Entity Name: | KOLLMORGEN CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Jul 1970 |
Branch of: | KOLLMORGEN CORPORATION, NEW YORK (Company Number 12230) |
Business ALEI: | 0026600 |
Annual report due: | 22 Jul 2025 |
Business address: | 201 W Rock Rd, Radford, VA, 24141-4026, United States |
Mailing address: | 501 W. Main St., Radford, VA, United States, 24141 |
Place of Formation: | NEW YORK |
E-Mail: | annualreports@cscglobal.com |
NAICS
335312 Motor and Generator ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing electric motors (except internal combustion engine starting motors), power generators (except battery charging alternators for internal combustion engines), and motor generator sets (except turbine generator set units). This industry includes establishments rewinding armatures on a factory basis. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
James Davison | Officer | 201 W Rock Rd, Radford, VA, 24141-4026, United States | 201 W Rock Rd, Radford, VA, 24141-4026, United States |
Thomas Hill | Officer | 201 W Rock Rd, Radford, VA, 24141-4026, United States | 201 W Rock Rd, Radford, VA, 24141-4026, United States |
Sarah Apple | Officer | 201 W Rock Rd, Radford, VA, 24141-4026, United States | 201 W Rock Rd, Radford, VA, 24141-4026, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
James Davison | Director | 201 W Rock Rd, Radford, VA, 24141-4026, United States | 201 W Rock Rd, Radford, VA, 24141-4026, United States |
Thomas Hill | Director | 201 W Rock Rd, Radford, VA, 24141-4026, United States | 201 W Rock Rd, Radford, VA, 24141-4026, United States |
Sarah Apple | Director | 201 W Rock Rd, Radford, VA, 24141-4026, United States | 201 W Rock Rd, Radford, VA, 24141-4026, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012342845 | 2024-07-22 | - | Annual Report | Annual Report | - |
BF-0011088242 | 2023-07-03 | - | Annual Report | Annual Report | - |
BF-0010289137 | 2022-07-29 | - | Annual Report | Annual Report | 2022 |
BF-0010472972 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0009758612 | 2021-07-19 | - | Annual Report | Annual Report | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006941176 | 2020-07-06 | - | Annual Report | Annual Report | 2020 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006602392 | 2019-07-22 | - | Annual Report | Annual Report | 2019 |
0006269895 | 2018-10-31 | 2018-10-31 | Change of Agent | Agent Change | - |
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