Search icon

ALSTOM TRANSPORT SERVICES INC. - Florida Company Profile

Company Details

Entity Name: ALSTOM TRANSPORT SERVICES 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: 09 Nov 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Nov 2022 (2 years ago)
Document Number: F12000004582
FEI/EIN Number 42-1773374

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1251 Waterfront Place, Pittsburgh, PA, 15222, US
Mail Address: 1251 Waterfront Place, Pittsburgh, PA, 15222, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Windham Eileen Director 1251 Waterfront Place, Pittsburgh, PA, 15222
Kambhampati Phani-Kumar Director 1251 Waterfront Place, Pittsburgh, PA, 15222
Kambhampati Phani-Kumar Vice President 1251 Waterfront Place, Pittsburgh, PA, 15222
Ouellet Josse President 1251 Waterfront Place, Pittsburgh, PA, 15222
Young Bob Vice President 1251 Waterfront Place, Pittsburgh, PA, 15222
Vanriel Yvonne Treasurer 1251 Waterfront Place, Pittsburgh, PA, 15222
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1251 Waterfront Place, Pittsburgh, PA 15222 -
CHANGE OF MAILING ADDRESS 2024-04-03 1251 Waterfront Place, Pittsburgh, PA 15222 -
NAME CHANGE AMENDMENT 2022-11-02 ALSTOM TRANSPORT SERVICES INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000149601 TERMINATED 1000000736916 SEMINOLE 2017-03-07 2037-03-17 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000724017 TERMINATED 1000000724235 SEMINOLE 2016-10-21 2026-11-10 $ 5,682.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-24
Name Change 2022-11-02
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State