Detail by Entity Name

Foreign Profit Corporation

PRATT & WHITNEY ENGINE SERVICES, INC.

Filing Information
F94000000584 55-0521794 02/07/1994 DE ACTIVE NAME CHANGE AMENDMENT 12/02/1997 NONE
Principal Address
1525 Midway Park Road
Bridgeport, WV 26330

Changed: 04/16/2024
Mailing Address
1525 Midway Park Road
Bridgeport, WV 26330

Changed: 04/16/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 S. PINE ISLAND RD.
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Assistant Secretary - Tax

Bark, Michael
1525 Midway Park Road
Bridgeport, WV 26330

Title Assistant Treasurer & Controller

Bozarth, Brian
1525 Midway Park Road
Bridgeport, WV 26330

Title Assistant Secretary - Tax

Brodbar, Matthew
1525 Midway Park Road
Bridgeport, WV 26330

Title Assistant Secretary - Tax

Burnham, Sarah
1525 Midway Park Road
Bridgeport, WV 26330

Title Assistant Secretary - Tax

Christensen, Elizabeth A.
1525 Midway Park Road
Bridgeport, WV 26330

Title Assistant Secretary - Tax

Coates, William M.
1525 Midway Park Road
Bridgeport, WV 26330

Title Assistant Secretary - Tax

Di Rubba, Nicola
1525 Midway Park Road
Bridgeport, WV 26330

Title Assistant Secretary - Tax

Im, Han (Harry)
1525 Midway Park Road
Bridgeport, WV 26330

Title Assistant Secretary - Tax

Johnson, Gene
1525 Midway Park Road
Bridgeport, WV 26330

Title Assistant Secretary

Koch, Alexandre
1525 Midway Park Road
Bridgeport, WV 26330

Title VP

Labrecque, Maxime
1525 Midway Park Road
Bridgeport, WV 26330

Title President

Makris, Irene
1525 Midway Park Road
Bridgeport, WV 26330

Title Assistant Secretary - Tax

Marinan, Stephen
1525 Midway Park Road
Bridgeport, WV 26330

Title Assistant Secretary - Tax

Marra, Stephen L.
1525 Midway Park Road
Bridgeport, WV 26330

Title Secretary

Mathieu, Dominique
1525 Midway Park Road
Bridgeport, WV 26330

Title Assistant Secretary - Tax

Myers, Jeffrey
1525 Midway Park Road
Bridgeport, WV 26330

Title Treasurer

Pratx, Manuel
1525 Midway Park Road
Bridgeport, WV 26330

Title Assistant Secretary - Tax

Stewart, James W.
1525 Midway Park Road
Bridgeport, WV 26330

Title Assistant Secretary - Tax

Tchir, Julie
1525 Midway Park Road
Bridgeport, WV 26330

Title Director for Regional Service Centers

Tucker, Timothy
1525 Midway Park Road
Bridgeport, WV 26330

Title Assistant Secretary - Tax

Vallera, Anthony
1525 Midway Park Road
Bridgeport, WV 26330

Title Assistant Secretary - Tax

Weinholtz, Lauren
1525 Midway Park Road
Bridgeport, WV 26330

Title Assistant Secretary - Tax

Williams, Jason A.
1525 Midway Park Road
Bridgeport, WV 26330

Title Assistant Secretary - Tax

Yoon, Marc
1525 Midway Park Road
Bridgeport, WV 26330

Title Assistant Secretary - Tax

Yungblut, Jacob
1525 Midway Park Road
Bridgeport, WV 26330

Title Assistant Secretary - Tax

Ziese, Jonathan
1525 Midway Park Road
Bridgeport, WV 26330

Title Director

Labrecque, Maxime
1525 Midway Park Road
Bridgeport, WV 26330

Title Director

Pratx, Manuel
1525 Midway Park Road
Bridgeport, WV 26330

Title Director

Tucker, Timothy
1525 Midway Park Road
Bridgeport, WV 26330

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 03/21/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/25/2021 -- ANNUAL REPORT View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
01/19/2006 -- ANNUAL REPORT View image in PDF format
08/09/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
02/18/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
06/22/2000 -- ANNUAL REPORT View image in PDF format
03/30/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
12/02/1997 -- Name Change View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format