Search icon

ALSTOM MASS TRANSIT CORP. - Florida Company Profile

Company Details

Entity Name: ALSTOM MASS TRANSIT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Oct 1995 (29 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: F95000005117
FEI/EIN Number 030349631

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
Carrato Michael Director 1251 Waterfront Place, Pittsburgh, PA, 15222
Ciavatta Celso Treasurer 1251 Waterfront Place, Pittsburgh, PA, 15222
Joslin Stacey Secretary 1251 Waterfront Place, Pittsburgh, PA, 15222
C T CORPORATION SYSTEM Agent -
Keroulle Michael President 1251 Waterfront Place, Pittsburgh, PA, 15222
Sherin Scott Vice President 1251 Waterfront Place, Pittsburgh, PA, 15222
Sce Joseph Vice President 1251 Waterfront Place, Pittsburgh, PA, 15222

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-02 1251 Waterfront Place, Pittsburgh, PA 15222 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 1251 Waterfront Place, Pittsburgh, PA 15222 -
NAME CHANGE AMENDMENT 2022-11-03 ALSTOM MASS TRANSIT CORP. -
REINSTATEMENT 2006-12-18 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 1998-03-20 BOMBARDIER MASS TRANSIT CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000106181 TERMINATED 1000000878562 COLUMBIA 2021-03-04 2041-03-10 $ 1,060.24 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 2023-03-02
Name Change 2022-11-03
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State