Company Details
Name: |
Alstom USA Inc. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
25 Jan 1999 (26 years ago)
|
Business ID: |
733048 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
2000 Day Hill Rd.Windsor, CT 06095 |
Historical names: |
ALSTOM T&D INC.
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Assistant Secretary
Name |
Role |
Address |
Joseph Venishnick
|
Assistant Secretary
|
2000 Day Hill Road, Windsor, CT 06095
|
Vice President
Name |
Role |
Address |
Thomas Sharpe
|
Vice President
|
2000 Day Hill Road, Windsor, CT 06095
|
Bruce K. Moffat
|
Vice President
|
2000 Day Hill Road, Windsor, CT 06095
|
President
Name |
Role |
Address |
Timothy F. Curran
|
President
|
2000 Day Hill Road, Windsor, CT 06095
|
Assistant Treasurer
Name |
Role |
Address |
William F. Schoelwer
|
Assistant Treasurer
|
2000 Day Hill Road, Windsor, CT 06095
|
Michael Tolpa
|
Assistant Treasurer
|
2000 Day Hill Road, Windsor, CT 06095
|
Director
Name |
Role |
Address |
Timothy F. Curran
|
Director
|
2000 Day Hill Road, Windsor, CT 06095
|
Thomas E. Liggett
|
Director
|
2000 Day Hill Road, Windsor, CT 06095
|
Treasurer
Name |
Role |
Address |
Charles J. Schad
|
Treasurer
|
2000 Day Hill Road, Windsor, CT 06095
|
Secretary
Name |
Role |
Address |
Thomas E. Liggett
|
Secretary
|
2000 Day Hill Road, Windsor, CT 06095
|
Filings
Type |
Status |
Filed Date |
Description |
Withdrawal
|
Filed
|
2007-03-15
|
Withdrawal
|
Annual Report
|
Filed
|
2006-04-26
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-28
|
Annual Report
|
Annual Report
|
Filed
|
2004-03-27
|
Annual Report
|
Amendment Form
|
Filed
|
2004-02-26
|
Amendment
|
Annual Report
|
Filed
|
2003-09-03
|
Annual Report
|
Amendment Form
|
Filed
|
2003-04-30
|
Amendment
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Annual Report
|
Filed
|
2002-10-29
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-08-23
|
Annual Report
|
Annual Report
|
Filed
|
2001-03-09
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-01-30
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-02
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1999-01-25
|
Name Reservation
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0000633
|
Insurance
|
2000-08-25
|
stayed pending bankruptcy
|
|
Circuit |
Fifth Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
5000
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
3
|
Filing Date |
2000-08-25
|
Termination Date |
2002-01-03
|
Section |
1332
|
Status |
Terminated
|
Parties
|
Date of last update: 20 Mar 2025
Sources:
Mississippi Secretary of State