Name: | ALSTOM TRANSPORTATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1986 (39 years ago) |
Entity Number: | 1113708 |
ZIP code: | 06095 |
County: | New York |
Address: | 200 day hill road, WINDSOR, CT, United States, 06095 |
Principal Address: | 1251 Waterfront Place, Pittsburgh, PA, United States, 15222 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL KEROULLE | Chief Executive Officer | 1251 WATERFRONT PLACE, PITTSBURGH, PA, United States, 15222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 day hill road, WINDSOR, CT, United States, 06095 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-16 | 2024-09-16 | Address | 641 LEXINGTON AVE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-09-16 | 2024-09-16 | Address | 1251 WATERFRONT PLACE, PITTSBURGH, PA, 15222, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-09-16 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2024-06-04 | 2024-08-09 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2024-02-13 | 2024-02-13 | Address | 641 LEXINGTON AVE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916004158 | 2024-09-16 | BIENNIAL STATEMENT | 2024-09-16 |
240213000753 | 2024-02-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-12 |
231103002115 | 2023-11-03 | CERTIFICATE OF MERGER | 2023-11-03 |
220902000211 | 2022-09-02 | BIENNIAL STATEMENT | 2022-09-01 |
200903061525 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State