | Amendment to Registration - Conversion or Merger | ||
3/11/2019 | Application for Amended Registration | ||
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
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 Ge Intelligent Platforms, 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 Ge Intelligent Platforms, 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
12 Corporate Woods Blvd Albany, NY 12211
RR 29N Charlottesville, VA 22911
RR 19 Charlottesville, VA 22902
2500 Austin Dr Charlottesville, VA 22911
PO Box 331 Iron Mountain, MI 49801
PO Box 8106 Charlottesville, VA 22906
208 E Ludington St Iron Mountain, MI 49801
4 Bay Rd Hadley, MA 01035
These addresses are known to be associated with Ge Intelligent Platforms, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records