Detail by Officer/Registered Agent Name

Foreign Profit Corporation

OTIS ELEVATOR COMPANY

Filing Information
800132 13-5583389 10/21/1909 NJ ACTIVE
Principal Address
One Carrier Place
Farmington, CT 06032

Changed: 06/05/2020
Mailing Address
One Carrier Place
Farmington, CT 06032

Changed: 06/05/2020
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/29/1997

Address Changed: 03/20/2009
Officer/Director Detail Name & Address

Title Director

Maheshwari, Anurag
One Carrier Place
Farmington, CT 06032

Title Director

LaFreniere, Nora
One Carrier Place
Farmington, CT 06032

Title Director

Marks, Judith F.
One Carrier Place
Farmington, CT 06032

Title Assistant Secretary

Winikur, Beth
One Carrier Place
Farmington, CT 06032

Title Assistant Secretary

Castillo, Jorge
One Carrier Place
Farmington, CT 06032

Title Assistant Secretary

Cowl, Dana
One Carrier Place
Farmington, CT 06032

Title Controller, Otis Americas

Gonzalez, Wander Jose
One Carrier Place
Farmington, CT 06032

Title Sr. Director, Intellectual Property and Assistant Secretary

DaCunha, Nelson
One Carrier Place
Farmington, CT 06032

Title Senior Vice President, Sales & Marketing

Fiala, Robin
One Carrier Place
Farmington, CT 06032

Title Executive Vice President and Chief Digital Officer

Green, Neil
One Carrier Place
Farmington, CT 06032

Title Assistant Secretary

Greene, Jennifer
One Carrier Place
Farmington, CT 06032

Title Senior Vice President, Corporate Secretary

Smith, Toby W.
One Carrier Place
Farmington, CT 06032

Title Senior Vice President & Chief Communications Officer

Tanguay, Randi
One Carrier Place
Farmington, CT 06032

Title President, Otis China

Loh, Sally
One Carrier Place
Farmington, CT 06032

Title Senior Vice President, Tax

Marshall, Gregory A.
One Carrier Place
Farmington, CT 06032

Title Assistant Treasurer, Otis Americas

Powell, Oriane
One Carrier Place
Farmington, CT 06032

Title Senior Vice President & Chief Accounting Officer

Ryan, Michael P.
One Carrier Place
Farmington, CT 06032

Title Assistant Secretary

Sarin, Mohit
One Carrier Place
Farmington, CT 06032

Title Assistant Secretary

Shafir, Uri
One Carrier Place
Farmington, CT 06032

Title Senior Vice President, M&A Counsel

Jones, David M.
One Carrier Place
Farmington, CT 06032

Title Sr Director, IP and Assistant Secretary

Archibald, Daniel
One Carrier Place
Farmington, CT 06032

Title Assistant Secretary

Bertini, Katherine M.
One Carrier Place
Farmington, CT 06032

Title VP, Business Development

Bierer, Andrew
One Carrier Place
Farmington, CT 06032

Title Assistant Secretary

Cao, Dennis
One Carrier Place
Farmington, CT 06032

Title Assistant Secretary

Ciaffi, Kristina
One Carrier Place
Farmington, CT 06032

Title President, Otis Asia Pacific

de Montlivault-Guyon, Stephane
One Carrier Place
Farmington, CT 06032

Title President, Otis Americas

Embree, Tracy
One Carrier Place
Farmington, CT 06032

Title Senior Vice President, CFO, Americas

Few, Chris
One Carrier Place
Farmington, CT 06032

Title Assistant Secretary

Guss, Debra F.
One Carrier Place
Farmington, CT 06032

Title Executive Vice President & General Counsel

LaFreniere, Nora
One Carrier Place
Farmington, CT 06032

Title Senior Vice President, Chief Information Officer

Leonard, Rina
One Carrier Place
Farmington, CT 06032

Title Executive Vice President and Chief People Officer

Luersman, Abbe
One Carrier Place
Farmington, CT 06032

Title Executive Vice President and Chief Financial Officer

Maheshwari, Anurag
One Carrier Place
Farmington, CT 06032

Title President

Marks, Judith F.
One Carrier Place
Farmington, CT 06032

Title Chairman of the Board

Marks, Judith F.
One Carrier Place
Farmington, CT 06032

Title Senior Vice President, Global Strategy & Planning

McGovern, Molly
One Carrier Place
Farmington, CT 06032

Title President, EMEA

Miñarro Viseras, Enrique
One Carrier Place
Farmington, CT 06032

Title Assistant Secretary

Richards, Soukkhamvanh
One Carrier Place
Farmington, CT 06032

Title Assistant Secretary

Shaikh, Waqas
One Carrier Place
Farmington, CT 06032

Title Senior Vice President, Treasurer

Suit, Imelda
One Carrier Place
Farmington, CT 06032

Title Assistant Secretary

Tansil, June
One Carrier Place
Farmington, CT 06032

Title Senior Vice President, Assistant Treasurer

Thompson, Bradley G.
One Carrier Place
Farmington, CT 06032

Title Executive Vice President, Engineering

Vela, Haran
One Carrier Place
Farmington, CT 06032

Title VP, Assistant Controller

Wellings, Karen M.
One Carrier Place
Farmington, CT 06032

Title Assistant Secretary

Wu, Rebecca
One Carrier Place
Farmington, CT 06032

Title Assistant Secretary

Zacchera, Kathryn
One Carrier Place
Farmington, CT 06032

Title Executive Vice President, Chief Product, Delivery and Customer Officer

Zheng, Peiming Perry
One Carrier Place
Farmington, CT 06032

Title Assistant Secretary

Erlewein, Andrew W.
One Carrier Place
Farmington, CT 06032

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 03/27/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/05/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
04/07/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
12/11/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
12/05/2012 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
05/23/2008 -- ANNUAL REPORT View image in PDF format
09/20/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
06/21/2004 -- ANNUAL REPORT View image in PDF format
02/11/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
04/04/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format