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
1000 EATON BLVD.
CLEVELAND, OH 44122

Changed: 04/13/2015
Mailing Address
1000 EATON BLVD.
MAIL CODE 2N
CLEVELAND, OH 44122

Changed: 04/13/2015
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/14/2000

Address Changed: 04/14/2000
Officer/Director Detail Name & Address

Title VP, TREASURER

PARK, KIRSTEN
1000 EATON BOULEVARD
CLEVELAND, OH 44122

Title VP, CONTROLLER, Director

HOPGOOD, DANIEL
1000 EATON BOULEVARD
CLEVELAND, OH 44122

Title VP, SECRETARY

WRIGHT, LIZBETH L
1000 EATON BOULEVARD
CLEVELAND, OH 44122

Title President

SZMAGALA, TARAS G
1000 EATON BLVD.
CLEVELAND, OH 44122

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/20/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
02/22/2013 -- ANNUAL REPORT View image in PDF format
01/18/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- ANNUAL REPORT View image in PDF format
03/21/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
04/08/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
08/23/2001 -- Name Change View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
04/14/2000 -- REINSTATEMENT View image in PDF format
01/21/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
01/24/1995 -- ANNUAL REPORT View image in PDF format