Detail by Entity Name
Foreign Profit Corporation
ALSTOM TRANSPORT USA INC
Filing Information
P27454
25-1579550
12/27/1989
DE
ACTIVE
NAME CHANGE AMENDMENT
12/07/2022
NONE
Principal Address
Changed: 04/03/2024
1251 Waterfront Place
Pittsburgh, PA 15222
Pittsburgh, PA 15222
Changed: 04/03/2024
Mailing Address
Changed: 04/03/2024
1251 Waterfront Place
Pittsburgh, PA 15222
Pittsburgh, PA 15222
Changed: 04/03/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 05/28/1992
Address Changed: 05/28/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 05/28/1992
Address Changed: 05/28/1992
Officer/Director Detail
Name & Address
Title VP
Sce, Joseph
Title President
Keroulle, Michael
Title VP
Sherin, Scott
Title Treasurer
Ciavatta, Celso
Title Assistant Secretary
Falk, Johnetta
Title Director
Keroulle, Michael
Title Director
Bernier, Marc
Title VP, Finance
Bernier, Marc
Title VP
Callery, Jennifer
Title VP
Sce, Joseph
1251 Waterfront Place
Pittsburgh, PA 15222
Pittsburgh, PA 15222
Title President
Keroulle, Michael
1251 Waterfront Place
Pittsburgh, PA 15222
Pittsburgh, PA 15222
Title VP
Sherin, Scott
1251 Waterfront Place
Pittsburgh, PA 15222
Pittsburgh, PA 15222
Title Treasurer
Ciavatta, Celso
1251 Waterfront Place
Pittsburgh, PA 15222
Pittsburgh, PA 15222
Title Assistant Secretary
Falk, Johnetta
1251 Waterfront Place
Pittsburgh, PA 15222
Pittsburgh, PA 15222
Title Director
Keroulle, Michael
1251 Waterfront Place
Pittsburgh, PA 15222
Pittsburgh, PA 15222
Title Director
Bernier, Marc
1251 Waterfront Place
Pittsburgh, PA 15222
Pittsburgh, PA 15222
Title VP, Finance
Bernier, Marc
1251 Waterfront Place
Pittsburgh, PA 15222
Pittsburgh, PA 15222
Title VP
Callery, Jennifer
1251 Waterfront Place
Pittsburgh, PA 15222
Pittsburgh, PA 15222
Annual Reports
Report Year | Filed Date |
2022 | 03/29/2022 |
2023 | 02/24/2023 |
2024 | 04/03/2024 |
Document Images