Ge Packaged Power, Inc. Overview
Ge Packaged Power, Inc. filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Tuesday, January 20, 1998 and is approximately twenty-six years old, according to public records 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
Ge Packaged Power, Inc.
Network Visualizer
Advertisements
Key People
Who own Ge Packaged Power, Inc.
Name | |
---|---|
Darryl L. Wilson 2 |
Chief Executive Officer
President
CEO
Director
Secretary
|
James Howard |
Vice President
President
NonDir
NonPres
|
Aman Joshi 1 |
Vice President
|
Festus Ayeni |
Vice President
|
Richard R. Stewart 7 |
President
Director
Director
|
Barbara Cameron 138 |
Treasurer
Vice President
Assistant Treas.
Assistant Treasurer
|
William W. Booth 93 |
Treasurer
Secretary
Vice President
|
Richard T. Maxstadt 70 |
Treasurer
Secretary
Vice President
Assistant Treasurer
|
Lisa Breymeier 30 |
Treasurer
Secretary
|
Richard Kasson 1 |
Treasurer
Director
Vice President
|
Philip R. Hage |
Treasurer
NonTreas
|
Aun Singapore 10 |
Secretary
NonSec
|
Michael W. Gregory 4 |
Director
Secretary
|
Kent Shoemaker 3 |
Director
Secretary
Vice President
|
Samuel A. Acquillano |
Director
Director
Vice President
|
Darryl L. Wison |
Director
|
Mark E. Buchanan 105 |
Vice President
Assistant Treas.
Assistant Treasurer
|
Joseph P. Patin 14 |
Vice President
Assistant Treas.
|
Bryan Kay 2 |
Attesting Secretary
|
Showing 8 records out of 19
Companies for Ge Packaged Power, Inc.
Ge Packaged Power, Inc. lists three 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 |
---|---|---|---|---|
General Electric Company |
Active
|
1892 |
7
|
NonMM
|
Richard |
Inactive
|
Director
|
||
Barbara |
Inactive
|
Vice President
|
Other Companies for Ge Packaged Power, Inc.
Ge Packaged Power, Inc. is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Ge Packaged Power, Lp |
Active
|
1998 |
1
|
General Partner
|
Ge Aeroderivative Parts, L.P. |
Active
|
2000 |
1
|
Member
|
Known Addresses for Ge Packaged Power, Inc.
PO Box 2216
Schenectady, NY 12301
9100 Centre Pointe Dr
West Chester, OH 45069
12 Corporate Woods Blvd
Albany, NY 12211
1333 West Loop S
Houston, TX 77027
801 Main Ave
Norwalk, CT 06851
2707 North Loop W
Houston, TX 77008
1330 West Loop S
Houston, TX 77027
15855 Jacintoport Blvd
Houston, TX 77015
16415 Jacintoport Blvd
Houston, TX 77015
41 Farnsworth St
Boston, MA 02210
Corporate Filings for Ge Packaged Power, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F99000000386 |
Date Filed: | Wednesday, January 20, 1999 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11906406 |
Date Filed: | Tuesday, January 20, 1998 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02131334 |
Date Filed: | Thursday, January 21, 1999 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C1217-1999 |
Date Filed: | Wednesday, January 20, 1999 |
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: | 2337014 |
Date Filed: | Thursday, January 21, 1999 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/20/1998 | Application For Certificate Of Authority | ||
1/20/1999 | Foreign Qualification | ||
1/21/1999 | Name History/Actual | Ge Packaged Power, Inc. | |
1/21/1999 | Name History/Actual | Ge Packaged Power, Inc. | |
3/10/1999 | Certificate of Assumed Business Name | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
1/27/2000 | Annual List | ||
10/24/2000 | Certificate of Assumed Business Name | ||
2/7/2001 | Annual List | ||
1/16/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
1/16/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
1/28/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
2/11/2005 | Annual List | ||
1/23/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
1/16/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
1/22/2008 | Annual List | 2008/2009 | |
12/31/2008 | Public Information Report (PIR) | ||
1/23/2009 | Annual List | 09/10 | |
12/31/2009 | Public Information Report (PIR) | ||
1/14/2010 | Annual List | 10-11 | |
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
1/31/2011 | Annual List | ALO2011-2012 SBL | |
1/27/2012 | Annual List | 12/13 | |
1/7/2013 | Annual List | 13-14 | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
2/3/2014 | Annual List | 2014-2015 | |
1/20/2015 | Annual List | ||
1/11/2016 | Annual List | 2016-2017 | |
1/16/2017 | Annual List | 17-18 | |
1/17/2018 | Annual List | ||
7/13/2018 | Amendment to Registration - Conversion or Merger | ||
8/28/2018 | Application for Foreign Registration | ||
8/28/2018 | Convert In | ||
12/31/2018 | Public Information Report (PIR) | ||
1/29/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
1/19/2024 | Application for Amended Registration |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
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
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
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 Packaged 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 Ge Packaged 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 2216 Schenectady, NY 12301
9100 Centre Pointe Dr West Chester, OH 45069
12 Corporate Woods Blvd Albany, NY 12211
1333 West Loop S Houston, TX 77027
801 Main Ave Norwalk, CT 06851
2707 North Loop W Houston, TX 77008
1330 West Loop S Houston, TX 77027
15855 Jacintoport Blvd Houston, TX 77015
16415 Jacintoport Blvd Houston, TX 77015
41 Farnsworth St Boston, MA 02210
These addresses are known to be associated with Ge Packaged Power, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records