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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Michael D. LeClair | President |
Name | Role |
---|---|
Anthony A. Brandano | Treasurer |
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 |
Name | Role |
---|---|
Sonia Williams | Secretary |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1600789 | Other Contract Actions | 2016-12-09 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE STERLING GROUP, LP |
Role | Defendant |
Name | BABCOCK POWER INC. |
Role | Plaintiff |
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