corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • New York
  • >
  • Schenectady

General Electric Company

Active Schenectady, NY

(603)692-2100
  • Overview
  • 112
    Key People
  • 10
    Locations
  • 13
    Filings
  • Contribute
Follow

General Electric Company Overview

General Electric Company filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, October 13, 1892 and is approximately 129 years old, as recorded in documents filed with California 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 General Electric Company
Network Visualizer
Advertisements

Key People

Who own General Electric Company

Name
Jeffrey R. Immelt 4
~ Background Report ~
President
CEO
Director
Chairman of the Boar
Chief Executive Officer
Kent Shoemaker 3
~ Background Report ~
President
Director
Managing Director
Puneet Mahajan
~ Background Report ~
President
Thomas E. Barton
~ Background Report ~
President
H. Lawrence J Culp
~ Background Report ~
President
Mark Gerard Browning
~ Background Report ~
President
Matthew Susser 27
~ Background Report ~
Treasurer
Daniel C. Janki 3
~ Background Report ~
Treasurer
Matthew Parinella
~ Background Report ~
Treasurer
Robert Letts
~ Background Report ~
Treasurer
Victoria Vron 58
~ Background Report ~
Secretary
NonSec
President
Malvina Iannone 8
~ Background Report ~
Secretary
John J. Brennan 5
~ Background Report ~
Director
Alexander Dimitrief 1
~ Background Report ~
Secretary
Blake Nickles
~ Background Report ~
Secretary
Adam Kupferberg 14
~ Background Report ~
Assistant Treasurer
Taxes
Michael J. Geary 1
~ Background Report ~
NonPres
President
Treasurer
Director
Michael D. Werner
~ Background Report ~
NonDir
Director
Aklhesh Mathur
~ Background Report ~
NonTreas
Jeffrey E. Steinebrey
~ Background Report ~
NonDir
Robert A. Smits 1
~ Background Report ~
Chairman
President
Treasurer
Director
Vishal Wanchoo 5
~ Background Report ~
President
Richard E. Tarrant 2
~ Background Report ~
P
Director
John Flannery
~ Background Report ~
President
Larry Culp
~ Background Report ~
President
Kathy Cassidy 8
~ Background Report ~
Treasurer
Vice President
Akash Mitter
~ Background Report ~
Treasurer
Barbara Cameron 138
~ Background Report ~
Secretary
Vice-President
Assistant Sec.
Assistant Secretary
Assistant Treasurer
Roger S. Penske 35
~ Background Report ~
Director
Robert W. Lane 5
~ Background Report ~
Director
Rochelle Lazarus 4
~ Background Report ~
Director
Michael W. Gregory 4
~ Background Report ~
Secretary
Vice-President
Jamere Jackson 4
~ Background Report ~
Director
James J. Mulva 4
~ Background Report ~
Director
Robert Hoehl 2
~ Background Report ~
Director
Vp
Calman J. Ambrosy 1
~ Background Report ~
Director
Brackett B. Denniston 1
~ Background Report ~
Secretary
Senior Vp
General Counsel
Senior Vice Presiden
Andrea Jung 1
~ Background Report ~
Director
Calman Mabrosy
~ Background Report ~
Director
Kristen Urso-Rio
~ Background Report ~
Secretary
Susan A. Delgado
~ Background Report ~
Director
William M. Castell
~ Background Report ~
Director
Alan G. Lafley
~ Background Report ~
Director
Sam Nunn
~ Background Report ~
Director
Robert J. Swieringa
~ Background Report ~
Director
Ralph S. Larsen
~ Background Report ~
Director
Pierrot Christophe
~ Background Report ~
Secretary
Steven G. Niehaus
~ Background Report ~
Director
James I. Cash
~ Background Report ~
Director
Jeffrey S. Bornstein 15
~ Background Report ~
Senior Vp
Chief Financial Officer
Charlene T. Begley 3
~ Background Report ~
Senior Vp
David R. Nissen 2
~ Background Report ~
Senior Vp
John Krenicki 1
