Detail by Entity Name
Foreign Profit Corporation
SULZER PUMPS SOLUTIONS INC.
Filing Information
F00000003269
57-1099006
06/08/2000
DE
ACTIVE
NAME CHANGE AMENDMENT
01/15/2014
NONE
Principal Address
Changed: 03/28/2012
155 AHLSTROM WAY
EASLEY, SC 29640
EASLEY, SC 29640
Changed: 03/28/2012
Mailing Address
Changed: 03/28/2012
155 AHLSTROM WAY
EASLEY, SC 29640
EASLEY, SC 29640
Changed: 03/28/2012
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, Director
Holcombe, Thomas
Title Director
Tiittanen, Veli-Pekka
Title Asst. Secretary
HENDRICK, BETSY
Title Officer
FANDETTI, TONY
Title Officer
BOWERS, LESLIE
Title Asst. Secretary
Muñoz, Sebastian
Title Director
Johnson, Anita
Title VP
winterlind, roland
Title VP
Everhart, John
Title President, Director
Holcombe, Thomas
155 Alhstrom Way
Easley, SC 29640
Easley, SC 29640
Title Director
Tiittanen, Veli-Pekka
Neuwiesenstrasse 15
Winterthur CH8401 CH
Winterthur CH8401 CH
Title Asst. Secretary
HENDRICK, BETSY
155 ALSTROM WAY
EASLEY, SC 29640
EASLEY, SC 29640
Title Officer
FANDETTI, TONY
155 AHLSTROM WAY
EASLEY, SC 29640
EASLEY, SC 29640
Title Officer
BOWERS, LESLIE
155 AHLSTROM WAY
EASLEY, SC 29640
EASLEY, SC 29640
Title Asst. Secretary
Muñoz, Sebastian
900 Threadneedle Street
Suite 700
Houston, TX 77079
Suite 700
Houston, TX 77079
Title Director
Johnson, Anita
900 Threadneedle Street
Suite 700
Houston, TX 77079
Suite 700
Houston, TX 77079
Title VP
winterlind, roland
Neuwisenstrasse 15
Winterthur CH8401 CH
Winterthur CH8401 CH
Title VP
Everhart, John
155 AHLSTROM WAY
EASLEY, SC 29640
EASLEY, SC 29640
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/27/2023 |
2024 | 04/25/2024 |
Document Images