Entity Name: | WOOD GROUP PRATT & WHITNEY INDUSTRIAL TURBINE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Aug 2009 (15 years ago) |
Branch of: | WOOD GROUP PRATT & WHITNEY INDUSTRIAL TURBINE SERVICES, LLC, CONNECTICUT (Company Number 0596799) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 29 Jan 2018 (7 years ago) |
Document Number: | M09000003422 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1460 Blue Hills Avenue, Bloomfield, CT, 06002, US |
Mail Address: | 1460 Blue Hills Avenue, Bloomfield, CT, 06002, US |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
JONES CHRISTOPHER | Manager | 1460 Blue Hills Avenue, Bloomfield, CT, 06002 |
PEREDA RAUL | Manager | 1460 Blue Hills Avenue, Bloomfield, CT, 06002 |
EMERY TODD | Manager | 1460 BLUE HILLS AVE, BLOOMFIELD, CT, 06002 |
Muse MICHAEL | Manager | 1460 BLUE HILLS AVE, BLOOMFIELD, CT, 06002 |
AMICARELLA ANA B | Manager | 1460 BLUE HILLS AVE, BLOOMFIELD, CT, 06002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 1460 Blue Hills Avenue, Bloomfield, CT 06002 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 1460 Blue Hills Avenue, Bloomfield, CT 06002 | No data |
LC STMNT OF RA/RO CHG | 2018-01-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-29 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-29 | 1201 HAYS STREET, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-19 |
CORLCRACHG | 2018-01-29 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State