Detail by Officer/Registered Agent Name

Foreign Profit Corporation

INDIANA ITT INC.

Cross Reference Name ITT INC.
Filing Information
F17000003186 81-1197930 07/17/2017 IN ACTIVE
Principal Address
100 Washington Blvd
Stamford, CT 06902

Changed: 03/30/2023
Mailing Address
100 Washington Blvd
Stamford, CT 06902

Changed: 03/30/2023
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director, President

Savi, Luca
100 Washington Blvd
Stamford, CT 06902

Title Director

Ashford, Orlando
100 Washington Blvd
Stamford, CT 06902

Title Director

DeFosset, Jr., Donald
100 Washington Blvd
Stamford, CT 06902

Title Director

Lavin, Richard
100 Washington Blvd
Stamford, CT 06902

Title Director

McDonald, Rebecca A.
100 Washington Blvd
Stamford, CT 06902

Title Director

Powers, Timothy H.
100 Washington Blvd
Stamford, CT 06902

Title Director

Darnis, Geraud
100 Washington Blvd
Stamford, CT 06902

Title Director

Fanandakis, Nicholas C.
100 Washington Blvd
Stamford, CT 06902

Title Director

Shavers, Cheryl L.
100 Washington Blvd
Stamford, CT 06902

Title Director

Soussan, Sabrina
100 Washington Blvd
Stamford, CT 06902

Title Secretary

Prohl, Kristen
100 Washington Blvd
Stamford, CT 06902

Title Treasurer

Savinelli, Michael J.
100 Washington Blvd
Stamford, CT 06902

Title VP

Graziano, Cheryl
100 Washington Blvd
Stamford, CT 06902

Annual Reports
Report YearFiled Date
2021 04/24/2021
2022 04/05/2022
2023 03/30/2023