Praxair Distribution, Inc. Overview
Praxair Distribution, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Thursday, December 8, 1988 and is approximately thirty-six years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Praxair Distribution, Inc.
Network Visualizer
Advertisements
Key People
Who own Praxair Distribution, Inc.
Name | |
---|---|
Stephen F. Angel 1 |
President
Director
Chairman
CEO
Chairman President A
Chief Executive Officer
|
Benjamin Glazer 3 |
President
Director
Senior Vice-Presiden
Senior VP
Sr Vice President
|
Sean Durbin 1 |
President
Vice President
|
Benjami Glazer |
President
|
Dick Marini 5 |
Chief Executive Officer
NonDir
NonPres
President
Director
|
John Martin 7 |
Treasurer
Secretary
|
Guillermo Bichara 8 |
Secretary
Assistant Secretary
|
Robert Morrison 1 |
Secretary
|
Adam G. Schmidt 1 |
Treasurer
Assistant Secretary
|
Timothy S. Heenan 24 |
Treasurer
Director
Vice President
Assistant Treasurer
|
Colleen McDonnell 1 |
Treasurer
Assistant Treasurer
|
Matthew J. White 20 |
Director
Treasurer
Vice President
Vp
Vice President and C
VP/Treasurer/CFO
|
Anne Boyd |
Vice-President
VP, Tax & Treasurer
|
Anthony M. Pepper 32 |
Assistant Secretary
NonSec
Secretary
|
Tamara Volmer 12 |
NonTreas
Treasurer
Assistant Treasurer
|
Scott W. Kaltrider 17 |
President
CEO
Director
Vice President
|
George P. Ristevski 15 |
President
Director
Vice President
|
John Panikar 5 |
President
Director
Vice President
|
Daniel H. Yankowski 4 |
President
Vice President
|
Wayne J. Yakich 3 |
President
Director
Director
|
Sanjiv Lamba |
CEO
Chief Executive Officer
|
James S. Sawyer 5 |
CFO
Director
Director
Vice President
Chief Financial Officer
Executive Vice Presi
|
Edward Crowe 21 |
Treasurer
|
Michael J. Allan 18 |
Treasurer
Vice President and T
|
Lisa Hurley 4 |
Treasurer
|
Kevin Tracey 4 |
Treasurer
NonTreas
|
Mark S. Seymour 1 |
Treasurer
|
Robert A. Bassett 27 |
Secretary
Assistant Secretary
|
Mark C. Nielsen 24 |
Secretary
Assistant Secretary
|
James T. Breedlove 8 |
Secretary
Vice President
General Counsel
Senior Vice Presiden
|
Eduardo F. Menezes 6 |
Director
Vice President
Executive Vice Presi
|
Patrick M. Clark 6 |
Director
|
Scott E. Telesz 5 |
Director
Executive Vice Presi
NonDir
|
Mark J. Murphy 2 |
Director
Vice President
|
Edward G. Galante |
Director
|
Panikar John |
Director
|
Oscar Bernardes |
Director
|
Bret K. Clayton |
Director
|
H. Mitchell Watson |
Director
|
Robert L. Wood |
Director
|
Wayne T. Smith |
Director
|
Larry D. McVay |
Director
|
Raymond W. Leboeuf |
Director
|
Claire W. Gargalli |
Director
|
Ira D. Hall |
Director
|
Edward G. Galente |
Director
|
Nance K. Dicciani |
Director
|
Karl Mack |
Director
Director-Finance
|
Ricardo S. Malfitana |
Secretary
Vice President
|
David H. Chaifetz 5 |
Vice President
|
Anne Roby 4 |
Vice President
Senior Vice Presiden
|
Randall L. Brittingham 3 |
Vice President
|
Melissa F. Buckwalter 3 |
Vice President
|
Elizabeth T. Hirsch 3 |
Vice President
Controller
|
Jason Krieger 2 |
Vice President
|
Luiz Oliveira 2 |
Vice President
|
Mike Mossbarger 2 |
Vice President
|
Carl Koch 2 |
Vice President
|
Mark F. Gruninger 2 |
Vice President
|
James Baughman 1 |
Vice President
|
Todd Skare 1 |
Vice President
|
Marc A. Franciosa |
Vice President
|
Robert Dalessandro |
Vice President
|
Nelson Moreira |
Vice President
|
Christopher Guild |
Vice President
Sales and Marketing
|
Luis Madariaga |
Vice President
|
David P. Strauss |
Vice President
|
Antonio Cesar Miranda |
Vice President
|
Susan M. Neumann |
Vice President
|
Domingos H G Bulus |
Vice President
Senior Vice Presiden
|
Murray G. Covello |
Vice President
|
Sally A. Savoia |
Vice President
|
Nigel D. Muir |
Vice President
|
Sunil Mattoo |
Vice President
|
Randy S. Kramer |
Vice President
|
Raymond P. Roberge |
Vice President
Senior Vice Presiden
|
Derek Castle |
Vice President
|
S. Mark Seymour 19 |
Assistant Treas.
