Search icon

BABCOCK POWER INC.

Company claim

Is this your business?

Get access!

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 (a year 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

Court Cases

Court Case Summary

Filing Date:
2016-12-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BABCOCK POWER INC.
Party Role:
Plaintiff
Party Name:
THE STERLING GROUP, LP
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-07-17
Status:
Terminated
Nature Of Judgment:
injunction
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State