- Home >
- U.S. >
- New York >
- Schenectady
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
General Electric Company
Active Schenectady, NY
(603)692-2100
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 131 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 |
President
CEO
Director
Chairman of the Boar
Chief Executive Officer
|
Kent Shoemaker 3 |
President
Director
Managing Director
|
Thomas E. Barton |
President
|
H. Lawrence J Culp |
President
|
Mark Gerard Browning |
President
|
Puneet Mahajan |
President
|
Matthew Susser 27 |
Treasurer
|
Daniel C. Janki 3 |
Treasurer
|
Matthew Parinella |
Treasurer
|
Robert Letts |
Treasurer
|
Victoria Vron 69 |
Secretary
NonSec
President
|
Malvina Iannone 8 |
Secretary
|
John J. Brennan 5 |
Director
|
Alexander Dimitrief 1 |
Secretary
|
Blake Nickles |
Secretary
|
Adam Kupferberg 18 |
Assistant Treasurer
Taxes
|
Michael J. Geary 1 |
NonPres
President
Treasurer
Director
|
Michael D. Werner |
NonDir
Director
|
Aklhesh Mathur |
NonTreas
|
Jeffrey E. Steinebrey |
NonDir
|
Robert A. Smits 1 |
Chairman
President
Treasurer
Director
|
Vishal Wanchoo 5 |
President
|
Richard E. Tarrant 2 |
P
Director
|
Rodrigo Parra 1 |
President
|
Larry Culp |
President
|
John Flannery |
President
|
Kathy Cassidy 8 |
Treasurer
Vice President
|
Akash Mitter |
Treasurer
|
Barbara Cameron 138 |
Secretary
Vice-President
Assistant Sec.
Assistant Secretary
Assistant Treasurer
|
Roger S. Penske 35 |
Director
|
Robert W. Lane 5 |
Director
|
James J. Mulva 4 |
Director
|
Rochelle Lazarus 4 |
Director
|
Michael W. Gregory 4 |
Secretary
Vice-President
|
Jamere Jackson 4 |
Director
|
Robert Hoehl 2 |
Director
Vp
|
Andrea Jung 1 |
Director
|
Calman J. Ambrosy 1 |
Director
|
Brackett B. Denniston 1 |
Secretary
Senior Vp
General Counsel
Senior Vice Presiden
|
James I. Cash |
Director
|
Calman Mabrosy |
Director
|
Kristen Urso-Rio |
Secretary
|
Susan A. Delgado |
Director
|
William M. Castell |
Director
|
Alan G. Lafley |
Director
|
Sam Nunn |
Director
|
Douglas A. Warner |
Director
|
Ralph S. Larsen |
Director
|
Pierrot Christophe |
Secretary
|
Steven G. Niehaus |
Director
|
Jeffrey S. Bornstein 15 |
Senior Vp
Chief Financial Officer
|
Charlene T. Begley 3 |
Senior Vp
|
David R. Nissen 2 |
Senior Vp
|
Claudi Santiago 1 |
Senior Vp
|
Yoshiaki Fujimori 1 |
Senior Vp
|
Gary M. Reiner |
Senior Vp
|
Mark M. Little |
Senior Vp
|
William H. Cary |
Senior Vp
|
Pamela Daley |
Senior Vp
|
Mark E. Buchanan 105 |
Vice-President
Assistant Treas.
Assistant Treasurer
|
Richard T. Maxstadt 70 |
Vice-President
Assistant Treasurer
|
Henry A. Hubschman 26 |
Vice President
|
Thomas H. Mann 16 |
Vice President
|
John M. Samuels 10 |
Vice President
|
Leon E. Roday 7 |
Vice President
|
Peter Y. Solmssen 6 |
Vice President
|
Syed Omar Ishrak 5 |
Vice President
|
Candace F. Carson 5 |
Vice President
|
Mark J. Krakowiak 4 |
Vice President
Vice-President
|
James S. Shepard 4 |
Vice President
|
Ricardo Artigas 4 |
Vice President
|
Scott Ernest 3 |
Vice President
|
Brian T. Gladden 3 |
Vice President
|
George Oliver 3 |
Vice President
|
Theodore H. Torbeck 2 |
Vice President
|
Russell Sparks 2 |
Vice President
|
Arthur H. Harper 2 |
Vice President
|
David Lloyd 2 |
Vice President
|
Stephen Ramsey 1 |
Vice President
|
John R. Chiminski 1 |
Vice President
|
Marc J. Saperstein 1 |
Vice President
|
Thomas P. Saddlemire 1 |
Vice President
|
Steve J. Sedita 1 |
Vice President
|
Lynn A. Calpeter |
Vice-President
|
Jan R. Hauser |
Vice-President
|
Karan K. Bhatia |
Vice-President
|
Elizabeth J. Comstock |
Vice President
Executive Officer
|
Paul A. Raymont |
Vice President
|
Harvey F. Seegers |
Vice President
|
Maive F. Scully |
Vice President
|
Jeffrey J. Schaper |
Vice President
|
Mark T. Savoff |
Vice President
|
Euegene L. Saragnese |
Vice President
|
Steven J. Schneider |
Vice President
|
Pamela S. Schutz |
Vice President
|
John Sollazzo |
Vice President
|
Richard F. Segalini |
Vice President
|
Roger N. Seager |
Vice President
|
Thomas E. Cooper |
Vice President
|
Ann R. Klee |
Vice-President
|
Anne-Marie McElligott 58 |
Assistant Sec.
