Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
BUSSMANN INTERNATIONAL HOLDINGS, LLC
Filing Information
M08000002906
76-0554116
06/19/2008
DE
INACTIVE
LC WITHDRAWAL
04/29/2015
NONE
Principal Address
Changed: 04/13/2015
1000 Eaton Blvd.
Cleveland, OH 44122
Cleveland, OH 44122
Changed: 04/13/2015
Mailing Address
Changed: 04/13/2015
1000 Eaton Blvd.
Mail Code 2N
Cleveland, OH 44122
Mail Code 2N
Cleveland, OH 44122
Changed: 04/13/2015
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Authorized Person(s) Detail
Name & Address
Title MGR
Cooper International Holdings S.a.r.l.
Title PRES
GROSS, THOMAS S
Title VP
FEARON, RICHARD H
Title VP, Treasurer
MEYERHOEFER, TRENT M
Title VP
MITCHELL, JOHN S
Title VP, Secretary
WRIGHT, LIZBETH L
Title VP, Asst. Secretary
SZMAGALA, TARAS G
Title MGR
Cooper International Holdings S.a.r.l.
1000 Eaton Blvd.
Cleveland, OH 44122
Cleveland, OH 44122
Title PRES
GROSS, THOMAS S
1000 EATON BLVD.
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP
FEARON, RICHARD H
1000 EATON BLVD.
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP, Treasurer
MEYERHOEFER, TRENT M
1000 EATON BLVD.
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP
MITCHELL, JOHN S
1000 EATON BLVD.
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP, Secretary
WRIGHT, LIZBETH L
1000 EATON BLVD.
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP, Asst. Secretary
SZMAGALA, TARAS G
1000 EATON BLVD.
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Annual Reports
Report Year | Filed Date |
2013 | 02/22/2013 |
2014 | 04/21/2014 |
2015 | 04/13/2015 |
Document Images