Ge Steam Power, Inc. Overview
Ge Steam Power, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, January 31, 2000 and is approximately twenty-four years old, according to public records 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
Ge Steam Power, Inc.
Network Visualizer
Advertisements
Key People
Who own Ge Steam Power, Inc.
Name | |
---|---|
Conor Begley 1 |
President
Director
NonPres
|
Marc Devereaux |
President
|
Aun Singapore 10 |
Chief Executive Officer
President
Secretary
|
Lisa Breymeier 30 |
Treasurer
Secretary
Assistant Secretary
|
Christopher J. Varney 1 |
Treasurer
NonTreas
|
Kristopher May |
Treasurer
|
Victoria Vron 69 |
Vice President
NonSec
|
Brittany Owens 14 |
Assistant Secretary
|
Paul Kuczma |
NonDir
President
Director
NonPres
|
Richard Austin 8 |
President
CEO
Chief Executive Officer
Director
Secretary
|
Pierre Gauthier 7 |
President
Director
Vice President
|
Amy Ericson 6 |
President
Director
Vice President
|
Timothy F. Curran 5 |
President
Director
Director
|
Jeff Allen |
President
|
Richard Pangrazzi |
President
Director
|
Jacqueline Taylor 25 |
Treasurer
Secretary
|
Joseph Sce 13 |
Treasurer
Secretary
|
Michael J. Tolpa 11 |
Treasurer
|
William F. Schoelwer 9 |
Treasurer
Vice President
|
Charles J. Schad 6 |
Treasurer
Vice President
|
David Simpson 5 |
Treasurer
Secretary
|
David J. Lubert 1 |
Treasurer
|
Steve Petrov |
Treasurer
|
Robert F. Auclair |
Treasurer
|
Thomas E. Liggett 7 |
Director
Secretary
Vice President
|
Robert W. Abbott 4 |
Secretary
Vice President
|
Aun Singapore 3 |
Secretary
Vice President
|
Lance Hall 2 |
Director
|
Joseph Vasile |
Director
|
Gautheri Pierre |
Director
|
John M. Crean 3 |
Vice President
|
Charles M. Athanasia 2 |
Vice President
|
David O'Neill |
Vice President
|
Jeffrey Allen |
Vice President
|
Joseph F. Pereira |
Vice President
|
Sharpe Thomas |
Vice President
|
Richard T. Maxstadt 70 |
|
Showing 8 records out of 37
Other Companies for Ge Steam Power, Inc.
Ge Steam Power, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Alstom Energy US LLC |
Inactive
|
2014 |
1
|
Governing Person
|
Known Addresses for Ge Steam Power, Inc.
2800 Waterford Lake Dr
Midlothian, VA 23112
PO Box 2216
Schenectady, NY 12301
901 Main Ave
Norwalk, CT 06851
7921 Southpark Plz
Littleton, CO 80120
7901 Southpark Plz
Littleton, CO 80120
175 Addison Rd
Windsor, CT 06095
801 Main Ave
Norwalk, CT 06851
2000 Day Hill Rd
Windsor, CT 06095
801 Pennsylvania Ave NW
Washington, DC 20004
4200 Wildwood Pkwy
Atlanta, GA 30339
Corporate Filings for Ge Steam Power, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F00000000888 |
Date Filed: | Thursday, February 17, 2000 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 13054906 |
Date Filed: | Wednesday, February 16, 2000 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02210765 |
Date Filed: | Monday, January 31, 2000 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C4716-2000 |
Date Filed: | Tuesday, February 22, 2000 |
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: | 2475298 |
Date Filed: | Thursday, February 17, 2000 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/16/2000 | Application For Certificate Of Authority | ||
2/17/2000 | Name History/Actual | Abb Alstom Power Inc. | |
2/22/2000 | Foreign Qualification | ||
4/17/2000 | Annual List | ||
7/6/2000 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF OWNERSHIP FILED MERGING ALSTON ENERGY, INC. A (DE) CORPORATION NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. (1) PG MXB | |
8/4/2000 | Application For Amended Certificate Of Authority | ||
8/4/2000 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (3)PGS. MMR ABB ALSTOM POWER INC. MMRB 00001 | |
8/7/2000 | Name History/Actual | Alstom Power Inc. | |
2/27/2001 | Annual List | ||
1/29/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
1/27/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
2/20/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
4/4/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
1/10/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
1/8/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
2/4/2008 | Annual List | ||
2/19/2009 | Annual List | ||
1/29/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/17/2010 | Application for Amended Registration | ||
12/31/2010 | Public Information Report (PIR) | ||
2/21/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
2/23/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
2/4/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
1/15/2014 | Change of Registered Agent/Office | ||
2/4/2014 | Annual List | ||
2/6/2014 | Registered Agent Change | ||
10/30/2014 | Registered Agent Change | ||
10/31/2014 | Change of Registered Agent/Office | ||
12/31/2014 | Public Information Report (PIR) | ||
1/29/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
2/12/2016 | Annual List | 16/17 | |
2/6/2017 | Annual List | 2017-2018 | |
2/11/2018 | Annual List | ||
9/13/2018 | Amended List | ||
12/31/2018 | Public Information Report (PIR) | ||
2/8/2019 | Application for Amended Registration | ||
2/12/2019 | Annual List | ||
3/18/2019 | Amendment | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Ge Steam Power, Inc.
Serial Number:
86827194
Drawing Code: 4000
|
|
Serial Number:
86827162
Drawing Code: 4000
|
|
Serial Number:
86827171
Drawing Code: 4000
|
|
Serial Number:
77483392
Drawing Code: 4000
|
|
Serial Number:
77483399
Drawing Code: 4000
|
|
Serial Number:
77483356
Drawing Code: 4000
|
|
Serial Number:
77483364
Drawing Code: 4000
|
|
Serial Number:
72384793
Drawing Code:
|
|
Serial Number:
77142667
Drawing Code: 4000
|
|
Serial Number:
77141822
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 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
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 Steam 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 Steam 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
2800 Waterford Lake Dr Midlothian, VA 23112
PO Box 2216 Schenectady, NY 12301
901 Main Ave Norwalk, CT 06851
7921 Southpark Plz Littleton, CO 80120
7901 Southpark Plz Littleton, CO 80120
175 Addison Rd Windsor, CT 06095
801 Main Ave Norwalk, CT 06851
2000 Day Hill Rd Windsor, CT 06095
801 Pennsylvania Ave NW Washington, DC 20004
4200 Wildwood Pkwy Atlanta, GA 30339
These addresses are known to be associated with Ge Steam Power, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records