Search icon

CG POWER AMERICAS INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CG POWER AMERICAS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Jun 2004 (21 years ago)
Branch of: CG POWER AMERICAS INC., NEW YORK (Company Number 5181482)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F04000003350
FEI/EIN Number 14-1799233
Address: 7 Century Hill Drive, Latham, NY, 12110, US
Mail Address: 7 Century Hill Drive, Latham, NY, 12110, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
- Agent -
Schiermeier Stacy Assi One Pauwels Drive, Washington, MO, 63090
Commodore James Secretary 7 Century Hill Drive, Latham, NY, 12110
Acharya Madhav Director 7 Century Hill Drive, Latham, NY, 12110
Acharya Madhav Chief Financial Officer 7 Century Hill Drive, Latham, NY, 12110
Karvar Ali President 7 Century Hill Drive, Latham, NY, 12110
Singh Sanjay Director 7 Century Hill Drive, Latham, NY, 12110

Form 5500 Series

Employer Identification Number (EIN):
814004693
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-17 7 Century Hill Drive, Latham, NY 12110 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 7 Century Hill Drive, Latham, NY 12110 -
NAME CHANGE AMENDMENT 2014-07-02 CG POWER AMERICAS INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-11-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-11-10 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2010-11-03 CG POWER SOLUTIONS USA INC -
CANCEL ADM DISS/REV 2007-10-31 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-14
Name Change 2014-07-02
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-08-16
ANNUAL REPORT 2012-04-30
Reg. Agent Change 2011-11-10
ANNUAL REPORT 2011-04-20
Name Change 2010-11-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State