Search icon

HITACHI RAIL STS USA, INC. - Florida Company Profile

Company Details

Entity Name: HITACHI RAIL STS USA, 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: 06 Dec 1996 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Aug 2019 (6 years ago)
Document Number: F96000006386
FEI/EIN Number 251579001

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

Address: 1000 TECHNOLOGY DRIVE, PITTSBURGH, PA, 15219, US
Mail Address: 1000 TECHNOLOGY DRIVE, PITTSBURGH, PA, 15219, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
POZZA JOSEPH R President 4793 OAKHURST AVENUE, GIBSONIA, PA, 15044
Smith Harry Vice President 333 Smail Road, Leechburg, PA, 15656
Scotti Kathryn Secretary 2678 Timberglen Drive, Wexford, PA, 15090
Henry Brian Asst 812 S. Braddock Avenue, Pittsburgh, PA, 15221
Gaudiello Giuseppe Director Domenica Fontana 184, Naples
Kovic Mary R Assi 1000 Technology Drive, Pittsburgh, PA, 15219
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000030889 BEACH CORRIDOR CONNECT JV ACTIVE 2022-03-08 2027-12-31 - 2 S. BISCAYNE BLVD., SUITE 2000, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-08-19 HITACHI RAIL STS USA, INC. -
NAME CHANGE AMENDMENT 2012-05-30 ANSALDO STS USA, INC. -
CHANGE OF MAILING ADDRESS 2011-01-12 1000 TECHNOLOGY DRIVE, PITTSBURGH, PA 15219 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-15 1000 TECHNOLOGY DRIVE, PITTSBURGH, PA 15219 -
REINSTATEMENT 2008-08-27 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 1996-12-27 UNION SWITCH & SIGNAL INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-06
Name Change 2019-08-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State