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
1251 Waterfront Place
Pittsburgh, PA 15222

Changed: 04/03/2024
Mailing Address
1251 Waterfront Place
Pittsburgh, PA 15222

Changed: 04/03/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/28/1992

Address Changed: 05/28/1992
Officer/Director Detail Name & Address

Title VP

Sce, Joseph
1251 Waterfront Place
Pittsburgh, PA 15222

Title President

Keroulle, Michael
1251 Waterfront Place
Pittsburgh, PA 15222

Title VP

Sherin, Scott
1251 Waterfront Place
Pittsburgh, PA 15222

Title Treasurer

Ciavatta, Celso
1251 Waterfront Place
Pittsburgh, PA 15222

Title Assistant Secretary

Falk, Johnetta
1251 Waterfront Place
Pittsburgh, PA 15222

Title Director

Keroulle, Michael
1251 Waterfront Place
Pittsburgh, PA 15222

Title Director

Bernier, Marc
1251 Waterfront Place
Pittsburgh, PA 15222

Title VP, Finance

Bernier, Marc
1251 Waterfront Place
Pittsburgh, PA 15222

Title VP

Callery, Jennifer
1251 Waterfront Place
Pittsburgh, PA 15222

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 02/24/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
12/07/2022 -- Name Change View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
06/19/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/11/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
09/07/2011 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
11/12/2010 -- ANNUAL REPORT View image in PDF format
08/18/2010 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- REINSTATEMENT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
12/18/2006 -- REINSTATEMENT View image in PDF format
10/31/2005 -- REINSTATEMENT View image in PDF format
07/16/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
06/12/2001 -- Name Change View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
06/04/1999 -- Name Change View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
02/11/1996 -- ANNUAL REPORT View image in PDF format