Search icon

RILEY POWER INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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