- Home >
- U.S. >
- New York >
- Schenectady
Ge-Prolec Transformers, Inc.
Active Schenectady, NY
(828)466-7835
Ge-Prolec Transformers, Inc. Overview
Ge-Prolec Transformers, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Thursday, March 7, 1996 and is approximately twenty-seven 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
Ge-Prolec Transformers, Inc.
Network Visualizer
Advertisements
Key People
Who own Ge-Prolec Transformers, Inc.
Name | |
---|---|
Anthony Allard |
President
Chief Executive Officer
Director
CEO
NonPres
|
Emanuel Bertoli |
President
|
Andrew Goodman |
Director
Vice President
NonDir
|
Robert Rodriguez 4 |
Secretary
|
Richard Rafalik |
Secretary
Director
NonSec
|
Ricardo Garza |
Director
|
Maria P. Eskew 15 |
|
Emanuel Bertolini 3 |
NonPres
President
|
Jeffrey Keogh 7 |
NonTreas
Treasurer
|
Keila Sanchez |
NonSec
Secretary
|
Robert Gilligan 2 |
President
Director
|
James Rogers 1 |
President
Chairman of the Boar
|
Tomaz Seignemartin |
President
Director
Secretary
|
James Roger |
President
|
Barbara Cameron 138 |
Treasurer
Vice President
Assistant Treas.
Assistant Treasurer
|
Mark E. Buchanan 105 |
Treasurer
Vice President
Assistant Treas.
|
William W. Booth 93 |
Treasurer
Secretary
Vice President
Assistant Secretary
Assistant Treas.
|
Richard T. Maxstadt 70 |
Treasurer
Secretary
Vice President
Assistant Secretary
Assistant Treas.
Assistant Treasurer
|
Ken Schweer 6 |
Treasurer
|
Jorge Sepulveda |
Treasurer
Director
Director
|
Robert Turko 1 |
Director
Director
Secretary
|
Miquel Vazquez |
Director
Vice President
|
Rafalik J. Richard |
Secretary
|
Kenneth J. Contursi 28 |
Vice President
Assistant Treas.
|
Monica A. O'Connor 14 |
Vice President
Assistant Treasurer
|
J. Dawn Mayhew 7 |
Vice President
Assistant Treas.
|
Miguel Vasquez |
Vice President
|
Monica Connor |
Vice President
Assistant Treasurer
|
Jacqueline Taylor 25 |
|
Dean William |
Assistant Treasurer
|
Alvaro Navarro |
Assistant Treas.
|
Ana Veronica Fuentes |
Assistant Treas.
|
Deborah S. Cook |
Assistant Treas.
|
Rosa Torres |
Assistant Treas.
|
Larry R. Peskowitz 1 |
NonTreas
|
Showing 8 records out of 35
Companies for Ge-Prolec Transformers, Inc.
Known Addresses for Ge-Prolec Transformers, Inc.
PO Box 2216
Schenectady, NY 12301
901 Main Ave
Norwalk, CT 06851
1 River Rd
Schenectady, NY 12345
4200 Wildwood Pkwy
Atlanta, GA 30339
1299 Pennsylvania Ave NW
Washington, DC 20004
1223 Fairgrove Church Rd SE
Conover, NC 28613
1224 Commerce St SW
Conover, NC 28613
1223 Fairgrove Ch Rd SE
Conover, NC 28613
PO Box 281453
Atlanta, GA 30384
191 Rosa Parks St
Cincinnati, OH 45202
Corporate Filings for Ge-Prolec Transformers, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F96000001168 |
Date Filed: | Thursday, March 7, 1996 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10893706 |
Date Filed: | Thursday, March 7, 1996 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01962991 |
Date Filed: | Thursday, March 7, 1996 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C5028-1996 |
Date Filed: | Thursday, March 7, 1996 |
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: | 2008098 |
Date Filed: | Monday, March 11, 1996 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
3/7/1996 | Application For Certificate Of Authority | |
![]() |
3/7/1996 | Foreign Qualification | |
![]() |
3/11/1996 | Name History/Actual | Ge-Prolec Transformers, Inc. |
![]() |
4/2/1998 | Annual List | |
![]() |
3/27/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
3/30/2000 | Annual List | |
![]() |
4/8/2001 | Annual List | |
![]() |
4/5/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
4/9/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
4/13/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
3/18/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
3/2/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
2/8/2007 | Annual List | |
![]() |
3/17/2008 | Annual List | 08/09 |
![]() |
2/25/2009 | Annual List | 09/10 |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
3/18/2010 | Annual List | 10/11 |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
3/23/2011 | Annual List | 11-12 |
![]() |
3/29/2012 | Annual List | 12-13 |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
2/15/2013 | Annual List | 2013-2014 |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
3/10/2014 | Annual List | 14-15 |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
3/2/2015 | Annual List | 15-16 |
![]() |
3/15/2016 | Annual List | 16-17 |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
3/13/2017 | Annual List | 17-18 |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
3/12/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
3/12/2019 | Annual List | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
10/7/2022 | Tax Forfeiture | |
![]() |
11/9/2022 | Reversal of Tax Forfeiture |
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 6, 2023
Data last refreshed on Thursday, April 6, 2023

Texas Secretary of State
Data last refreshed on Wednesday, May 10, 2023
Data last refreshed on Wednesday, May 10, 2023

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 Thursday, May 4, 2023
Data last refreshed on Thursday, May 4, 2023

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-Prolec Transformers, 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-Prolec Transformers, 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
1 River Rd Schenectady, NY 12345
4200 Wildwood Pkwy Atlanta, GA 30339
1299 Pennsylvania Ave NW Washington, DC 20004
1223 Fairgrove Church Rd SE Conover, NC 28613
1224 Commerce St SW Conover, NC 28613
1223 Fairgrove Ch Rd SE Conover, NC 28613
PO Box 281453 Atlanta, GA 30384
191 Rosa Parks St Cincinnati, OH 45202
These addresses are known to be associated with Ge-Prolec Transformers, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records