Search icon

BABCOCK POWER INC.

Company Details

Name: BABCOCK POWER INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 2009 (16 years ago)
Authority Date: 31 Jul 2009 (16 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0735722
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 222 ROSEWOOD DRIVE, 3RD FLOOR, DANVERS, MA 01923
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Michael D. LeClair President

Treasurer

Name Role
Anthony A. Brandano Treasurer

Director

Name Role
Anthony A. Brandano Director
Michael D. LeClair Director
Dale S. Miller Director
William L. Sigmon, Jr. Director
Randy H. Zwirn Director
Edward Walsh Director

Secretary

Name Role
Sonia Williams Secretary

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-04-11
Annual Report 2022-05-03
Annual Report 2021-06-10
Annual Report 2020-06-04
Annual Report 2019-05-11
Principal Office Address Change 2019-02-05
Annual Report 2018-05-09
Annual Report 2017-05-16
Annual Report 2016-05-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600789 Other Contract Actions 2016-12-09 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2016-12-09
Termination Date 2017-07-25
Section 1332
Status Terminated

Parties

Name THE STERLING GROUP, LP
Role Defendant
Name BABCOCK POWER INC.
Role Plaintiff
1300717 Other Contract Actions 2013-07-17 jury verdict
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2013-07-17
Termination Date 2019-01-15
Date Issue Joined 2014-11-19
Pretrial Conference Date 2018-01-10
Trial Begin Date 2018-12-03
Trial End Date 2018-12-06
Section 1125
Status Terminated

Parties

Name BABCOCK POWER INC.
Role Plaintiff
Name KAPSALIS,
Role Defendant

Sources: Kentucky Secretary of State