Entity Name: | EMERSON PROCESS MANAGEMENT POWER & WATER SOLUTIONS, 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: | 25 Jan 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Mar 2003 (22 years ago) |
Document Number: | F01000000465 |
FEI/EIN Number |
43-1811446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Westinghouse Drive, Cranberry Township, PA, 16066, US |
Mail Address: | 1000 Westinghouse Drive, Cranberry Township, PA, 16066, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Eaton Dustin C | Secretary | 1000 Westinghouse Drive, Cranberry Township, PA, 16066 |
Nelson Richard | Director | 1000 Westinghouse Drive, Cranberry Township, PA, 16066 |
MITRA Sabyasachi | Director | 1000 Westinghouse Drive, Cranberry Township, PA, 16066 |
Yeager Robert L | Director | 1000 Westinghouse Drive, Cranberry Township, PA, 16066 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000088115 | EMERSON PROCESS MANAGEMENT | EXPIRED | 2011-09-07 | 2016-12-31 | - | 200 BETA DRIVE, PITTSBURGH, PA, 15238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 1000 Westinghouse Drive, Suite 500, Cranberry Township, PA 16066 | - |
CHANGE OF MAILING ADDRESS | 2024-04-27 | 1000 Westinghouse Drive, Suite 500, Cranberry Township, PA 16066 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-30 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2003-03-05 | EMERSON PROCESS MANAGEMENT POWER & WATER SOLUTIONS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-21 |
Reg. Agent Change | 2022-09-30 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State