Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MAGNETEK, INC.

Filing Information
P02470 95-3917584 06/20/1984 DE ACTIVE REINSTATEMENT 10/13/2015
Principal Address
205 CROSSPOINT PARKWAY
GETZVILLE, NY 14068

Changed: 03/26/2018
Mailing Address
205 CROSSPOINT PARKWAY
GETZVILLE, NY 14068

Changed: 03/26/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 03/14/2016

Address Changed: 02/08/2024
Officer/Director Detail Name & Address

Title Director, SECRETARY

Korman, Alan S.
205 CROSSPOINT PARKWAY
GETZVILLE, NY 14068

Title Director, VP, Treasurer

Rustowicz, Gregory P.
13320 Ballantyne Corp Place
Charlotte, NC 28277

Title Director, PRESIDENT

Wilson, David J.
13320 Ballantyne Corp Place
Charlotte, NC 28277

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 02/23/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
01/25/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
05/23/2016 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- Reg. Agent Change View image in PDF format
10/13/2015 -- REINSTATEMENT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
03/31/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
03/28/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
06/06/2003 -- Reg. Agent Change View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format