Assistant Secretary
|
Kirsten Max 26 |
Assistant Secretary
|
Robert Wright 13 |
Executive Officer
Vice Chairman of The
|
Michael A. Neal 10 |
Executive Officer
Vice Chairman of The
|
Stephen M. Parks 7 |
Vice-President - Tax
|
Robert W. Baker 2 |
S
|
Keith S. Sherin 2 |
Chief Financial Officer
Executive Officer
Vice Chairman Financ
Vice Chairman of The
|
John A. Kane 2 |
T
|
Patricia Rup |
Legal Contact
|
John G. Rice |
Executive Officer
Vice Chariman of The
|
Showing 8 records out of 110
Other Companies for General Electric Company
General Electric Company is listed as an officer in twenty-eight 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
|
Waygate Technologies Usa, Lp |
Active
|
2009 |
1
|
Member
|
Ge Medical Systems, Ultrasound & Primary Care Diagnostics, LLC |
Active
|
2003 |
8
|
Member
|
Ge Engine Services, LLC |
Active
|
2008 |
5
|
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 Packaged Power, Inc. |
Active
|
1998 |
6
|
NonMM
|
Ge Aero Engines, L.P. |
Inactive
|
2000 |
1
|
General Partner
|
Ge Techteam, L.P. |
Inactive
|
1998 |
1
|
General Partner
|
Railcar Management, LLC |
Inactive
|
2005 |
2
|
Manager
|
Ge Iusa Meters LLC |
Inactive
|
2000 |
3
|
Managing Member
|
Aero Products and Services Jv, LLC |
Inactive
|
2019 |
1
|
Managing Member
|
Ge Healthcare Iits, LLC |
Inactive
|
2007 |
4
|
Member
|
Ge Precision Healthcare LLC |
Inactive
|
2018 |
2
|
Member
|
Intellitgent Platforms, LLC |
Inactive
|
2019 |
1
|
Member
|
Ge Distributed Energy Solutions LLC |
Inactive
|
2019 |
1
|
Member
|
Mra Systems, LLC |
Inactive
|
2015 |
1
|
Member
|
Industrial Connections & Solutions LLC |
Inactive
|
2017 |
1
|
Member
|
Ge Mds, LLC |
Inactive
|
2013 |
1
|
Member
|
Ge Lighting Solutions, LLC |
Inactive
|
2019 |
1
|
Member
|
Ge Intelligent Platforms, Inc. |
Inactive
|
1987 |
3
|
Governing Person
|
Ei Electronics LLC |
Inactive
|
2000 |
1
|
Governing Person
|
Concept Laser LLC |
Inactive
|
2014 |
1
|
Governing Person
|
Powercraft With Circle In Which Is Dtc, and Nameand Address Are Beneath. |
Inactive
|
1972 |
1
|
|
Wabtec Manufacturing Solutions, LLC |
Inactive
|
2012 |
1
|
Governing Person
|
Showing 8 records out of 28
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
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 800405 |
Date Filed: | Tuesday, July 16, 1912 |
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: | Inactive |
State: | Florida |
State ID: | P10992 |
Date Filed: | Friday, August 1, 1986 |
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 |
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 |
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 |
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 |
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 |
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
![]() |
Serial Number:
71676371
Drawing Code:
|
![]() |
Serial Number:
71589309
Drawing Code:
|
![]() |
Serial Number:
72134387
Drawing Code:
|
![]() |
Serial Number:
72019307
Drawing Code:
|
![]() |
Serial Number:
72105738
Drawing Code:
|
![]() |
Serial Number:
72105739
Drawing Code:
|
![]() |
Serial Number:
70035089
Drawing Code:
|
![]() |
Serial Number:
71548526
Drawing Code:
|
![]() |
Serial Number:
72251651
Drawing Code:
|
![]() |
Serial Number:
72284903
Drawing Code:
|
Previous Trademarks for General Electric Company
![]() |
Serial Number:
72211213
Drawing Code:
|
![]() |
Serial Number:
72185224
Drawing Code:
|
![]() |
Serial Number:
72192489
Drawing Code:
|
![]() |
Serial Number:
71668654
Drawing Code:
|
![]() |
Serial Number:
72136902
Drawing Code:
|
![]() |
Serial Number:
72126332
Drawing Code:
|
![]() |
Serial Number:
72130279
Drawing Code:
|
![]() |
Serial Number:
71559638
Drawing Code:
|
![]() |
Serial Number:
71561114
Drawing Code:
|
![]() |
Serial Number:
72077900
Drawing Code:
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Tuesday, July 11, 2023
Data last refreshed on Tuesday, July 11, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

Texas Secretary of State
Data last refreshed on Tuesday, September 26, 2023
Data last refreshed on Tuesday, September 26, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

New York Department of State
Data last refreshed on Monday, September 18, 2023
Data last refreshed on Monday, September 18, 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 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
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
13
Corporate Records
FL
1912
Foreign for Profit Corporation
FL
1996
Foreign for Profit Corporation
FL
1986
Foreign for Profit Corporation
TX
1985
Foreign For-Profit Corporation
TX
1923
Foreign For-Profit Corporation
TX
1996
Foreign For-Profit Corporation
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