Detail by Entity Name
Foreign Profit Corporation
WALTER KIDDE PORTABLE EQUIPMENT INC.
Filing Information
F14000004165
51-0305035
10/02/2014
DE
ACTIVE
Principal Address
Changed: 04/24/2023
1016 Corporate Park Drive
Mebane, NC 27302
Mebane, NC 27302
Changed: 04/24/2023
Mailing Address
Changed: 04/24/2023
1016 Corporate Park Drive
Mebane, NC 27302
Mebane, NC 27302
Changed: 04/24/2023
Registered Agent Name & Address
UNITED AGENT GROUP INC.
Name Changed: 04/24/2023
Address Changed: 07/30/2021
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 04/24/2023
Address Changed: 07/30/2021
Officer/Director Detail
Name & Address
Title Assistant Secretary
Derken, Michael
Title Assistant Secretary
Zoef, Despina A.
Title Assistant Secretary
Litwinka, Michael
Title Assistant Secretary
Peera, Zahidali
Title Assistant Secretary
Rusczyk, John
Title Assistant Secretary
Wright, Tenequa
Title Assistant Secretary
Toner, Meghan
Title Assistant Secretary
Frisbie, Alexandra
Title Assistant Secretary
Reddy, Adarsh
Title Treasurer, Director
Shiller, Ian
Title Secretary, Director
Nalu, Kevin M.
Title Assistant Secretary
Locker, Timothy
Title Assistant Secretary
Rosenthal, Alex "AJ"
Title Assistant Secretary
Pinero, Erin
Title Assistant Secretary
Lyden, Joseph
Title Assistant Secretary
Fernandez, Dago
Title Assistant Secretary
Quercia, Andrea M.
Title VP
Kumar, Kartik
Title President, Director
Wu, Isis
Title Assistant Secretary
Hebert, James R.
Title Assistant Secretary
Rockwell, Bryan
Title Assistant Secretary
Horton Obrien, Kathryn
Title Secretary, Director
Nalu, Kevin M.
Title Assistant Treasurer
Thompson, Daniel
Title Assistant Secretary
Derken, Michael
1016 Corporate Park Drive
Mebane, NC 27302
Mebane, NC 27302
Title Assistant Secretary
Zoef, Despina A.
1016 Corporate Park Drive
Mebane, NC 27302
Mebane, NC 27302
Title Assistant Secretary
Litwinka, Michael
1016 Corporate Park Drive
Mebane, NC 27302
Mebane, NC 27302
Title Assistant Secretary
Peera, Zahidali
1016 Corporate Park Drive
Mebane, NC 27302
Mebane, NC 27302
Title Assistant Secretary
Rusczyk, John
1016 Corporate Park Drive
Mebane, NC 27302
Mebane, NC 27302
Title Assistant Secretary
Wright, Tenequa
1016 Corporate Park Drive
Mebane, NC 27302
Mebane, NC 27302
Title Assistant Secretary
Toner, Meghan
1016 Corporate Park Drive
Mebane, NC 27302
Mebane, NC 27302
Title Assistant Secretary
Frisbie, Alexandra
1016 Corporate Park Drive
Mebane, NC 27302
Mebane, NC 27302
Title Assistant Secretary
Reddy, Adarsh
1016 Corporate Park Drive
Mebane, NC 27302
Mebane, NC 27302
Title Treasurer, Director
Shiller, Ian
1016 Corporate Park Drive
Mebane, NC 27302
Mebane, NC 27302
Title Secretary, Director
Nalu, Kevin M.
1016 Corporate Park Drive
Mebane, NC 27302
Mebane, NC 27302
Title Assistant Secretary
Locker, Timothy
1016 Corporate Park Drive
Mebane, NC 27302
Mebane, NC 27302
Title Assistant Secretary
Rosenthal, Alex "AJ"
1016 Corporate Park Drive
Mebane, NC 27302
Mebane, NC 27302
Title Assistant Secretary
Pinero, Erin
1016 Corporate Park Drive
Mebane, NC 27302
Mebane, NC 27302
Title Assistant Secretary
Lyden, Joseph
1016 Corporate Park Drive
Mebane, NC 27302
Mebane, NC 27302
Title Assistant Secretary
Fernandez, Dago
1016 Corporate Park Drive
Mebane, NC 27302
Mebane, NC 27302
Title Assistant Secretary
Quercia, Andrea M.
1016 Corporate Park Drive
Mebane, NC 27302
Mebane, NC 27302
Title VP
Kumar, Kartik
1016 Corporate Park Drive
Mebane, NC 27302
Mebane, NC 27302
Title President, Director
Wu, Isis
1016 Corporate Park Drive
Mebane, NC 27302
Mebane, NC 27302
Title Assistant Secretary
Hebert, James R.
1016 Corporate Park Drive
Mebane, NC 27302
Mebane, NC 27302
Title Assistant Secretary
Rockwell, Bryan
1016 Corporate Park Drive
Mebane, NC 27302
Mebane, NC 27302
Title Assistant Secretary
Horton Obrien, Kathryn
1016 Corporate Park Drive
Mebane, NC 27302
Mebane, NC 27302
Title Secretary, Director
Nalu, Kevin M.
1016 Corporate Park Drive
Mebane, NC 27302
Mebane, NC 27302
Title Assistant Treasurer
Thompson, Daniel
1016 Corporate Park Drive
Mebane, NC 27302
Mebane, NC 27302
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/24/2023 |
2024 | 04/29/2024 |
Document Images