Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GOODRICH CORPORATION, A NEW YORK CORPORATION

Cross Reference Name GOODRICH CORPORATION
Filing Information
804269 34-0252680 08/01/1934 NY ACTIVE REINSTATEMENT 02/25/2004
Principal Address
2730 West Tyvola Road
Four Coliseum Centre
Charlotte, NC 28217

Changed: 04/24/2024
Mailing Address
2730 West Tyvola Road
Four Coliseum Centre
Charlotte, NC 28217

Changed: 04/24/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/08/2012

Address Changed: 08/08/2012
Officer/Director Detail Name & Address

Title VP, General Counsel & Secretary

Barber, Drew
2730 West Tyvola Road
Four Coliseum Centre
Charlotte, NC 28217

Title General Counsel, Entity Management & Assistant Secretary

Bhatti, Naadia
2730 West Tyvola Road
Four Coliseum Centre
Charlotte, NC 28217

Title Assistant Secretary - Corporate Governance

Boivin, Jennifer M.
2730 West Tyvola Road
Four Coliseum Centre
Charlotte, NC 28217

Title Vice President & Chief Human Resources Officer

Brooks, James
2730 West Tyvola Road
Four Coliseum Centre
Charlotte, NC 28217

Title VP, Chief Financial Officer & Treasurer

Buse, Tatum J.
2730 West Tyvola Road
Four Coliseum Centre
Charlotte, NC 28217

Title Assistant Secretary – Intellectual Property

Cawley, Dennis
2730 West Tyvola Road
Four Coliseum Centre
Charlotte, NC 28217

Title VP, Corporate Controller & Assistant Treasurer

Gaudet, Christopher
2730 West Tyvola Road
Four Coliseum Centre
Charlotte, NC 28217

Title Assistant Secretary – Intellectual Property

Hall, David E.
2730 West Tyvola Road
Four Coliseum Centre
Charlotte, NC 28217

Title Assistant Controller

Tuttle, Elizabeth
2730 West Tyvola Road
Four Coliseum Centre
Charlotte, NC 28217

Title Director

Barber, Drew
2730 West Tyvola Road
Four Coliseum Centre
Charlotte, NC 28217

Title Director

Buse, Tatum J.
2730 West Tyvola Road
Four Coliseum Centre
Charlotte, NC 28217

Title Director

Timm, Stephen J.
2730 West Tyvola Road
Four Coliseum Centre
Charlotte, NC 28217

Title Assistant Secretary - Global Trade

McHugh, Edward F.
2730 West Tyvola Road
Four Coliseum Centre
Charlotte, NC 28217

Title Assistant Secretary – Intellectual Property

Moore, Holly
2730 West Tyvola Road
Four Coliseum Centre
Charlotte, NC 28217

Title Assistant Controller & Assistant Treasurer

Rabe, Craig
2730 West Tyvola Road
Four Coliseum Centre
Charlotte, NC 28217

Title Vice President & Assistant Controller

Roy, Brian A.
2730 West Tyvola Road
Four Coliseum Centre
Charlotte, NC 28217

Title President

Timm, Stephen J.
2730 West Tyvola Road
Four Coliseum Centre
Charlotte, NC 28217

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 03/02/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
08/08/2012 -- Reg. Agent Change View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
01/12/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- REINSTATEMENT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
09/27/2001 -- Name Change View image in PDF format
03/09/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format