|
Mark S. Lyon 9 |
Assistant Sec.
|
Ann Heidinger 2 |
Director of Finance
|
James J. Fuchs 1 |
Senior Vice Presiden
|
John P. Maitino |
Trustee
Nat. Pipline Complia
|
Hilary Sokolowsky |
Assistant Secretary
|
Eduardo F. Merezes |
Executive Vice Presi
|
Ricardo S. Malfitano |
Executive Vice Presi
|
Steven L. Lerner |
Senior Vice Presiden
|
Showing 8 records out of 86
Other Companies for Praxair Distribution, Inc.
Praxair Distribution, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Linde Gas North America LLC |
Inactive
|
2007 |
5
|
Member
|
Known Addresses for Praxair Distribution, Inc.
39 Old Ridgebury Rd
Danbury, CT 06810
181 E Evans St
Florence, SC 29506
10 Riverview Dr
Danbury, CT 06810
614 Corporate Way
Valley Cottage, NY 10989
4667 Somerton Rd
Feasterville Trevose, PA 19053
222 Pennbright Dr
Houston, TX 77090
1200 Roosevelt Rd
Glen Ellyn, IL 60137
175 E Park Dr
Tonawanda, NY 14150
324 E 11th St
Kansas City, MO 64106
7000 High Grove Blvd
Willowbrook, IL 60527
Corporate Filings for Praxair Distribution, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F96000001484 |
Date Filed: | Friday, March 22, 1996 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P22052 |
Date Filed: | Friday, December 9, 1988 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F97000001891 |
Date Filed: | Friday, April 11, 1997 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 7853006 |
Date Filed: | Thursday, December 8, 1988 |
Registered Agent | Prentice Hall Corporation System |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11935806 |
Date Filed: | Thursday, February 5, 1998 |
Registered Agent | Corporation Service Company DBA Csc |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01629208 |
Date Filed: | Tuesday, December 13, 1988 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01963304 |
Date Filed: | Monday, March 11, 1996 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02009444 |
Date Filed: | Tuesday, April 29, 1997 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C10060-1988 |
Date Filed: | Monday, December 19, 1988 |
Registered Agent | The Prentice-Hall Corporation System, Nevada, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C9139-1997 |
Date Filed: | Wednesday, April 30, 1997 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Albany |
State ID: | 2132571 |
Date Filed: | Friday, April 11, 1997 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/8/1988 | Application For Certificate Of Authority | ||
12/19/1988 | Foreign Qualification | ||
7/13/1990 | Change Of Registered Agent/Office | ||
6/11/1992 | Application For Amended Certificate Of Authority | ||
6/11/1992 | Amendment | CERTIFICATE OF RESTATED CERTIFICATE OF INCORPORATION AMENDING NAME AND STOCK. DMF UNION CARBIDE INDUSTRIAL GASES, INC. DMFB5 ({ 001 CAPITAL STOCK WAS 1,000 @ $1.00. DMF | |
7/15/1993 | Change Of Registered Agent/Office | ||
7/29/1993 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 T D | |
1/11/1996 | Amendment | REINSTATED - REVOKED 9-01-95 NCK | |
3/28/1997 | Merger | CERTIFICATE OF FACT FILED MERGING LIQUID CARBONIC INDUSTRIES CORPORATION (A (DE) CORPORATION NOT QUALIFIED) INTO THIS CORPORATION. (2) PGS. ANA | |
4/11/1997 | Name History/Actual | Praxair Distribution, Inc. | |
4/11/1997 | Name History/Actual | Praxair Distribution, Inc. | |
4/30/1997 | Foreign Qualification | ||
7/14/1997 | Change Of Registered Agent/Office | ||
9/29/1997 | Registered Agent Address Change | CSC SERVICES OF NEVADA, INC. EJF NV EJF | |
12/30/1997 | Annual List | ||
2/5/1998 | Application for Certificate of Authority | ||
8/24/1998 | Annual List | ||
12/5/1998 | Annual List | ||
2/17/1999 | Certificate of Assumed Business Name | ||
