Search icon

General Electric International, Inc.

Company Details

Name: General Electric International, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 15 Jun 1998 (27 years ago)
Date of Dissolution: 06 Dec 2023 (a year ago)
Date of Status Change: 06 Dec 2023 (a year ago)
Identification Number: 000101158
Place of Formation: DELAWARE
Principal Address: 191 ROSA PARKS STREET, CICINNATI, OH, 45202, USA
Purpose: PROVIDE TECHNICAL AND SUPERVISORY SERVICES.
NAICS: 541330 - Engineering Services

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
MARK G BROWNING PRESIDENT 901 MAIN AVENUE NORWALK, CT 06851 USA

TREASURER

Name Role Address
AKHLESH MATHUR TREASURER 201 TALGARTH ROAD LONDON, W6 8BJ GB

SECRETARY

Name Role Address
VICTORIA VRON SECRETARY 901 MAIN AVENUE NORWALK, CT 06851 USA

DIRECTOR

Name Role Address
SCOTT D INGLIS DIRECTOR 4200 WILDWOOD PKWY ATLANTA, GA 30339 USA
MARK G BROWNING DIRECTOR 901 MAIN AVE NORWALK, CT 06851 USA

Events

Type Date Old Value New Value
Conversion 2023-12-06 General Electric International, Inc. GE Vernova International LLC on 12-06-2023

Filings

Number Name File Date
202329060040 Annual Report 2023-02-22
202210985580 Annual Report 2022-02-16
202185919490 Annual Report 2021-01-12
202031169750 Annual Report 2020-01-06
201985153880 Annual Report 2019-01-25
201857813610 Annual Report 2018-02-07
201734783030 Annual Report 2017-02-21
201692137270 Annual Report 2016-02-08
201556115060 Annual Report 2015-03-02
201435446360 Annual Report 2014-02-10

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State