Search icon

ALSTOM TRANSPORTATION INC.

Branch

Company Details

Entity Name: ALSTOM TRANSPORTATION INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 12 Oct 1995 (29 years ago)
Branch of: ALSTOM TRANSPORTATION INC., NEW YORK (Company Number 1113708)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Apr 2001 (24 years ago)
Document Number: F95000004964
FEI/EIN Number 11-2949993
Address: 1251 Waterfront Place, Pittsburgh, PA 15222
Mail Address: 1251 Waterfront Place, Pittsburgh, PA 15222
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Sce, Joseph Vice President 1251 Waterfront Place, Pittsburgh, PA 15222
Bernier, Marc Vice President 1251 Waterfront Place, Pittsburgh, PA 15222
Sherin, Scott Vice President 1251 Waterfront Place, Pittsburgh, PA 15222

Tax

Name Role Address
Sce, Joseph Tax 1251 Waterfront Place, Pittsburgh, PA 15222

Assistant Secretary

Name Role Address
Oeste-Villavieja, Teresa Assistant Secretary 1251 Waterfront Place, Pittsburgh, PA 15222

Director

Name Role Address
Keroulle, Michael Director 1251 Waterfront Place, Pittsburgh, PA 15222
Bernier, Marc Director 1251 Waterfront Place, Pittsburgh, PA 15222

President

Name Role Address
Keroulle, Michael President 1251 Waterfront Place, Pittsburgh, PA 15222

Finance

Name Role Address
Bernier, Marc Finance 1251 Waterfront Place, Pittsburgh, PA 15222

Treasurer

Name Role Address
Ciavatta, Celso Treasurer 1251 Waterfront Place, Pittsburgh, PA 15222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1251 Waterfront Place, Pittsburgh, PA 15222 No data
CHANGE OF MAILING ADDRESS 2024-04-03 1251 Waterfront Place, Pittsburgh, PA 15222 No data
REGISTERED AGENT NAME CHANGED 2014-11-04 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2014-11-04 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2001-04-10 ALSTOM TRANSPORTATION INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-06-13
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State