Entity Name: | BABCOCK POWER SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 15 May 2003 (22 years ago) |
Document Number: | F03000002454 |
FEI/EIN Number | 54-2086762 |
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 |
---|---|---|
Heffernan John | Vice President | 13400 Eastpoint Drive, Louisville, KY, 40223 |
Pierson Robert G | Vice President | 26 Forest Street, Marlborough, MA, 01752 |
Williams Sonia | Vice President | 13400 Eastpoint Drive, Louisville, KY, 40223 |
Scannapieco Salvatore | Vice President | 26 Forest Street, Marlborough, MA, 01752 |
Name | Role | Address |
---|---|---|
Price Thomas | President | 26 Forest Street, Marlborough, MA, 01752 |
Name | Role | Address |
---|---|---|
Price Thomas | 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 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 26 Forest Street, Suite 300, Marlborough, MA 01752 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-23 |
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