Name: | ABB AUTOMATION INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Dec 1974 (50 years ago) |
Authority Date: | 04 Dec 1974 (50 years ago) |
Last Annual Report: | 16 Apr 2001 (24 years ago) |
Organization Number: | 0140060 |
Principal Office: | 501 MERRITT 7, NORWALK, CT 06851 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KENNETH E. CAMERON | Incorporator |
ROBT. E. SWENSON | Incorporator |
CLAYTON C. HOSKINS | Incorporator |
Name | Role |
---|---|
Jouko Karvinen | Director |
Richard McAllister | Director |
Dinesh Paliwal | Director |
Michael Hirth | Director |
Ulf Lilja | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Julietta Guarino | Treasurer |
Name | Role |
---|---|
Eugene E Madara | Vice President |
Name | Role |
---|---|
Eugene E Madara | Secretary |
Name | Role |
---|---|
Michael H Zaharna | President |
Name | Action |
---|---|
ABB INDUSTRIAL SYSTEMS INC. | Old Name |
ABB PROCESS AUTOMATION INC. | Old Name |
ACCURAY CORPORATION | Old Name |
ACCURAY LEASING CORPORATION | Old Name |
PROCESS AUTOMATION BUSINESS, INC. | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 2002-05-08 |
Annual Report | 2001-05-16 |
Annual Report | 2000-06-21 |
Annual Report | 1999-08-30 |
Amendment | 1999-06-23 |
Annual Report | 1998-07-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1994-07-01 |
Amendment | 1994-05-10 |
Sources: Kentucky Secretary of State