~ Background Report ~
Senior Vp
Yoshiaki Fujimori 1
~ Background Report ~
Senior Vp
Claudi Santiago 1
~ Background Report ~
Senior Vp
Gary M. Reiner
~ Background Report ~
Senior Vp
Mark W. Begor
~ Background Report ~
Senior Vp
Mark M. Little
~ Background Report ~
Senior Vp
Scott C. Donnelly
~ Background Report ~
Senior Vp
N. Ferdinando Beccalli
~ Background Report ~
Senior Vp
James P. Campbell
~ Background Report ~
Senior Vp
John M. Dineen
~ Background Report ~
Senior Vp
William H. Cary
~ Background Report ~
Senior Vp
Joseph M. Hogan
~ Background Report ~
Senior Vp
Pamela Daley
~ Background Report ~
Senior Vp
Mark E. Buchanan 105
~ Background Report ~
Vice-President
Assistant Treas.
Assistant Treasurer
Richard T. Maxstadt 70
~ Background Report ~
Vice-President
Assistant Treasurer
Henry A. Hubschman 26
~ Background Report ~
Vice President
Thomas H. Mann 16
~ Background Report ~
Vice President
John M. Samuels 10
~ Background Report ~
Vice President
Leon E. Roday 7
~ Background Report ~
Vice President
Peter Y. Solmssen 6
~ Background Report ~
Vice President
Candace F. Carson 5
~ Background Report ~
Vice President
Syed Omar Ishrak 5
~ Background Report ~
Vice President
Mark J. Krakowiak 4
~ Background Report ~
Vice President
Vice-President
James S. Shepard 4
~ Background Report ~
Vice President
Ricardo Artigas 4
~ Background Report ~
Vice President
Brian T. Gladden 3
~ Background Report ~
Vice President
George Oliver 3
~ Background Report ~
Vice President
Scott Ernest 3
~ Background Report ~
Vice President
Arthur H. Harper 2
~ Background Report ~
Vice President
David Lloyd 2
~ Background Report ~
Vice President
Theodore H. Torbeck 2
~ Background Report ~
Vice President
Russell Sparks 2
~ Background Report ~
Vice President
John R. Chiminski 1
~ Background Report ~
Vice President
Lawrence K. Blystone 1
~ Background Report ~
Vice President
Stephen Ramsey 1
~ Background Report ~
Vice President
Ann R. Klee
~ Background Report ~
Vice-President
Lynn A. Calpeter
~ Background Report ~
Vice-President
Jan R. Hauser
~ Background Report ~
Vice-President
Karan K. Bhatia
~ Background Report ~
Vice-President
Elizabeth J. Comstock
~ Background Report ~
Vice President
Executive Officer
Stephen B. Bransfield
~ Background Report ~
Vice President
Mark A. Chini
~ Background Report ~
Vice President
Maive F. Scully
~ Background Report ~
Vice President
Jeffrey J. Schaper
~ Background Report ~
Vice President
Steven J. Schneider
~ Background Report ~
Vice President
Roger N. Seager
~ Background Report ~
Vice President
Stanley F. Davis
~ Background Report ~
Vice President
Herbert D. Depp
~ Background Report ~
Vice President
Robert L. Corcoran
~ Background Report ~
Vice President
Thomas E. Cooper
~ Background Report ~
Vice President
Anne-Marie McElligott 58
~ Background Report ~
Assistant Sec.
Assistant Secretary
Robert Wright 13
~ Background Report ~
Executive Officer
Vice Chairman of The
Michael A. Neal 10
~ Background Report ~
Executive Officer
Vice Chairman of The
Stephen M. Parks 7
~ Background Report ~
Vice-President - Tax
Keith S. Sherin 2
~ Background Report ~
Chief Financial Officer
Executive Officer
Vice Chairman Financ
Vice Chairman of The
John A. Kane 2
~ Background Report ~
T
Robert W. Baker 2
~ Background Report ~
S
Lloyd G. Trotter 1
~ Background Report ~
Executive Officer
Vice Chairman of The
Patricia Rup
~ Background Report ~
Legal Contact
John G. Rice
~ Background Report ~
Executive Officer
Vice Chariman of The
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • 13
  • 14
  • » Next
Showing 8 records out of 112

