Detail by Officer/Registered Agent Name
Foreign Profit Corporation
PAR NUCLEAR INC.
Filing Information
F06000005347
36-3606586
08/15/2006
IL
INACTIVE
WITHDRAWAL
01/24/2023
NONE
Principal Address
899 HIGHWAY 96 WEST
SHOREVIEW, MN 55126
SHOREVIEW, MN 55126
Mailing Address
Changed: 01/24/2023
899 HIGHWAY 96 WEST
SHOREVIEW, MN 55126
SHOREVIEW, MN 55126
Changed: 01/24/2023
Registered Agent Name & Address
NONE
Registered Agent Revoked: 01/24/2023
Registered Agent Revoked: 01/24/2023
Officer/Director Detail
Name & Address
Title VP, Secretary
SWANSON, RICHARD A
Title Director
ALTEMUS, KENNETH J
Title VP, Treasurer
Baird, Timothy J
Title VP, Asst. Secretary
Schneider, Elizabeth D
Title VP-Tax
POKRZYWINSKI, MICHAEL
Title President, Director
HEINEN, THOMAS E
Title VP, Secretary
SWANSON, RICHARD A
1000 WESTINGHOUSE DRIVE
CRANBERRY TWP, PA 16066
CRANBERRY TWP, PA 16066
Title Director
ALTEMUS, KENNETH J
1000 Westinghouse Dr
Cranberry Township, PA 16066
Cranberry Township, PA 16066
Title VP, Treasurer
Baird, Timothy J
1000 WESTINGHOUSE DRIVE
CRANBERRY TWP, PA 16066
CRANBERRY TWP, PA 16066
Title VP, Asst. Secretary
Schneider, Elizabeth D
1000 WESTINGHOUSE DRIVE
CRANBERRY TWP, PA 16066
CRANBERRY TWP, PA 16066
Title VP-Tax
POKRZYWINSKI, MICHAEL
1000 WESTINGHOUSE DRIVE
CRANBERRY TWP, PA 16066
CRANBERRY TWP, PA 16066
Title President, Director
HEINEN, THOMAS E
899 Hwy 96 West
Shoreview, MN 55126
Shoreview, MN 55126
Annual Reports
Report Year | Filed Date |
2020 | 05/08/2020 |
2021 | 05/04/2021 |
2022 | 04/25/2022 |
Document Images