Search icon

BABCOCK POWER SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BABCOCK POWER SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2004 (21 years ago)
Entity Number: 3081145
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

DOS Process Agent

Name Role Address
BABCOCK POWER SERVICES INC. DOS Process Agent 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

Chief Executive Officer

Name Role Address
THOMAS PRICE Chief Executive Officer 26 FOREST STREET, SUITE 300, MARLBOROUGH, MA, United States, 01752

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 26 FOREST STREET, SUITE 300, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address 26 FOREST STREET SUITE 300, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer)
2020-07-16 2024-07-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-07-16 2024-07-31 Address 26 FOREST STREET SUITE 300, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240731000267 2024-07-31 BIENNIAL STATEMENT 2024-07-31
220727001284 2022-07-27 BIENNIAL STATEMENT 2022-07-01
200716060588 2020-07-16 BIENNIAL STATEMENT 2020-07-01
SR-39475 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702007283 2018-07-02 BIENNIAL STATEMENT 2018-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State