Other Companies for General Electric Company

General Electric Company is listed as an officer in twenty-seven other companies.
Name Status Incorporated Key People Role
Ge Engine Services - Dallas, Lp
Active
1996
1
General Partner
Ge Engine Services - McAllen, Lp
Active
1996
1
General Partner
Ge Inspection Technologies, Lp
Active
2009
1
General Partner
Ge Medical Systems, Ultrasound & Primary Care Diagnostics, LLC
Active
2003
7
Member
Ge Engine Services, LLC
Active
2008
4
Manager
Current Lighting Solutins, LLC.
Active
2019
1
Manager
Ge Packaged Power, LLC
Active
2018
1
Managing Member
Ami Ge, LLC
Active
2000
4
Member
Ge Healthcare Manufacturing LLC
Active
2018
1
Member
Ge Distributed Energy Solutions LLC
Active
2019
1
Member
Ge Lighting Solutions, LLC
Active
2019
1
Governing Person
Industrial Connections & Solutions LLC
Active
2017
1
Governing Person
Ge Packaged Power, Inc.
Active
1998
6
NonMM
Ge Techteam, L.P.
Inactive
1998
1
General Partner
Ge Aero Engines, L.P.
Inactive
2000
1
General Partner
Railcar Management, LLC
Inactive
2005
2
Manager
Ge Iusa Meters LLC
Inactive
2000
3
Managing Member
Ge Healthcare Iits, LLC
Inactive
2007
4
Member
Intellitgent Platforms, LLC
Inactive
2019
1
Member
Ge Precision Healthcare LLC
Inactive
2018
1
Member
Mra Systems, LLC
Inactive
2015
1
Member
Ge Mds, LLC
Inactive
2013
1
Member
Ge Intelligent Platforms, Inc.
Inactive
1987
4
Governing Person
Ei Electronics LLC
Inactive
2000
1
Governing Person
Concept Laser LLC
Inactive
2014
1
Governing Person
Wabtec Manufacturing Solutions, LLC
Inactive
2012
1
Governing Person
Powercraft With Circle In Which Is Dtc, and Nameand Address Are Beneath.
Inactive
1972
1
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • » Next
Showing 8 records out of 27

Known Addresses for General Electric Company

4555 Lake Forest Dr Cincinnati, OH 45242 2 Corporate Dr Shelton, CT 06484 201 High Ridge Rd Stamford, CT 06905 1 Riverway Houston, TX 77056 645 Maryville Centre Dr Saint Louis, MO 63141 363 N Sam Houston Pkwy E Houston, TX 77060 530 E Swedesford Rd Wayne, PA 19087 PO Box 2216 Schenectady, NY 12301 22 Technology Pkwy S Norcross, GA 30092 9100 Centre Pointe Dr West Chester, OH 45069

Corporate Filings for General Electric Company

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: New York
State ID: 00000251
Date Filed: Thursday, October 13, 1892

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Delaware
State ID: 00506208
Date Filed: Friday, March 18, 1966

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Inactive
State: California
Foreign State: Vermont
State ID: 01281950
Date Filed: Monday, July 22, 1985

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Inactive
State: California
Foreign State: Vermont
State ID: 01801790
Date Filed: Tuesday, September 24, 1991

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Inactive
State: Florida
State ID: P10992
Date Filed: Friday, August 1, 1986

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: F96000000362
Date Filed: Monday, January 22, 1996

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: 800405
Date Filed: Tuesday, July 16, 1912

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Inactive
State: Texas
State ID: 6600106
Date Filed: Friday, June 7, 1985

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active
State: Texas
State ID: 453606
Date Filed: Monday, December 17, 1923
Registered Agent Ct Corp System

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active In existence
State: Texas
State ID: 10817106
Date Filed: Monday, January 22, 1996

