Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AIR PRODUCTS MANUFACTURING CORPORATION
Filing Information
857984
23-2255911
10/04/1983
DE
ACTIVE
Principal Address
Changed: 04/11/2018
16945 NORTHCHASE DRIVE
SUITE 800
HOUSTON, TX 77060
SUITE 800
HOUSTON, TX 77060
Changed: 04/11/2018
Mailing Address
Changed: 04/13/2022
1940 AIR PRODUCTS BOULEVARD
ATTN : TAX DEPT
ALLENTOWN, PA 18106
ATTN : TAX DEPT
ALLENTOWN, PA 18106
Changed: 04/13/2022
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 06/17/1992
Address Changed: 06/17/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 06/17/1992
Address Changed: 06/17/1992
Officer/Director Detail
Name & Address
Title PD
FRASSINELLI, TIMOTHY
Title VPSD
MILLAN, ENRIQUE M
Title VPAS
SAMBROOK, MARK
Title AS
GONZALEZ, KAYLEN
Title VP, Treasurer
HUSSA, BENJAMIN M
Title PD
FRASSINELLI, TIMOTHY
3100 WEST RAY ROAD
SUITE 310
CHANDLER, AZ 85226
SUITE 310
CHANDLER, AZ 85226
Title VPSD
MILLAN, ENRIQUE M
16945 NORTHCHASE DRIVE
SUITE 800
Houston, TX 77060
SUITE 800
Houston, TX 77060
Title VPAS
SAMBROOK, MARK
1940 AIR PRODUCTS BOULEVARD
ALLENTOWN, PA 18106
ALLENTOWN, PA 18106
Title AS
GONZALEZ, KAYLEN
16945 NORTHCHASE DRIVE, SUITE 800
HOUSTON, TX 77060
HOUSTON, TX 77060
Title VP, Treasurer
HUSSA, BENJAMIN M
1940 AIR PRODUCTS BOULEVARD
ALLENTOWN, PA 18106
ALLENTOWN, PA 18106
Annual Reports
Report Year | Filed Date |
2022 | 04/13/2022 |
2023 | 04/20/2023 |
2024 | 04/08/2024 |
Document Images