Search icon

GE GOVERNMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GE GOVERNMENT SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 1991 (35 years ago)
Authority Date: 10 Jan 1991 (35 years ago)
Last Annual Report: 28 Feb 2008 (17 years ago)
Organization Number: 0281457
Principal Office: 120 LONG RIDGE ROAD, STAMFORD, CT 06927
Place of Formation: DELAWARE

Secretary

Name Role
Malvina Iannone Secretary

Vice President

Name Role
Malvina Iannone Vice President
Donald Calvert Vice President
Francis T McGettigan Vice President
Mark E Buchanan Vice President
Mark J Krakowiak Vice President
John M Samuels Vice President

Treasurer

Name Role
Nancy McEwen Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Philip D Ameen President

Director

Name Role
John M Samuels Director
Philip D Ameen Director
MARK J KRAKOWIAK Director
EUGENE F. MURPHY Director
MICHAEL F. CAMARDO Director
FRANCIS J. DEROSA Director

Filings

Name File Date
App. for Certificate of Withdrawal 2008-11-14
Registered Agent name/address change 2008-09-16
Principal Office Address Change 2008-03-18
Annual Report 2008-02-28
Annual Report 2007-06-26

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State