Search icon

ALSTOM TRANSPORTATION INC.

Branch
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: ALSTOM TRANSPORTATION INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 10 Apr 2001
Branch of: ALSTOM TRANSPORTATION INC., NEW YORK (Company Number 1113708)
Business ALEI: 0678570
Annual report due: 09 Apr 2007
Business address: 353 LEXINGTON AVE SUITE 1100, NEW YORK, NY, 10016
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
DANA WORDES Officer 353 LEXINGTON AVE, SUITE 1100, NEW YORK, NY, 10016, United States 80-50 KENT ST, JAMAICA, NY, 11432, United States
JEAN-CHRISTOPHE JUILLARD Officer 353 LEXINGTON AVE, SUITE 1100, NEW YORK, NY, 10016, United States 15 FAIRLAWN ST, RYE, NY, 10580, United States
ROELOF VAN ARK Officer 353 LEXINGTON AVE., SUITE 1100, NEW YORK, NY, 10016, United States 2 WELLYN RD, BROOKVILLE, NY, 10708, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003389520 2007-02-05 2007-02-05 Withdrawal Certificate of Withdrawal -
0003219725 2006-05-15 - Annual Report Annual Report 2006
0003050040 2005-05-17 - Annual Report Annual Report 2005
0002888669 2004-08-20 - Annual Report Annual Report 2004
0002622333 2003-10-07 - Annual Report Annual Report 2003
0002442911 2002-04-26 - Annual Report Annual Report 2002
0002239565 2001-04-10 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: 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