7/26/1999 | Annual List | ||
8/5/1999 | Certificate of Assumed Business Name | ||
4/12/2000 | Annual List | ||
1/11/2001 | Annual List | ||
4/17/2001 | Annual List | ||
3/7/2002 | Annual List | ||
7/24/2002 | Annual List | ||
10/14/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
4/9/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/17/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
4/30/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/17/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
4/27/2005 | Annual List | ||
10/24/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
4/4/2006 | Annual List | ||
11/1/2006 | Annual List | ||
4/4/2007 | Registered Agent Name Change | ||
4/30/2007 | Annual List | ||
12/19/2007 | Annual List | ||
4/21/2008 | Annual List | ||
11/25/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
1/2/2009 | Certificate of Merger | ||
3/24/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/21/2009 | Annual List | ||
12/28/2009 | Certificate of Merger | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/23/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
4/14/2011 | Annual List | ||
12/29/2011 | Annual List | 10-11 | |
1/25/2012 | Annual List | ALO2011-2012 SBL | |
3/28/2012 | Annual List | ||
4/5/2012 | Certificate of Merger | ||
11/19/2012 | Annual List | ||
2/15/2013 | Annual List | ||
4/4/2013 | Certificate of Assumed Business Name | ||
4/23/2013 | Certificate of Assumed Business Name | ||
10/24/2013 | Annual List | 2013/2014 | |
12/30/2013 | Certificate of Merger | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
3/24/2014 | Annual List | ||
10/27/2014 | Annual List | 14-15 | |
2/13/2015 | Certificate of Assumed Business Name | ||
3/30/2015 | Annual List | ||
10/6/2015 | Annual List | ||
12/21/2015 | Certificate of Merger | ||
12/21/2015 | Certificate of Merger | ||
12/21/2015 | Certificate of Merger | ||
3/15/2016 | Annual List | ||
10/3/2016 | Annual List | ||
3/7/2017 | Annual List | ||
12/20/2017 | Certificate of Merger | ||
3/5/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
3/25/2019 | Annual List | ||
7/12/2019 | Certificate of Assumed Business Name | ||
8/13/2019 | Certificate of Assumed Business Name | ||
8/15/2019 | Certificate of Assumed Business Name | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
8/27/2020 | Abandonment of Assumed Business Name |
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Tuesday, March 19, 2024
Data last refreshed on Tuesday, March 19, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Praxair Distribution, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Praxair Distribution, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
39 Old Ridgebury Rd Danbury, CT 06810
181 E Evans St Florence, SC 29506
10 Riverview Dr Danbury, CT 06810
614 Corporate Way Valley Cottage, NY 10989
4667 Somerton Rd Feasterville Trevose, PA 19053
222 Pennbright Dr Houston, TX 77090
1200 Roosevelt Rd Glen Ellyn, IL 60137
175 E Park Dr Tonawanda, NY 14150
324 E 11th St Kansas City, MO 64106
7000 High Grove Blvd Willowbrook, IL 60527
These addresses are known to be associated with Praxair Distribution, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
11
Corporate Records
FL
1996
Foreign for Profit Corporation
FL
1988
Foreign for Profit Corporation
FL
1997
Foreign for Profit Corporation
TX
1988
Foreign For-Profit Corporation
TX
1998
Foreign For-Profit Corporation
CA
1988
Statement & Designation By Foreign Corporation
CA
1996
Statement & Designation By Foreign Corporation
CA
1997
Statement & Designation By Foreign Corporation
NV
1988
Foreign Corporation
NV
1997
Foreign Corporation