Name: | WORLDWIDE GAS TURBINE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2003 (22 years ago) |
Entity Number: | 2867735 |
ZIP code: | 12065 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 300 COMMERCE DR, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN CAMPANA | Agent | 13 WILDE DRIVE, TROY, NY, 12180 |
Name | Role | Address |
---|---|---|
STEPHEN P CAMPANA | Chief Executive Officer | 300 COMMERCE DR, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
WORLDWIDE GAS TURBINE PRODUCTS, INC. | DOS Process Agent | 300 COMMERCE DR, CLIFTON PARK, NY, United States, 12065 |
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 |
---|---|---|---|
2023-03-13 | 2023-03-13 | Address | 300 COMMERCE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2021-02-08 | 2023-03-13 | Address | 300 COMMERCE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2009-10-22 | 2021-02-08 | Address | 300 COMMERCE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2009-10-22 | 2023-03-13 | Address | 300 COMMERCE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2005-03-29 | 2009-10-22 | Address | GT PARTS & SERVICES INC, 331 USHERS RD, BALLSTON LAKE, NY, 12019, 1546, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230313000243 | 2023-03-13 | BIENNIAL STATEMENT | 2023-02-01 |
210208060303 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
190215060286 | 2019-02-15 | BIENNIAL STATEMENT | 2019-02-01 |
170201006337 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150217006358 | 2015-02-17 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State