New York Department of State

Filing Type: Domestic Business Corporation
Status: Active
State: New York
State ID: 112
Date Filed:
DOS Process General Electric Company
Source Record NY DOS

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: Delaware
State ID: C1407-1996
Date Filed: Tuesday, January 23, 1996
Registered Agent The Corporation Trust Company of Nevada

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: New York
State ID: C452-1946
Date Filed: Saturday, August 31, 1946
Registered Agent The Corporation Trust Company of Nevada

Corporate Notes

Source Date Type Note
12/17/1923 Application for Certificate of Authority
4/14/1925 Application for Amended Certificate of Authority
6/26/1925 Application for Amended Certificate of Authority
8/27/1926 Application for Amended Certificate of Authority
10/21/1932 Application for Amended Certificate of Authority
10/21/1932 Application for Amended Certificate of Authority
12/17/1933 Application for Amended Certificate of Authority
6/10/1936 Application for Amended Certificate of Authority
4/29/1941 Application for Amended Certificate of Authority
11/9/1943 Application for Amended Certificate of Authority
8/31/1946 Foreign Qualification
7/28/1948 Amendment INCREASING CAPITAL STOCK TO $12,070,360. & 35,000,000SHS AMENDMENT PURSUANT TO 35 OF THE STOCK CORP LAW OF N.Y.
8/2/1948 Application for Amended Certificate of Authority
8/2/1948 Application for Amended Certificate of Authority
7/10/1951 Application for Amended Certificate of Authority
7/10/1951 Application for Amended Certificate of Authority
7/10/1951 Application for Amended Certificate of Authority
7/10/1951 Application for Amended Certificate of Authority
7/16/1951 Merger CERT. OF OWNERSHIP & MERGER "GENERAL ELECTRIC X-RAY CORPORATION"INTO THIS COMPANY. CERT. OF OWNERSHIP & MERGER OF "CARBOLOY COMPANY, INC." INTO THIS COMPANY. CERT. OF OWNERSHIP AND MERGER OF "LOKE INCORPORATED" INTO THIS COMPANY. CERT. OF OWNERSHIP AND MERGER OF "TELECHRON INC." INTO THIS COMPANY.
7/14/1952 Application for Amended Certificate of Authority
7/15/1952 Merger CERT. OF OWNERSHIP & MERGER OF"HOTPOINT,INC." & GENERAL ELECTRIC APPLIANCES, INC. INTO THIS COMPANY.
8/11/1952 Application for Amended Certificate of Authority
8/13/1952 Merger CERT. OF OWNERSHIP & MERGER OF INTERNATIONAL GENERAL ELECTRIC COMPANY,INCORPORATED INTO THIS COMPANY
12/17/1953 Application for Amended Certificate of Authority
5/14/1954 Application for Amended Certificate of Authority
5/17/1954 Amendment MAKING AUTHORIZED CAP STOCK $525,000,000
1/13/1956 Application for Amended Certificate of Authority
1/16/1956 Merger CERTIFICATE OF OWNERSHIP AND OF MERGER OF GENERAL ELECTRIC DISTRIBUTING CORPORATION INTO THIS COMPANY
7/1/1960 Application for Amended Certificate of Authority
12/17/1963 Application for Amended Certificate of Authority
5/13/1965 Amendment RESTATED CERTIFICATE OF INCORPORATION CAPITAL STOCK $527,000,000.00
6/4/1965 Application for Amended Certificate of Authority
6/4/1965 Application for Amended Certificate of Authority
10/17/1968 Amendment SERVICE ON SECRETARY OF STATE
1/21/1970 Application for Amended Certificate of Authority
5/13/1971 Application for Amended Certificate of Authority
5/14/1971 Amendment CERTIFICATE OF AMENDMENT-NO CHANGE IN CAPITAL STOCK
6/17/1975 Application For Amended Certificate Of Authority
6/17/1975 Amendment AMENDMENT, (2) A NEW SUBSECTION "C" WHICH READS --"PREEMPTIVE RIGHTS"
1/5/1977 Application For Amended Certificate Of Authority
1/12/1977 Amendment CAPITAL STOCK INCREASED TO $630,750,000.00
6/9/1983 Amendment STOCK WAS $630,750,000 NOW 550,000,000 @ $1.25 COMMON & 2,000,000 @ $1.00 PREFEREED
