Entity Name: | BABCOCK POWER SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 09 May 2003 (22 years ago) |
Document Number: | F03000002345 |
FEI/EIN Number | 57-1142039 |
Address: | 26 Forest Street, Suite 300, Marlborough, MA, 01752, US |
Mail Address: | 26 Forest Street, Suite 300, Marlborough, MA, 01752, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Pouzar Manfred | Vice President | 13400 Eastpoint Centre Dr, Louisville, KY, 40223 |
Rippy Michael R | Vice President | 170 Tucapau Rd, Duncan, SC, 29334 |
Heffernan John | Vice President | 13400 Eastpoint Drive, Louisville, KY, 40223 |
Williams Sonia | Vice President | 13400 Eastpoint Drive, Louisville, KY, 40223 |
Name | Role | Address |
---|---|---|
Williams Sonia | Director | 13400 Eastpoint Drive, Louisville, KY, 40223 |
Price Thomas | Director | 26 Forest Street, Marlborough, MA, 01752 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 26 Forest Street, Suite 300, Marlborough, MA 01752 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 26 Forest Street, Suite 300, Marlborough, MA 01752 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State