Search icon

ALSTOM SIGNALING OPERATION, LLC - Florida Company Profile

Company Details

Entity Name: ALSTOM SIGNALING OPERATION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 20 Jul 1995 (30 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Dec 2015 (9 years ago)
Document Number: M95000000220
FEI/EIN Number 25-1768036

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
Baker Jeffrey Manager 1251 Waterfront Place, Pittsburgh, PA, 15222
Falk Johnetta Auth 1251 Waterfront Place, Pittsburgh, PA, 15222
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2025-01-31 KB SIGNALING OPERATIONS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 1251 Waterfront Place, Pittsburgh, PA 15222 -
CHANGE OF MAILING ADDRESS 2024-04-04 1251 Waterfront Place, Pittsburgh, PA 15222 -
LC AMENDMENT AND NAME CHANGE 2015-12-30 ALSTOM SIGNALING OPERATION, LLC -
NAME CHANGE AMENDMENT 2001-10-11 GE TRANSPORTATION SYSTEMS GLOBAL SIGNALING, LLC -
NAME CHANGE AMENDMENT 2000-09-28 GE-HARRIS RAILWAY ELECTRONICS, L.L.C. -
NAME CHANGE AMENDMENT 2000-09-18 GE HARRIS HARMON RAILWAY TECHNOLOGY, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000019564 TERMINATED 0000487037 04791 03583 2003-01-15 2008-01-17 $ 9,239.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL329225710

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-05-24
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State