Detail by Officer/Registered Agent Name
Foreign Profit Corporation
COOPER WIRING DEVICES, INC.
Filing Information
817863
11-0701510
04/13/1964
NY
ACTIVE
NAME CHANGE AMENDMENT
08/23/2001
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
CT CORPORATION SYSTEM
Name Changed: 04/14/2000
Address Changed: 04/14/2000
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 04/14/2000
Address Changed: 04/14/2000
Officer/Director Detail
Name & Address
Title VP, TREASURER
PARK, KIRSTEN
Title VP, CONTROLLER, Director
HOPGOOD, DANIEL
Title VP, SECRETARY
WRIGHT, LIZBETH L
Title President
SZMAGALA, TARAS G
Title VP, TREASURER
PARK, KIRSTEN
1000 EATON BOULEVARD
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP, CONTROLLER, Director
HOPGOOD, DANIEL
1000 EATON BOULEVARD
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP, SECRETARY
WRIGHT, LIZBETH L
1000 EATON BOULEVARD
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title President
SZMAGALA, TARAS G
1000 EATON BLVD.
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Annual Reports
Report Year | Filed Date |
2022 | 04/19/2022 |
2023 | 04/20/2023 |
2024 | 04/26/2024 |
Document Images