Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ALCOA SOUTH CAROLINA, INC.

Filing Information
P09437 25-1421634 03/18/1986 DE ACTIVE
Principal Address
201 Isabella Street;
Suite 500
Pittsburgh, PA 15212

Changed: 04/05/2024
Mailing Address
201 Isabella Street;
Suite 500
Pittsburgh, PA 15212

Changed: 04/05/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 01/10/2007

Address Changed: 01/10/2007
Officer/Director Detail Name & Address

Title President

Stiffler, Mark A.
201 Isabella Street;
Suite 500
Pittsburgh, PA 15212

Title Secretary

Earnest, Marissa P.
201 Isabella Street;
Suite 500
Pittsburgh, PA 15212

Title VP, Controller

Beerman, Molly S.
201 Isabella Street;
Suite 500
Pittsburgh, PA 15212

Title VP, Tax

Hudak, Heather
201 Isabella Street;
Suite 500
Pittsburgh, PA 15212

Title VP

Bacchi, Renato
201 Isabella Street;
Suite 500
Pittsburgh, PA 15212

Title VP

Kukura, Carolyn
201 Isabella Street;
Suite 500
Pittsburgh, PA 15212

Title VP, Procurement

Tiraboschi, Mateus
201 Isabella Street;
Suite 500
Pittsburgh, PA 15212

Title Treasurer

Langlois, Louis
201 Isabella Street;
Suite 500
Pittsburgh, PA 15212

Title Assistant Treasurer

Atkins, Susan L.
201 Isabella Street;
Suite 500
Pittsburgh, PA 15212

Title Assistant Secretary

Fontecchio, John M.
201 Isabella Street;
Suite 500
Pittsburgh, PA 15212

Title Director

Hudak, Heather
201 Isabella Street;
Suite 500
Pittsburgh, PA 15212

Title Senior Vice President, Tax

Hudak, Heather
201 Isabella Street;
Suite 500
Pittsburgh, PA 15212

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 02/27/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/25/2021 -- ANNUAL REPORT View image in PDF format
05/27/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/09/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- Reg. Agent Change View image in PDF format
06/01/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
08/29/2003 -- ANNUAL REPORT View image in PDF format
01/08/2003 -- Reg. Agent Change View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
04/09/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
04/06/1995 -- ANNUAL REPORT View image in PDF format