Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HATCH CHESTER, INC.

Filing Information
F04000003952 25-1570566 07/12/2004 PA INACTIVE WITHDRAWAL 12/19/2018 NONE
Principal Address
Gateway View Plaza
1600 West Carson Street
Pittsburgh, PA 15219-1031

Changed: 01/30/2018
Mailing Address
Gateway View Plaza
1600 West Carson Street
Pittsburgh, PA 15219-1031

Changed: 01/30/2018
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/01/2015

Address Changed: 04/01/2015
Officer/Director Detail Name & Address

Title Director, Chairman

Bianchini, Giovanni
2800 Speakman Drive
Mississauga, Ontario L5K 2R7 CA

Title Director

Schatz, Michael
2800 Speakman Drive
Mississauga, Ontario L5K 2R7 CA

Title Director and Director, Financial Services

Stirling, Doug
2800 Spekman Drive
Mississauga, Ontario L5K 2R7 CA

Title Director, CEO, President

Lyon, Ted
Gateway View Plaza
1600 West Carson Street
Pittsburgh, PA 15219-1031

Title Secretary

Tummers, John
2800 Speakman Drive
Mississauga, Ontario L5K 2R7 CA

Title VC

Agbede, Robert O.
Gateway View Plaza
1600 West Carson Street
Pittsburgh, PA 15219-1031

Title Assistant Manager of Engineering, Florida Operations

Belle, W. Douglas
Gateway View Plaza
1600 West Carson Street
Pittsburgh, PA 15219-1031

Title Assistant Manager of Engineering, South Carolina Operations

Mysko, David
Gateway View Plaza
1600 West Carson Street
Pittsburgh, PA 15219-1031

Title Assistant Secretary

Biancofiore, Sandra
2800 Speakman Drive
Mississauga, Ontario L5K 2R7 CA

Annual Reports
Report YearFiled Date
2016 04/02/2016
2017 04/13/2017
2018 01/30/2018