Search icon

MITSUBISHI ELECTRIC POWER PRODUCTS, INC.

Company Details

Name: MITSUBISHI ELECTRIC POWER PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1999 (26 years ago)
Entity Number: 2410513
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 530 KEYSTONE DR, WARRENDALE, PA, United States, 15086
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
TRICIA A BREEGER Chief Executive Officer 530 KEYSTONE DRIVE, WARRENDALE, PA, United States, 15086

History

Start date End date Type Value
2023-08-31 2023-08-31 Address 530 KEYSTONE DRIVE, WARRENDALE, PA, 15086, 7538, USA (Type of address: Chief Executive Officer)
2023-08-31 2023-08-31 Address 530 KEYSTONE DRIVE, WARRENDALE, PA, 15086, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-09-08 2023-08-31 Address 530 KEYSTONE DRIVE, WARRENDALE, PA, 15086, 7538, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230831003250 2023-08-31 BIENNIAL STATEMENT 2023-08-01
210830002492 2021-08-30 BIENNIAL STATEMENT 2021-08-30
190927060274 2019-09-27 BIENNIAL STATEMENT 2019-08-01
SR-29689 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29688 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-12
Type:
Complaint
Address:
55 MARCUS DRIVE, MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Partial

Date of last update: 31 Mar 2025

Sources: New York Secretary of State