Search icon

FAIVELEY TRANSPORT NORTH AMERICA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FAIVELEY TRANSPORT NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1910 (115 years ago)
Entity Number: 29673
ZIP code: 29334
County: New York
Place of Formation: New York
Address: 130 RIDGEVIEW CIRCLE, DUNCAN, SC, United States, 29334
Principal Address: C/O WABTEC CORPORATION, 1001 AIRBRAKE AVENUE, WILMERDING, PA, United States, 15148

Shares Details

Shares issued 0

Share Par Value 25650

Type CAP

Chief Executive Officer

Name Role Address
RAYMOND T. BETLER Chief Executive Officer 1001 AIRBRAKE AVENUE, WILMERDING, PA, United States, 15148

DOS Process Agent

Name Role Address
FAIVELEY TRANSPORT NORTH AMERICA, INC. C/O WABTEC CORPORATIO DOS Process Agent 130 RIDGEVIEW CIRCLE, DUNCAN, SC, United States, 29334

Links between entities

Type:
Headquarter of
Company Number:
CORP_66089134
State:
ILLINOIS

History

Start date End date Type Value
2025-02-24 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-18 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-17 2018-07-20 Address C/O WABTEC CORPORATION, 1001 AIRBRAKE AVENUE, WILMERDING, PA, 15148, USA (Type of address: Service of Process)
2012-08-10 2018-07-20 Address 50 BEACHTREE BLVD, GREENVILLE, SC, 29605, USA (Type of address: Chief Executive Officer)
2010-07-29 2012-08-10 Address 50 BEECHTREE BLVD, PO BOX 9377, GREENVILLE, SC, 29604, 9377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180720006012 2018-07-20 BIENNIAL STATEMENT 2018-07-01
180117006292 2018-01-17 BIENNIAL STATEMENT 2016-07-01
140801000277 2014-08-01 CERTIFICATE OF AMENDMENT 2014-08-01
140718006407 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120810003192 2012-08-10 BIENNIAL STATEMENT 2012-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State