- Home >
- U.S. >
- Connecticut >
- Norwalk
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Bluetriton Brands, Inc.
Active Norwalk, CT
(972)462-3600
Bluetriton Brands, Inc. Overview
Bluetriton Brands, Inc. filed as a Foreign Business Corporation in the State of New York on Tuesday, December 23, 1986 and is approximately thirty-eight years old, according to public records filed with New York Department 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
Bluetriton Brands, Inc.
Network Visualizer
Advertisements
Key People
Who own Bluetriton Brands, Inc.
Name | |
---|---|
Fernando Merce 1 |
President
Chief Executive Officer
Director
NonDir
NonPres
|
Robert Austin |
President
|
Kurt Barker |
CEO
|
Cynthia Dwelle |
Treasurer
Secretary
|
Charles D. Broll 1 |
Director
Genl Counsel
NonDir
NonSec
Secretary
General Counsel
|
C. Dean Metropoulos |
Director
President
|
Javier Idrovo |
Director
|
Paul Norman |
|
William J. Pearson |
NonDir
CFO
Director
Vice President
Assistant Treas.
Chief Financial Officer
|
Doug Yu 18 |
NonTreas
|
Kim E. Jeffery 4 |
President
CEO
Director
|
Timothy M. Brown 1 |
President
CEO
Chief Executive Officer
Director
Secretary
Chief Executive Officer
|
Adam Graves |
President
|
Vivek Bedi |
CFO
Treasurer
Secretary
|
Henrik Jelert |
Executive
|
Yumiko Clevenger-Lee |
Executive
|
Don W. Gosline 21 |
Treasurer
Secretary
|
Alan Pasetsky 18 |
Treasurer
|
Michael Davis 17 |
Treasurer
Secretary
|
Alexandra Neely 16 |
Treasurer
|
Gary Kirschenbaum 10 |
Treasurer
|
David Binder 6 |
Treasurer
Secretary
|
Linda Brodie 4 |
Treasurer
Secretary
|
Oriane Seydoux 1 |
Treasurer
Secretary
|
Richard J. Croarkin |
Treasurer
|
David W. Dickson |
Treasurer
Secretary
Assistant Treasurer
|
Suzanne Dicinto |
Treasurer
Secretary
|
David Herman |
Treasurer
Secretary
|
Kumar Praveen |
Treasurer
Secretary
|
Maeve Rothman |
Treasurer
Secretary
|
Giancarlo Cullaro |
Treasurer
Secretary
|
Edward B. Piepmeier |
Treasurer
Secretary
|
Jaclyn K. Leung |
Treasurer
Secretary
|
Douglas Besman |
Treasurer
Secretary
|
Michael T. Swinton |
Director
Vice President
Human Resources
|
Brian Nurse |
Secretary
NonSec
|
Tony W. Lee |
Secretary
|
Michael Lynn |
Vice President
|
R. S. Spielvogel |
Vice President
|
David Colville |
|
Kevin Yi 12 |
NonTreas
|
Showing 8 records out of 41
Known Addresses for Bluetriton Brands, Inc.
900 Long Ridge Rd
Stamford, CT 06902
383 Main Ave
Norwalk, CT 06851
777 W Putnam Ave
Greenwich, CT 06830
15720 John J Delaney Dr
Charlotte, NC 28277
3230 E Imperial Hwy
Brea, CA 92821
9351 E Point Dr
Houston, TX 77054
1930 Lauder Rd
Houston, TX 77039
1322 Crestside Dr
Coppell, TX 75019
690 NE Hawthorne Ave
Lee, FL 32059
8025 Engineer Rd
San Diego, CA 92111
Corporate Filings for Bluetriton Brands, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P25489 |
Date Filed: | Thursday, August 3, 1989 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9869406 |
Date Filed: | Thursday, January 27, 1994 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01879121 |
Date Filed: | Thursday, January 6, 1994 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0312502007-8 |
Date Filed: | Tuesday, April 24, 2007 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1132522 |
Date Filed: | Tuesday, December 23, 1986 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/23/1986 | Name History/Actual | The Dps Water Company | |
12/23/1986 | Name History/Actual | The Dps Water Company | |
5/5/1987 | Name History/Actual | Deer Park Spring Water Incorporated | |
5/5/1987 | Name History/Actual | Deer Park Spring Water Incorporated | |
1/5/1994 | Name History/Actual | Great Spring Waters of America, Inc. | |
1/5/1994 | Name History/Actual | Great Spring Waters of America, Inc. | |
1/27/1994 | Application For Certificate Of Authority | ||
8/7/1998 | Certificate of Assumed Business Name | ||
5/7/2002 | Public Information Report (PIR) | ||
6/6/2002 | Name History/Actual | Nestle Waters North America Inc. | |
6/6/2002 | Name History/Actual | Nestle Waters North America Inc. | |
6/7/2002 | Application for Amended Certificate of Authority | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
4/24/2007 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 1,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
4/24/2007 | Initial List | ||
4/24/2007 | Miscellaneous | GS HOME STATE | |
6/2/2008 | Annual List | 08-09 | |
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
4/20/2009 | Annual List | 09/10 | |
12/31/2009 | Public Information Report (PIR) | ||
4/12/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
8/12/2011 | Annual List | 2011-2012 | |
3/1/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
4/4/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
3/17/2014 | Annual List | ||
4/10/2015 | Annual List | ||
10/2/2015 | Amended List | ||
3/31/2016 | Annual List | ||
2/23/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
4/5/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
2/26/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
1/22/2020 | Certificate of Assumed Business Name | ||
12/31/2020 | Public Information Report (PIR) |
Trademarks for Bluetriton Brands, Inc.
Serial Number:
76626499
Drawing Code: 4000
|
|
Serial Number:
78509326
Drawing Code: 4000
|
|
Serial Number:
76289821
Drawing Code: 1000
|
|
Serial Number:
76348732
Drawing Code: 3000
|
|
Serial Number:
77751358
Drawing Code: 4000
|
|
Serial Number:
73457730
Drawing Code:
|
|
Serial Number:
85729046
Drawing Code: 4000
|
|
Serial Number:
74160439
Drawing Code:
|
|
Serial Number:
77264991
Drawing Code: 4000
|
|
Serial Number:
85856342
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 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 Bluetriton Brands, 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 Bluetriton Brands, 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
900 Long Ridge Rd Stamford, CT 06902
383 Main Ave Norwalk, CT 06851
777 W Putnam Ave Greenwich, CT 06830
15720 John J Delaney Dr Charlotte, NC 28277
3230 E Imperial Hwy Brea, CA 92821
9351 E Point Dr Houston, TX 77054
1930 Lauder Rd Houston, TX 77039
1322 Crestside Dr Coppell, TX 75019
690 NE Hawthorne Ave Lee, FL 32059
8025 Engineer Rd San Diego, CA 92111
These addresses are known to be associated with Bluetriton Brands, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records