Entity Name: | RILEY POWER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jun 1968 (57 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Mar 2003 (22 years ago) |
Document Number: | 821510 |
FEI/EIN Number |
04-1774910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26 Forest Street, Suite 300, Marlborough, MA, 01752, US |
Mail Address: | 26 Forest Street, Suite 300, Marlborough, MA, 01752, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Gouzie Laura S | Vice President | 222 Rosewood Drive, Danvers, MA, 01923 |
Anderson Donna D | Vice President | 26 Forest Street, Marlborough, MA, 01752 |
Nelligan James C | Vice President | 26 Forest Street, Marlborough, MA, 01752 |
Heffernan John | Vice President | 13400 Eastpoint Drive, Louisville, KY, 40223 |
Price Thomas | President | 26 Forest Street, Marlborough, MA, 01752 |
Price Thomas S | Director | 26 Forest Street, Marlborough, MA, 01752 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 26 Forest Street, Suite 300, Marlborough, MA 01752 | - |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 26 Forest Street, Suite 300, Marlborough, MA 01752 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-22 | C T CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 2003-03-28 | RILEY POWER INC. | - |
NAME CHANGE AMENDMENT | 2000-11-30 | BABCOCK BORSIG POWER, INC. | - |
NAME CHANGE AMENDMENT | 1995-05-26 | DB RILEY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-09 |
AMENDED ANNUAL REPORT | 2017-07-14 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State