Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CROWN CORK & SEAL USA, INC.

Filing Information
F96000006897 23-2869494 12/31/1996 DE ACTIVE NAME CHANGE AMENDMENT 01/06/2004 NONE
Principal Address
14025 Riveredge Drive, Suite 300
Tampa, FL 33637

Changed: 03/24/2023
Mailing Address
14025 Riveredge Drive
Suite 300
Tampa, FL 33637

Changed: 03/27/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Vice President — Environment Health & Safety

Antry, Michael
770 Township Line Road
Yardley, PA 19067

Title VP, CFO and Treasurer, Director

Cenderelli, Ronald S
770 Township Line Road
Yardley, PA 19067

Title Senior Vice President — Global Procurement

Schelp, Claudine
14025 Riveredge Drive, Suite 300
Tampa, FL 33637

Title Vice President — Sales and Marketing, Closures, Aerosols & Promotional Packaging (CAPP) North America

Skotleski, Ron
14025 Riveredge Drive, Suite 300
Tampa, FL 33637

Title Assistant Treasurer

Beaver, David A
770 Township Line Road
Yardley, PA 19067

Title Vice President & Secretary, Director

Dermody, Alfred J.
770 Township Line Road
Yardley, PA 19067

Title Assistant Secretary

Dickstein, Adam J.
770 Township Line Road
Yardley, PA 19067

Title Vice President and President, CROWN Food Packaging North America, Director

Gordon, Thomas J.
14025 Riveredge Drive, Suite 300
Tampa, FL 33637

Title Controller

Tedeschi, Lauren
770 Township Line Road
Yardley, PA 19067

Title Assistant Secretary

Haselroth, Rosemary M.
770 Township Line Road
Yardley, PA 19067

Title Vice President and President, CROWN Beverage Packaging North America, Director

Gavin, Gary
14025 Riveredge Drive, Suite 300
Tampa, FL 33637

Title Vice President — Sales and Marketing CROWN Food Packaging North America

Lutgens, Mark G.
14025 Riveredge Drive, Suite 300
Tampa, FL 33637

Title Chairman of the Board. President and Chief Executive Officer, Director

Novaes, Djalma, Jr.
14025 Riveredge Drive, Suite 300
Tampa, FL 33637

Title Vice President - Global Sourcing

Sidorski, Mark
770 Township Line Road
Yardley, PA 19067

Title Vice President — Corporate Tax

Pearce, Joseph C.
770 Township Line Road
Yardley, PA 19067

Title Vice President — Industrial Relastions

Pepenelli, Vincent
770 Township Line Road
Yardley, PA 19067

Title Assistant General Counsel & Assistant Secretary

Rowley, Michael J.
770 Township Line Road
Yardley, PA 19067

Title Vice President and President, Closures, Aerosol and Promotional Packaging North America, Director

Yackish, James
14025 Riveredge Drive, Suite 300
Tampa, FL 33637

Title Vice President — Sales & Marketing CROWN Beverage Packaging North America

Piatz, Josh
14025 Riveredge Drive, Suite 300
Tampa, FL 33637

Title Director of Logistics

Wingert, Michael
770 Township Line Road
Yardley, PA 19067

Title VP Global Sustainability & Regulatory Affairs

Rost, John
770 Township Line Road
Yardley, PA 19067

Title Assistant Secretary

Soumis, Jake
770 Township Line Road
Yardley, PA 19067

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 03/24/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
03/24/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
09/27/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
03/14/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
03/23/2004 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- Name Change View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
02/21/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
04/05/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
12/31/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format