Detail by Officer/Registered Agent Name

Foreign Profit Corporation

VEOLIA WATER TECHNOLOGIES TREATMENT SOLUTIONS USA INC.

Filing Information
F94000003118 22-2023093 06/15/1994 NY ACTIVE NAME CHANGE AMENDMENT 06/09/2023 NONE
Principal Address
8007 Discovery Drive
Richmond, VA 23229

Changed: 04/03/2024
Mailing Address
8007 Discovery Drive
Richmond, VA 23229

Changed: 04/03/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 05/23/2019

Address Changed: 05/23/2019
Officer/Director Detail Name & Address

Title Asst. Treasurer

Mailly-Demont, Melaine
8007 Discovery Drive
Richmond, VA 23229

Title CFO

Dartienne, Philippe
8007 Discovery Drive
Richmond, VA 23229

Title Director

Dartienne, Philippe
8007 Discovery Drive
Richmond, VA 23229

Title Director

Parke, Andrew
8007 Discovery Drive
Richmond, VA 23229

Title Director

Llyod, Deborah
8007 Discovery Drive
Richmond, VA 23229

Title Treasurer

Algranati, Michael
8007 Discovery Drive
Richmond, VA 23229

Title Executive- Tax Management

Devine, JJ
8007 Discovery Drive
Richmond, VA 23229

Title Application Engineering Team Leader

Hess, Ryan
8007 Discovery Drive
Richmond, VA 23229

Title Chief Executive Officer & President

Lloyd, Deborah
8007 Discovery Drive
Richmond, VA 23229

Title Vice President - Technical Direction

Ballard, P. Temple
8007 Discovery Drive
Richmond, VA 23229

Title Sales Director

Sparks, Andrew
8007 Discovery Drive
Richmond, VA 23229

Title Executive Sales

Schuler, Paul
8007 Discovery Drive
Richmond, VA 23229

Title Secretary

Green, Edward
8007 Discovery Drive
Richmond, VA 23229

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 02/24/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
06/09/2023 -- Name Change View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
05/23/2019 -- Reg. Agent Change View image in PDF format
01/18/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
12/21/2015 -- Name Change View image in PDF format
11/12/2015 -- Name Change View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
11/14/2007 -- Reg. Agent Change View image in PDF format
08/20/2007 -- ANNUAL REPORT View image in PDF format
07/17/2006 -- ANNUAL REPORT View image in PDF format
03/31/2005 -- ANNUAL REPORT View image in PDF format
07/26/2004 -- Name Change View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
07/24/2001 -- Name Change View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
03/31/1995 -- ANNUAL REPORT View image in PDF format