Search icon

COMBUSTION ENGINEERING, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMBUSTION ENGINEERING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 07 Dec 1955
Business ALEI: 0009926
Annual report due: 07 Dec 2025
Business address: 305 GREGSON DRIVE, CARY, NC, 27511, United States
Mailing address: 305 GREGSON DRIVE, CARY, NC, United States, 27511
Place of Formation: DELAWARE
E-Mail: CLS-CTARMSevidence@wolterskluwer.com

Industry & Business Activity

NAICS

335999 All Other Miscellaneous Electrical Equipment and Component Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing industrial and commercial electric apparatus and other equipment (except lighting equipment, household appliances, transformers, motors, generators, switchgear, relays, industrial controls, batteries, communication and energy wire and cable, wiring devices, and carbon and graphite products). Examples of products made by these establishments are power converters (i.e., AC to DC and DC to AC), power supplies, surge suppressors, and similar equipment for industrial-type and consumer-type equipment. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Michael Plaster Officer 305 GREGSON DRIVE, CARY, NC, 27511, United States 305 GREGSON DRIVE, CARY, NC, 27511, United States
Bridget Smith Officer 305 GREGSON DRIVE, CARY, NC, 27511, United States 305 GREGSON DRIVE, CARY, NC, 27511, United States
Michael Gray Officer 305 GREGSON DRIVE, CARY, NC, 27511, United States 29 Briardale Pl, Wilton, CT, 06897-2700, United States
Dave Odom Officer 305 GREGSON DRIVE, CARY, NC, 27511, United States 305 Gregson Drive, Cary, NC, 27511, United States
John Healy Officer 305 GREGSON DRIVE, CARY, NC, 27511, United States 8 Poplar Hill Ave, Farmington, CT, 06032, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Business address Residence address
Michael Plaster Director 305 GREGSON DRIVE, CARY, NC, 27511, United States 305 GREGSON DRIVE, CARY, NC, 27511, United States
Bridget Smith Director 305 GREGSON DRIVE, CARY, NC, 27511, United States 305 GREGSON DRIVE, CARY, NC, 27511, United States
Michael Gray Director 305 GREGSON DRIVE, CARY, NC, 27511, United States 29 Briardale Pl, Wilton, CT, 06897-2700, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PEN.0007306 PROFESSIONAL ENGINEER INACTIVE NONE - 1994-01-14 1995-01-31
PEN.0007351 PROFESSIONAL ENGINEER INACTIVE NONE - 1987-02-03 1988-01-31
PEN.0005817 PROFESSIONAL ENGINEER INACTIVE NONE - 1989-02-02 1990-01-31
PEN.0006348 PROFESSIONAL ENGINEER INACTIVE NONE - 1992-03-02 1993-01-31
PEN.0010147 PROFESSIONAL ENGINEER INACTIVE NONE - 1990-02-13 1991-01-31
PEN.0011453 PROFESSIONAL ENGINEER INACTIVE NONE - 1991-11-18 1992-01-31
PEN.0010771 PROFESSIONAL ENGINEER INACTIVE NONE - 1986-02-24 1987-01-31
PEN.0009780 PROFESSIONAL ENGINEER INACTIVE NONE - 1989-04-07 1990-01-31
PEN.0009796 PROFESSIONAL ENGINEER INACTIVE NONE - 1989-02-08 1990-01-31
PEN.0009829 PROFESSIONAL ENGINEER INACTIVE NONE - 1989-03-30 1990-01-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013273391 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012312337 2024-11-08 - Annual Report Annual Report -
BF-0011080473 2023-11-07 - Annual Report Annual Report -
BF-0010259639 2022-12-07 - Annual Report Annual Report 2022
BF-0009826108 2021-11-29 - Annual Report Annual Report -

Trademarks

Serial Number:
81006592
Mark:
C-E EHRSAM
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
C-E EHRSAM

Goods And Services

For:
No Description Entered
Class Status:
SECTION 8 - CANCELLED
Serial Number:
81006056
Mark:
C-E NATCO
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
C-E NATCO

Goods And Services

For:
No Description Entered
Class Status:
SECTION 8 - CANCELLED
Serial Number:
80999164
Mark:
C-E GLASS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
C-E GLASS

Goods And Services

For:
No Description Entered
Class Status:
SECTION 8 - CANCELLED
Serial Number:
80993622
Mark:
C-E NATCO
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
C-E NATCO

Goods And Services

For:
No Description Entered
Class Status:
SECTION 8 - CANCELLED
Serial Number:
80988683
Mark:
C-E NATCO
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
C-E NATCO

Goods And Services

For:
No Description Entered
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-11-16
Type:
Referral
Address:
1000 PROSPECT HILL ROAD, WINDSOR, CT, 06095
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1987-10-14
Type:
Unprog Rel
Address:
CNNECTICUT RESOUCE RECOVERY PLANT, BRAINARD RD, HARTFORD, CT, 06114
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1987-03-09
Type:
Referral
Address:
RESERVE ROAD, HARTFORD, CT, 06114
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-12-18
Type:
Unprog Rel
Address:
GATE 70, MAXIM ROAD, HARTFORD, CT, 06114
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-07-10
Type:
FollowUp
Address:
RESERVE ROAD, HARTFORD, CT, 06114
Safety Health:
Safety
Scope:
Complete

Property Vision Details

Town:
New Britain
Location:
150 JOHN DOWNEY DR
Mblu:
A10B/50///
Size:
5.52
Acct Number:
50100150
Assessment Value:
$1,095,360
Appraisal Value:
$1,564,800
Land Use Description:
Industrial MDL-96
Zone:
I1
Neighborhood:
107J
Land Assessed Value:
$323,120
Land Appraised Value:
$461,600

Federal Court Cases

Court Case Summary

Filing Date:
1991-08-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
KURPEN, JOHN J.
Party Role:
Plaintiff
Party Name:
COMBUSTION ENGINEERING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-07-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SHKOLNIK, MIKHAIL
Party Role:
Plaintiff
Party Name:
COMBUSTION ENGINEERING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-02-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LUCERO, JOSE L.
Party Role:
Plaintiff
Party Name:
COMBUSTION ENGINEERING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information