7/28/1983 Amendment STOCK WAS - $689,500,000 - NOW 550,000,000 @ $1.25 COMMON & 2,000,000 @ $1.00 PREFERRED
1/2/1984 Articles Of Merger
6/5/1984 Merger AGREEMENT OF MERGER MERGING GENERAL ELECTRIC PROFESSIONAL SERVICES COMPANY (A DEL CORP) INTO THIS CO. AGREEMENT OF MERGER MERGING BANKING SYSTEMS INCORPORATED (A TEXAS CORP) INTO THIS CORP AGREEMENT OF MERGER MERGING GENERAL ELECTRIC INFORMATION SERVICE COMPANY (A DEL CORP) INTO THIS CORP
1/6/1985 Change Of Registered Agent/Office
6/7/1985 Application For Certificate Of Authority
6/29/1987 Amendment CAPITAL STOCK WAS 689500000 50000000 SHARES @ $1.00 PAR VALUE IS BALANCE OF STOCK
8/24/1987 Application For Amended Certificate Of Authority
1/4/1988 Amendment CERTIFICATE OF FILING MERGING GE SUBSIDIARY, INC. 43 (A DELAWARE CORPORATION) NOT QUALIFIED INTO THIS CORPORATION.
1/18/1988 Tax Forfeiture
6/6/1988 Amendment ADDING DIRECTORS LIABILITY
7/13/1990 Change Of Registered Agent/Office
7/8/1991 Amendment CERTIFIED COPY OF CERTIFICATE OF MERGER MERGING GENERAL ELECTRIC VENTURE CAPITAL CORPORATION (A N.Y. CORP. NOT QUALIF.) INTO THIS CORPORATION. TLS
2/3/1992 Merger CERTIFIED COPY OF CERTIFICATE OF MERGER MERGING RPO CORPORATION (A DEL. CORP.) INTO THIS CORPORATION. TLS
3/9/1992 Application For Reinstatement
3/9/1992 Change Of Registered Agent/Office
4/2/1992 Application For Amended Certificate Of Authority
2/2/1993 Tax Forfeiture
2/4/1993 Forfeited In Error (Taxes)
8/10/1993 Amendment CERTIFIED COPY OF CERTIFICATE OF AMENDMENT AMENDED ARTICLES IN THE HOMESTATE TO CHANGE THE MINIMUM AND MAXIMUM LIMITS ON THE NUMBER OF DIRECTORS TO MINIMUM OF 10 AND A NO LIMIT. TLS
6/15/1994 Amendment CAPITAL STOCK WAS 1,100,000,000 @ $.63 & 50,000,000 @ $1.00 = $743,000,000. P T CERTIFICATE OF AMENDMENT FILED AMENDING STOCK. BALANCE OF STOCK IS 50,000,000 @ $1.00. P T
8/31/1994 Change Of Registered Agent/Office
2/14/1995 Tax Forfeiture
2/17/1995 Forfeited In Error (Taxes)
1/22/1996 Application For Certificate Of Authority
1/23/1996 Foreign Qualification
7/14/1997 Change Of Registered Agent/Office
1/29/1998 Annual List
8/7/1998 Annual List
8/25/1998 Tax Forfeiture
2/1/1999 Annual List
9/7/1999 Annual List
10/29/1999 Registered Agent Address Change CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA
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
8/11/2000 Merger 1 OF 2 CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING GE SUPPLY HAWAII, A (DE)CORP NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (1)PG. MMR 2 OF 2 CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING UHR ELECTRIC SUPPLY CO., INC., A (NJ) CORPORATION NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (1)PG. MMR
8/18/2000 Annual List
1/26/2001 Annual List
5/8/2001 Application For Reinstatement
9/17/2001 Annual List
11/16/2001 Certificate of Withdrawal
1/22/2002 Annual List
8/9/2002 Annual List
12/31/2002 Public Information Report (PIR)
12/31/2002 Public Information Report (PIR)
1/23/2003 Annual List
8/11/2003 Annual List
10/30/2003 Merger CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING IMATRON INC., (NJ), NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (1)PG CHM
12/31/2003 Public Information Report (PIR)
12/31/2003 Public Information Report (PIR)
12/31/2003 Public Information Report (PIR)
1/21/2004 Annual List List of Officers for 2004 to 2005
7/23/2004 Annual List List of Officers for 2004 to 2005
12/31/2004 Public Information Report (PIR)
12/31/2004 Public Information Report (PIR)
2/11/2005 Annual List
8/29/2005 Annual List
12/31/2005 Public Information Report (PIR)
3/6/2006 Annual List

