Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HITACHI RAIL STS USA, INC.

Filing Information
F96000006386 25-1579001 12/06/1996 DE ACTIVE NAME CHANGE AMENDMENT 08/19/2019 NONE
Principal Address
1000 TECHNOLOGY DRIVE
PITTSBURGH, PA 15219

Changed: 07/15/2009
Mailing Address
1000 TECHNOLOGY DRIVE
PITTSBURGH, PA 15219

Changed: 01/12/2011
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
Officer/Director Detail Name & Address

Title President

POZZA, JOSEPH R
4793 OAKHURST AVENUE
GIBSONIA, PA 15044

Title VP

Smith, Harry
333 Smail Road
Leechburg, PA 15656

Title Secretary

Scotti, Kathryn
2678 Timberglen Drive
Wexford, PA 15090

Title Asst. Treasurer

Henry, Brian
812 S. Braddock Avenue
Pittsburgh, PA 15221

Title Director

Gaudiello, Giuseppe
Domenica Fontana 184
Naples IT

Title Assistant Secretary

Kovic, Mary E
1000 Technology Drive
Pittsburgh, PA 15219

Title Head of Rolling Stock Operations

Nuonno, Giampaolo
11150 NW 122nd Street
Miami, FL 33178

Title Director

Agatsuma, Koji
1000 TECHNOLOGY DRIVE
PITTSBURGH, PA 15219

Title VP, Human Resources

Grove, Melissa
1000 TECHNOLOGY DRIVE
PITTSBURGH, PA 15219

Title Director

Andi, Christian
1000 TECHNOLOGY DRIVE
PITTSBURGH, PA 15219

Annual Reports
Report YearFiled Date
2022 02/14/2022
2023 04/25/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
02/14/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
08/19/2019 -- Name Change View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
05/30/2012 -- Name Change View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
07/15/2009 -- ANNUAL REPORT View image in PDF format
08/27/2008 -- REINSTATEMENT View image in PDF format
08/05/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
05/20/2000 -- ANNUAL REPORT View image in PDF format
08/10/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
12/27/1996 -- AMENDMENT AND NAME CHANGE View image in PDF format
12/06/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format