2024-02-23
|
2024-02-23
|
Address
|
4200 WILDWOOD PARKWAY, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
|
2020-03-18
|
2024-02-23
|
Address
|
4200 WILDWOOD PARKWAY, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-02-23
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2024-02-23
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-02-12
|
2020-03-18
|
Address
|
175 ADDISON ROAD, WINDSOR, CT, 06095, USA (Type of address: Principal Executive Office)
|
2018-02-12
|
2020-03-18
|
Address
|
901 MAIN AVENUE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
|
2016-02-01
|
2018-02-12
|
Address
|
1409 CENTERPOINT BLVD., KNOXVILLE, TN, 37932, USA (Type of address: Chief Executive Officer)
|
2014-11-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2014-11-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2014-02-11
|
2014-11-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2014-02-11
|
2014-11-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2012-02-24
|
2016-02-01
|
Address
|
200 GREAT POND DR, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer)
|
2012-02-24
|
2018-02-12
|
Address
|
200 GREAT POND DR, WINDSOR, CT, 06095, USA (Type of address: Principal Executive Office)
|
2010-02-26
|
2012-02-24
|
Address
|
801 PENNSYLVANIA AVENUE, WASHINGTON, DC, 20004, USA (Type of address: Chief Executive Officer)
|
2008-02-11
|
2012-02-24
|
Address
|
2000 DAY HILL RD, WINDSOR, CT, 06095, USA (Type of address: Principal Executive Office)
|
2008-02-11
|
2010-02-26
|
Address
|
2800 WATERFORD LAKE DR, MIDLOTHIAN, VA, 23112, USA (Type of address: Chief Executive Officer)
|
2008-02-11
|
2014-02-11
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2004-02-17
|
2008-02-11
|
Address
|
2000 DAY HILL RD, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer)
|
2002-02-22
|
2008-02-11
|
Address
|
2000 DAY HILL RD, WINDSOR, CT, 06095, USA (Type of address: Principal Executive Office)
|
2002-02-22
|
2004-02-17
|
Address
|
2000 DAY HILL RD, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer)
|
2000-08-07
|
2019-02-11
|
Name
|
ALSTOM POWER INC.
|
2000-02-17
|
2000-08-07
|
Name
|
ABB ALSTOM POWER INC.
|
2000-02-17
|
2008-02-11
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2000-02-17
|
2014-02-11
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|