Detail by Officer/Registered Agent Name

Foreign Profit Corporation

INDIANA ITT INC.

Cross Reference Name ITT INC.
Filing Information
F17000003186 81-1197930 07/17/2017 IN ACTIVE
Principal Address
100 Washington Blvd
Stamford, CT 06902

Changed: 04/29/2024
Mailing Address
100 Washington Blvd
Stamford, CT 06902

Changed: 04/29/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title VP, Deputy General Counsel & Assistant Secretary

Okasha, Tymour
100 Washington Blvd
Stamford, CT 06902

Title Director

Berryman, Kevin
100 Washington Blvd
Stamford, CT 06902

Title Director

Keene, Nazzic
100 Washington Blvd
Stamford, CT 06902

Title Director

Szafranski, Sharon
100 Washington Blvd
Stamford, CT 06902

Title Senior Vice President and President, Industrial Process

Roland, Fernando
100 Washington Blvd
Stamford, CT 06902

Title Director

DeFosset, Jr., Donald
100 Washington Blvd
Stamford, CT 06902

Title Director

McDonald, Rebecca A.
100 Washington Blvd
Stamford, CT 06902

Title Director

Powers, Timothy H.
100 Washington Blvd
Stamford, CT 06902

Title Director

Fanandakis, Nicholas C.
100 Washington Blvd
Stamford, CT 06902

Title VP, Treasurer, Chief Tax Officer & Asst Secty

Savinelli, Michael J.
100 Washington Blvd
Stamford, CT 06902

Title Chief Executive Officer and President

Savi, Luca
100 Washington Blvd
Stamford, CT 06902

Title Director

Shavers, Cheryl L.
100 Washington Blvd
Stamford, CT 06902

Title Director

Savi, Luca
100 Washington Blvd
Stamford, CT 06902

Title Senior Vice President, Chief Human Resources Officer

Lembesis, Maurine
100 Washington Blvd
Stamford, CT 06902

Title Assistant Treasurer

Ashby, Valerie (Basile)
100 Washington Blvd
Stamford, CT 06902

Title Senior Vice President and President, Asia Pacific Region

Barbon, Davide
100 Washington Blvd
Stamford, CT 06902

Title Senior Vice President and Chief Financial Officer

Caprais, Emmanuel
100 Washington Blvd
Stamford, CT 06902

Title Senior Vice President, Strategy and Business Development

Makowiecki, Bartek
100 Washington Blvd
Stamford, CT 06902

Title Vice President and Chief Accounting Officer

Graziano, Cheryl
100 Washington Blvd
Stamford, CT 06902

Title Senior Vice President, General Counsel & Secretary

Marino, Lori B.
100 Washington Blvd
Stamford, CT 06902

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 03/30/2023
2024 04/29/2024