Detail by Entity Name

Foreign Profit Corporation

HOWMET INTER-AMERICA INC.

Filing Information
822263 25-1196906 01/08/1969 DE ACTIVE NAME CHANGE AMENDMENT 05/04/2023 NONE
Principal Address
201 Isabella Street
Pittsburgh, PA 15212

Changed: 04/18/2024
Mailing Address
201 Isabella Street
Pittsburgh, PA 15212

Changed: 04/18/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 01/10/2007

Address Changed: 01/10/2007
Officer/Director Detail Name & Address

Title Director

Adams, David
201 Isabella Street
Pittsburgh, PA 15212

Title Treasurer/CFO

Myron, Paul
201 Isabella Street
Pittsburgh, PA 15212

Title Vice President/President/CEO

Adams, David
201 Isabella Street
Pittsburgh, PA 15212

Title Secretary

Lam, Margaret S.
201 Isabella Street
Pittsburgh, PA 15212

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/28/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
05/04/2023 -- Name Change View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
06/10/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
04/07/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
05/02/2016 -- Name Change View image in PDF format
04/09/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- Reg. Agent Change View image in PDF format
06/01/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
12/01/2003 -- REINSTATEMENT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
01/06/2002 -- Reg. Agent Change View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format