Search icon

PSEG GLOBAL USA INC. - Florida Company Profile

Company Details

Entity Name: PSEG GLOBAL USA INC.
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: 08 Apr 1997 (28 years ago)
Date of dissolution: 28 Apr 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Apr 2008 (17 years ago)
Document Number: F97000001809
FEI/EIN Number 222982989

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

Address: 80 PARKPLAZA T4B, NEWARDPANY, NJ, 07102
Mail Address: 80 PARKPLAZA T4B, NEWARDPANY, NJ, 07102
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
THOMSON MICHAEL J Director 35 WATERVIEW BLVD 4TH FLOOR, PARSIPPANY, NJ, 07054
THOMSON MICHAEL J President 35 WATERVIEW BLVD 4TH FLOOR, PARSIPPANY, NJ, 07054
SEABROOK DAVID G Vice President 35 WATERVIEW BLVD 4TH FLOOR, PARSIPPANY, NJ, 07054
ALVAREZ ROSA Assistant Secretary 35 WATERVIEW BLVD 4TH FLOOR, PARSIPPANY, NJ, 07054
DOUGHERTY ROBERT J Director 80 PARK PLAZA 74, NEWARK, NJ, 07101
BONIME-BLANC ANDREA Secretary 35 WATERVIEW BLVD 4TH FLOOR, PARSIPPANY, NJ, 07054
BONIME-BLANC ANDREA Vice President 35 WATERVIEW BLVD 4TH FLOOR, PARSIPPANY, NJ, 07054
SITAR PATRICIA J Vice President 35 WATERVIEW BLVD 4TH FLOOR, PARSIPPANY, NJ, 07054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 80 PARKPLAZA T4B, NEWARDPANY, NJ 07102 -
WITHDRAWAL 2008-04-28 - -
CHANGE OF MAILING ADDRESS 2008-04-28 80 PARKPLAZA T4B, NEWARDPANY, NJ 07102 -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1999-10-14 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1999-01-07 PSEG GLOBAL USA INC. -

Documents

Name Date
Withdrawal 2008-04-28
ANNUAL REPORT 2001-06-27
ANNUAL REPORT 2000-05-18
REINSTATEMENT 1999-10-14
Name Change 1999-01-07
ANNUAL REPORT 1998-10-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State