Trademarks for General Electric Company

Limitamp
Serial Number: 71676371
Drawing Code:
Maxiservice
Serial Number: 71589309
Drawing Code:
Powerflood
Serial Number: 72134387
Drawing Code:
Flex-a-Plug
Serial Number: 72019307
Drawing Code:
Polyseal
Serial Number: 72105738
Drawing Code:
Custom 8000
Serial Number: 72105739
Drawing Code:
Ge
Serial Number: 70035089
Drawing Code:
Via Rca
Serial Number: 71548526
Drawing Code:
Locotrol
Serial Number: 72251651
Drawing Code:
Gegard
Serial Number: 72284903
Drawing Code:
View all trademarks for General Electric Company

Previous Trademarks for General Electric Company

Niax
Serial Number: 72211213
Drawing Code:
Fulton 404
Serial Number: 72185224
Drawing Code:
Thermocomp
Serial Number: 72192489
Drawing Code:
Irrathene
Serial Number: 71668654
Drawing Code:
Boralloy
Serial Number: 72136902
Drawing Code:
Fusa-Fab
Serial Number: 72126332
Drawing Code:
Fabri-Therm
Serial Number: 72130279
Drawing Code:
Serial Number: 71559638
Drawing Code:
Glyptal
Serial Number: 71561114
Drawing Code:
Blendex
Serial Number: 72077900
Drawing Code:
Advertisements

Sources

Florida Department of State
Data last refreshed on Sunday, January 3, 2021
Texas Secretary of State
Data last refreshed on Friday, January 22, 2021
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, January 18, 2021
New York Department of State
Data last refreshed on Thursday, January 14, 2021
California Secretary of State
Data last refreshed on Monday, January 18, 2021

What next?

Follow

Receive an email notification when changes occur for General Electric Company.

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 General Electric Company and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
10 Known Addresses
4555 Lake Forest Dr Cincinnati, OH 45242 2 Corporate Dr Shelton, CT 06484 201 High Ridge Rd Stamford, CT 06905 1 Riverway Houston, TX 77056 645 Maryville Centre Dr Saint Louis, MO 63141 363 N Sam Houston Pkwy E Houston, TX 77060 530 E Swedesford Rd Wayne, PA 19087 PO Box 2216 Schenectady, NY 12301 22 Technology Pkwy S Norcross, GA 30092 9100 Centre Pointe Dr West Chester, OH 45069
These addresses are known to be associated with General Electric Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
13 Corporate Records
CA 1892 Statement & Designation By Foreign Corporation CA 1966 Statement & Designation By Foreign Corporation CA 1985 Statement & Designation By Foreign Corporation CA 1991 Statement & Designation By Foreign Corporation FL 1986 Foreign for Profit Corporation FL 1996 Foreign for Profit Corporation FL 1912 Foreign for Profit Corporation TX 1985 Foreign For-Profit Corporation TX 1923 Foreign For-Profit Corporation TX 1996 Foreign For-Profit Corporation
Sources
Florida Department of State Texas Secretary of State Nevada Secretary of State California Secretary of State New York Department of State California Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2021 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.