Search icon

BABCOCK POWER SALES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BABCOCK POWER SALES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2003 (22 years ago)
Entity Number: 2903034
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 26 FOREST STREET, SUITE 300, MARLBOROUGH, MA, United States, 01752
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
BABCOCK POWER SALES INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL D. LECLAIR Chief Executive Officer 13400 EASTPOINT DRIVE, SUITE 100, SUITE 300, LOUSIVILLE, KY, United States, 40223

History

Start date End date Type Value
2025-05-27 2025-05-27 Address 13400 EASTPOINT DRIVE, SUITE 100, SUITE 300, LOUSIVILLE, KY, 40223, USA (Type of address: Chief Executive Officer)
2025-05-27 2025-05-27 Address 26 FOREST STREET, SUITE 300, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address 26 FOREST STREET, SUITE 300, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer)
2023-05-19 2025-05-27 Address 26 FOREST STREET, SUITE 300, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address 13400 EASTPOINT DRIVE, SUITE 100, SUITE 300, LOUSIVILLE, KY, 40223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250527002802 2025-05-27 BIENNIAL STATEMENT 2025-05-27
230519000485 2023-05-19 BIENNIAL STATEMENT 2023-05-01
210511060525 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190502061671 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-37090 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State