Detail by Officer/Registered Agent Name
Foreign Profit Corporation
BABCOCK POWER SALES, INC.
Filing Information
F03000002345
57-1142039
05/09/2003
DE
ACTIVE
Principal Address
Changed: 04/18/2024
26 Forest Street
Suite 300
Marlborough, MA 01752
Suite 300
Marlborough, MA 01752
Changed: 04/18/2024
Mailing Address
Changed: 04/18/2024
26 Forest Street
Suite 300
Marlborough, MA 01752
Suite 300
Marlborough, MA 01752
Changed: 04/18/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Vice President - Sales & Business Development - Asia Pacific
Pouzar, Manfred
Title Vice President Sales & Marketing
Rippy, Michael R.
Title Vice President - Human Resources
Heffernan, John
Title Director
Williams, Sonia
Title Vice President - Administration, General Counsel and Secretary
Williams, Sonia
Title Director
Price, Thomas
Title Vice President and Assistant Treasurer
Gouzie, Laura S.
Title VP, Tax
Tansey, Jennifer
Title Vice President and Chief Strategy Officer
Dorai, Xavier
Title Senior Vice President - Construction and Services
Price, Thomas
Title VP, Information Technology
Anderson, Donna D.
Title VP, Associate General Counsel (Corporate) & Assistant Secretary
Guenther, Meghan
Title VP, Associate General Counsel and Assistant Secretary
Scannapieco, Salvatore
Title VP, Associate General Counsel (Corporate) & Assistant Secretary
Chappel, Lisa
Title VP, Finance
Phillips, Molly H.
Title VP, Strategic Product Development and Chief Technology Officer - Process & Industrial
Nitzken, Joseph
Title VP, Quality
Kish, Dan
Title Vice President & Chief Sourcing Officer
Gopathi, Kumar
Title Chief Construction Officer
Warn, Brad
Title Senior Vice President, Project Operations
Sims, Patrick K.
Title Vice President of Strategic Operations
Stonebreaker, John
Title VP, General Counsel, and Assistant Secretary of Construction
Dopheide, Andrew
Title VP, Senior Compliance Counsel, and Assistant Secretary
Gopalani, Ameer
Title Director
Brandano, Anthony A.
Title Vice President and Assistant Treasurer
Brandano, Anthony A.
Title Director
LeClair, Michael D.
Title President and Chief Executive Officer
LeClair, Michael D.
Title Vice President - Sales & Business Development - Asia Pacific
Pouzar, Manfred
13400 Eastpoint Centre Dr
Suite 100
Louisville, KY 40223
Suite 100
Louisville, KY 40223
Title Vice President Sales & Marketing
Rippy, Michael R.
170 Tucapau Rd
Duncan, SC 29334
Duncan, SC 29334
Title Vice President - Human Resources
Heffernan, John
13400 Eastpoint Drive
Suite 100
Louisville, KY 40223
Suite 100
Louisville, KY 40223
Title Director
Williams, Sonia
13400 Eastpoint Drive
Suite 100
Louisville, KY 40223
Suite 100
Louisville, KY 40223
Title Vice President - Administration, General Counsel and Secretary
Williams, Sonia
13400 Eastpoint Drive
Suite 100
Louisville, KY 40223
Suite 100
Louisville, KY 40223
Title Director
Price, Thomas
26 Forest Street
Suite 300
Marlborough, MA 01752
Suite 300
Marlborough, MA 01752
Title Vice President and Assistant Treasurer
Gouzie, Laura S.
26 Forest Street
Suite 300
Marlborough, MA 01752
Suite 300
Marlborough, MA 01752
Title VP, Tax
Tansey, Jennifer
26 Forest Street
Suite 300
Marlborough, MA 01752
Suite 300
Marlborough, MA 01752
Title Vice President and Chief Strategy Officer
Dorai, Xavier
26 Forest Street
Suite 300
Marlborough, MA 01752
Suite 300
Marlborough, MA 01752
Title Senior Vice President - Construction and Services
Price, Thomas
26 Forest Street
Suite 300
Marlborough, MA 01752
Suite 300
Marlborough, MA 01752
Title VP, Information Technology
Anderson, Donna D.
26 Forest Street
Suite 300
Marlborough, MA 01752
Suite 300
Marlborough, MA 01752
Title VP, Associate General Counsel (Corporate) & Assistant Secretary
Guenther, Meghan
26 Forest Street
Suite 300
Marlborough, MA 01752
Suite 300
Marlborough, MA 01752
Title VP, Associate General Counsel and Assistant Secretary
Scannapieco, Salvatore
26 Forest Street
Suite 300
Marlborough, MA 01752
Suite 300
Marlborough, MA 01752
Title VP, Associate General Counsel (Corporate) & Assistant Secretary
Chappel, Lisa
26 Forest Street
Suite 300
Marlborough, MA 01752
Suite 300
Marlborough, MA 01752
Title VP, Finance
Phillips, Molly H.
26 Forest Street
Suite 300
Marlborough, MA 01752
Suite 300
Marlborough, MA 01752
Title VP, Strategic Product Development and Chief Technology Officer - Process & Industrial
Nitzken, Joseph
26 Forest Street
Suite 300
Marlborough, MA 01752
Suite 300
Marlborough, MA 01752
Title VP, Quality
Kish, Dan
26 Forest Street
Suite 300
Marlborough, MA 01752
Suite 300
Marlborough, MA 01752
Title Vice President & Chief Sourcing Officer
Gopathi, Kumar
26 Forest Street
Suite 300
Marlborough, MA 01752
Suite 300
Marlborough, MA 01752
Title Chief Construction Officer
Warn, Brad
26 Forest Street
Suite 300
Marlborough, MA 01752
Suite 300
Marlborough, MA 01752
Title Senior Vice President, Project Operations
Sims, Patrick K.
26 Forest Street
Suite 300
Marlborough, MA 01752
Suite 300
Marlborough, MA 01752
Title Vice President of Strategic Operations
Stonebreaker, John
26 Forest Street
Suite 300
Marlborough, MA 01752
Suite 300
Marlborough, MA 01752
Title VP, General Counsel, and Assistant Secretary of Construction
Dopheide, Andrew
26 Forest Street
Suite 300
Marlborough, MA 01752
Suite 300
Marlborough, MA 01752
Title VP, Senior Compliance Counsel, and Assistant Secretary
Gopalani, Ameer
26 Forest Street
Suite 300
Marlborough, MA 01752
Suite 300
Marlborough, MA 01752
Title Director
Brandano, Anthony A.
222 Rosewood Drive
3rd Floor
Danvers, MA 01923
3rd Floor
Danvers, MA 01923
Title Vice President and Assistant Treasurer
Brandano, Anthony A.
222 Rosewood Drive
3rd Floor
Danvers, MA 01923
3rd Floor
Danvers, MA 01923
Title Director
LeClair, Michael D.
13400 Eastpoint Drive
Suite 100
Lousiville, KY 40223
Suite 100
Lousiville, KY 40223
Title President and Chief Executive Officer
LeClair, Michael D.
13400 Eastpoint Drive
Suite 100
Lousiville, KY 40223
Suite 100
Lousiville, KY 40223
Annual Reports
Report Year | Filed Date |
2022 | 03/24/2022 |
2023 | 03/08/2023 |
2024 | 04/18/2024 |
Document Images