Search icon

ALSTOM GRID INC.

Company Details

Name: ALSTOM GRID INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1999 (26 years ago)
Date of dissolution: 10 Apr 2012
Entity Number: 2336908
ZIP code: 06095
County: Westchester
Place of Formation: Delaware
Address: 200 GREAT POND DRIVE, WINDSOR, CT, United States, 06095
Principal Address: 200 GREAT POND DR, PO BOX 500, WINDSOR, CT, United States, 06095

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 GREAT POND DRIVE, WINDSOR, CT, United States, 06095

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PIERRE GAUTHIER Chief Executive Officer 801 PENNSYLVANIA AVE, NW, WEST TOWER, 8TH FL, STE 885, WASHINGTON, DC, United States, 20004

History

Start date End date Type Value
2009-02-11 2011-01-31 Address 801 PENNSYLVANIA AVE, NW, WEST TOWER, 8TH FL, STE 855, WASHINGTON, DC, 20004, USA (Type of address: Principal Executive Office)
2007-02-07 2011-03-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-03-21 2009-02-11 Address 2000 DAY HILL ROAD, WINDSOR, CT, 06095, USA (Type of address: Principal Executive Office)
2005-03-21 2009-02-11 Address 2000 DAY HILL ROAD, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer)
2004-02-26 2011-03-31 Name ALSTOM USA INC.

Filings

Filing Number Date Filed Type Effective Date
SR-28478 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120410000670 2012-04-10 CERTIFICATE OF TERMINATION 2012-04-10
110331000392 2011-03-31 CERTIFICATE OF MERGER 2011-03-31
110331000509 2011-03-31 CERTIFICATE OF AMENDMENT 2011-03-31
110131002082 2011-01-31 BIENNIAL STATEMENT 2011-01-01

Court Cases

Court Case Summary

Filing Date:
2014-07-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ALSTOM GRID INC.
Party Role:
Defendant
Party Name:
ENTERGY NUCLEAR FITZPATRICK, L
Party Role:
Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State