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
Changed: 04/16/2024
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Changed: 04/16/2024
Mailing Address
Changed: 04/16/2024
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Changed: 04/16/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 S. PINE ISLAND RD.
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Assistant Secretary - Tax
Bark, Michael
Title Assistant Treasurer & Controller
Bozarth, Brian
Title Assistant Secretary - Tax
Brodbar, Matthew
Title Assistant Secretary - Tax
Burnham, Sarah
Title Assistant Secretary - Tax
Christensen, Elizabeth A.
Title Assistant Secretary - Tax
Coates, William M.
Title Assistant Secretary - Tax
Di Rubba, Nicola
Title Assistant Secretary - Tax
Im, Han (Harry)
Title Assistant Secretary - Tax
Johnson, Gene
Title Assistant Secretary
Koch, Alexandre
Title VP
Labrecque, Maxime
Title President
Makris, Irene
Title Assistant Secretary - Tax
Marinan, Stephen
Title Assistant Secretary - Tax
Marra, Stephen L.
Title Secretary
Mathieu, Dominique
Title Assistant Secretary - Tax
Myers, Jeffrey
Title Treasurer
Pratx, Manuel
Title Assistant Secretary - Tax
Stewart, James W.
Title Assistant Secretary - Tax
Tchir, Julie
Title Director for Regional Service Centers
Tucker, Timothy
Title Assistant Secretary - Tax
Vallera, Anthony
Title Assistant Secretary - Tax
Weinholtz, Lauren
Title Assistant Secretary - Tax
Williams, Jason A.
Title Assistant Secretary - Tax
Yoon, Marc
Title Assistant Secretary - Tax
Yungblut, Jacob
Title Assistant Secretary - Tax
Ziese, Jonathan
Title Director
Labrecque, Maxime
Title Director
Pratx, Manuel
Title Director
Tucker, Timothy
Title Assistant Secretary - Tax
Bark, Michael
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Title Assistant Treasurer & Controller
Bozarth, Brian
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Title Assistant Secretary - Tax
Brodbar, Matthew
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Title Assistant Secretary - Tax
Burnham, Sarah
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Title Assistant Secretary - Tax
Christensen, Elizabeth A.
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Title Assistant Secretary - Tax
Coates, William M.
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Title Assistant Secretary - Tax
Di Rubba, Nicola
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Title Assistant Secretary - Tax
Im, Han (Harry)
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Title Assistant Secretary - Tax
Johnson, Gene
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Title Assistant Secretary
Koch, Alexandre
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Title VP
Labrecque, Maxime
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Title President
Makris, Irene
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Title Assistant Secretary - Tax
Marinan, Stephen
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Title Assistant Secretary - Tax
Marra, Stephen L.
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Title Secretary
Mathieu, Dominique
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Title Assistant Secretary - Tax
Myers, Jeffrey
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Title Treasurer
Pratx, Manuel
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Title Assistant Secretary - Tax
Stewart, James W.
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Title Assistant Secretary - Tax
Tchir, Julie
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Title Director for Regional Service Centers
Tucker, Timothy
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Title Assistant Secretary - Tax
Vallera, Anthony
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Title Assistant Secretary - Tax
Weinholtz, Lauren
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Title Assistant Secretary - Tax
Williams, Jason A.
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Title Assistant Secretary - Tax
Yoon, Marc
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Title Assistant Secretary - Tax
Yungblut, Jacob
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Title Assistant Secretary - Tax
Ziese, Jonathan
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Title Director
Labrecque, Maxime
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Title Director
Pratx, Manuel
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Title Director
Tucker, Timothy
1525 Midway Park Road
Bridgeport, WV 26330
Bridgeport, WV 26330
Annual Reports
Report Year | Filed Date |
2022 | 04/13/2022 |
2023 | 03/21/2023 |
2024 | 04/16/2024 |
Document Images