Search icon

ALSTOM TRANSPORT USA INC - Florida Company Profile

Company Details

Entity Name: ALSTOM TRANSPORT 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: 27 Dec 1989 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Dec 2022 (2 years ago)
Document Number: P27454
FEI/EIN Number 25-1579550

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
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Sce Joseph Vice President 1251 Waterfront Place, Pittsburgh, PA, 15222
Keroulle Michael President 1251 Waterfront Place, Pittsburgh, PA, 15222
Sherin Scott Vice President 1251 Waterfront Place, Pittsburgh, PA, 15222
Ciavatta Celso Treasurer 1251 Waterfront Place, Pittsburgh, PA, 15222
Falk Johnetta Assi 1251 Waterfront Place, Pittsburgh, PA, 15222
Keroulle Michael Director 1251 Waterfront Place, Pittsburgh, PA, 15222

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 1251 Waterfront Place, Pittsburgh, PA 15222 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1251 Waterfront Place, Pittsburgh, PA 15222 -
NAME CHANGE AMENDMENT 2022-12-07 ALSTOM TRANSPORT USA INC -
CANCEL ADM DISS/REV 2009-04-27 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-12-18 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-31 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2001-06-12 BOMBARDIER TRANSPORTATION (HOLDINGS) USA INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-24
Name Change 2022-12-07
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State