Detail by Officer/Registered Agent Name
Foreign Profit Corporation
COOPER B-LINE, INC.
Filing Information
F01000000558
76-0638615
01/30/2001
DE
ACTIVE
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
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title President
HOOVER, TODD
Title VP
SERGY, YVAN
Title VP, Treasurer
PARK, KIRSTEN
Title Director
HOPGOOD, DANIEL
Title VP, Secretary
WRIGHT, LIZBETH L
Title VP
SZMAGALA, TARAS G
Title VP, CFO
LEONETTI, OLIVIER CLAUDE CHARLES
Title President
HOOVER, TODD
1000 EATON BLVD.
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP
SERGY, YVAN
1000 EATON BLVD.
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP, Treasurer
PARK, KIRSTEN
1000 EATON BOULEVARD
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title 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 VP
SZMAGALA, TARAS G
1000 EATON BLVD.
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP, CFO
LEONETTI, OLIVIER CLAUDE CHARLES
1000 EATON BLVD.
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Annual Reports
Report Year | Filed Date |
2022 | 04/19/2022 |
2023 | 04/20/2023 |
2024 | 04/25/2024 |
Document Images