Search icon

GEA Heat Exchangers, Inc.

Company Details

Name: GEA Heat Exchangers, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 01 Nov 1989 (35 years ago)
Date of Dissolution: 26 Oct 2016 (8 years ago)
Date of Status Change: 26 Oct 2016 (8 years ago)
Identification Number: 000058117
Place of Formation: DELAWARE
Principal Address: 300 UNION BOULEVARD SUITE 350, LAKEWOOD, CO, 80228, USA
Purpose: ERECTION AND REPAIR OF INDUSTRIAL COOLING TOWERS
Historical names: GEA Thermal-Dynamic Towers, Inc.
Thermal-Dynamic Towers, Inc.
GEA Integrated Cooling Technologies, Inc.
GEA Power Cooling, Inc.

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
CHRISTINE OCONNOR PRESIDENT 5202 WEST CHANNEL ROAD CATOOSA, OK 74015 USA

SECRETARY

Name Role Address
RODNEY PRATZ SECRETARY 5202 WEST CHANNEL ROAD CATOOSA, OK 74015 US

DIRECTOR

Name Role Address
MICHAEL ANDERSEN DIRECTOR DORSTENER STRASSE 484 BOCHUM, 44809 DEU
CHRISTINE OCONNOR DIRECTOR 5202 WEST CHANNEL ROAD CATOOSA, OK 74015 USA

Events

Type Date Old Value New Value
Name Change 2012-01-04 GEA Power Cooling, Inc. GEA Heat Exchangers, Inc.
Name Change 2005-05-17 GEA Integrated Cooling Technologies, Inc. GEA Power Cooling, Inc.
Name Change 1998-05-18 GEA Thermal-Dynamic Towers, Inc. Thermal-Dynamic Towers, Inc.
Name Change 1998-05-18 Thermal-Dynamic Towers, Inc. GEA Integrated Cooling Technologies, Inc.

Filings

Number Name File Date
201611000560 Revocation Certificate For Failure to File the Annual Report for the Year 2016-10-26
201601380890 Revocation Notice For Failure to File An Annual Report 2016-07-07
201554575280 Annual Report 2015-02-04
201432387440 Annual Report 2014-01-06
201310547050 Annual Report 2013-01-30
201290498070 Annual Report 2012-03-01
201287529860 Application for Amended Certificate of Authority 2012-01-04
201174271540 Annual Report 2011-02-01
201174083710 Statement of Change of Registered/Resident Agent 2011-01-27
201058266080 Annual Report 2010-02-11

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State