Spx Corporation Overview
Spx Corporation filed as a Foreign For-Profit Corporation in the State of Texas on Friday, May 3, 1968 and is approximately fifty-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
Spx Corporation
Network Visualizer
Advertisements
Key People
Who own Spx Corporation
Name | |
---|---|
Gene Lowe 6 |
President
Chief Executive Officer
|
Uwe Hirsch 1 |
President
Vice President
Vice-President
|
Scott Sproule 12 |
Treasurer
|
Christopher J. Kearney 20 |
Director
President
Chief Executive Officer
CEO
Director
Chief Executive Officer
|
Don Canterna 1 |
Director
|
David Smith |
Director
|
Gary Miller |
Director
|
Jay Caraviello |
Director
|
Riordan |
Director
|
Michael Reilly 30 |
Vice President
Director
|
Christine Zimmerman 5 |
Governing Person
Director
Vice President
Vp
|
Christopher Folger 1 |
Governing Person
Director
|
Andreas Andorfer 2 |
Governing Person
|
R. D. Tuttle |
Chairman
Director
|
Enrico Manuele |
Chairman
Director
|
Jeremy W. Smeltser 15 |
President
Vice President
|
John B. Blystone 6 |
President
CEO
|
Jacqui Macleod 2 |
President
|
Volker Buschka 2 |
President
Director
|
Brian G. Mason 1 |
President
|
A. D. Joseph |
President
Director
Vice President
|
J. D. Tyson |
President
Vice President
|
John Swann |
President
|
Volker Boachka |
President
|
Lowe Gene |
President
|
Patrick J. O'Leary 39 |
Treasurer
Director
Vice President
|
Brian Marron 17 |
Treasurer
|
Jon Schaffer 14 |
Treasurer
|
Jaime Easley 9 |
Treasurer
Vice President
|
D. A. Johnson 1 |
Treasurer
Vice President
|
Katrina Rob |
Treasurer
|
David Hachavk |
Treasurer
|
Kevin Lilly 21 |
Director
Secretary
Vice President
Senior Vice Presiden
|
John W. Nurkin 18 |
Secretary
|
Emerson U. Fullwood 1 |
Director
|
Tami Johanson 1 |
Secretary
|
Odd Joergenrud 1 |
Director
|
Stacee Heim 1 |
Secretary
|
Hans-Peter Meyen |
Director
|
M. M. Stauffer |
Secretary
|
Michael J. Mancuso |
Director
|
Lydia H. Myrick |
Secretary
|
Kerm Campbell |
Director
|
Linda Kardos |
Secretary
|
Hull Robert |
Director
|
Robert Miklaurech |
Secretary
|
Tami Jongneon |
Secretary
|
James Harris 13 |
Vice President
|
Robert Jennings 2 |
Vice President
Vice-President
|
R. C. Huff 1 |
Vice President
|
Robert Foreman 1 |
Vice President
Executive Vice President
|
Jennifer Graham 1 |
Vice President
|
Sproule Scott 1 |
Vice President
|
Glenn Brenneke 1 |
Vice President
|
Jeremy Smettser |
Vice President
Chief Financial Officer
|
P. M. Turner |
Vice President
|
S. A. Lison |
Vice President
|
J. M. Sheridan |
Vice President
|
Colin Fielding |
Vice President
|
Steve Wieczorek |
Vice President
|
Matheus Contiero |
Vp
|
David Niebrzydoski |
Vp
|
Robert Jennines |
Vice President
|
Christine Simmerman |
Vice President
|
Owe Wirech |
Vice President
|
Nurkin John |
Vice President
|
Sproule Scot |
Vice President
|
White Tausha |
Vice President
|
Danielle Hutcheson 11 |
Assistant Treasurer
|
Deanna McCann 11 |
Assistant Treasurer
|
David Machnyk 10 |
Assistant Treasurer
|
Krisztina Rab 10 |
Assistant Treasurer
|
Robert Miklautsch 4 |
Assistant Secretary
|
Chad Evans 3 |
Assistant Treasurer
|
Jon Schapper |
Assistant Treasurer
|
Showing 8 records out of 75
Other Companies for Spx Corporation
Spx Corporation is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Lds Test and Measurement LLC |
Inactive
|
2003 |
4
|
Manager
|
Known Addresses for Spx Corporation
13515 Ballantyne Corporate Pl
Charlotte, NC 28277
47300 Kato Rd
Fremont, CA 94538
700 Terrace Point Rd
Muskegon, MI 49440
2800 S 25th Ave
Broadview, IL 60155
135 Mount Read Blvd
Rochester, NY 14611
751 Pratt Blvd
Elk Grove Village, IL 60007
28635 Mound Rd
Warren, MI 48092
100 Terrace Plz
Muskegon, MI 49443
801 W Norton Ave
Muskegon, MI 49441
22 Tower Rd
Raymond, ME 04071
Corporate Filings for Spx Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F93000005932 |
Date Filed: | Wednesday, December 29, 1993 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 828495 |
Date Filed: | Tuesday, August 15, 1972 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F00000000482 |
Date Filed: | Wednesday, January 26, 2000 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 2746206 |
Date Filed: | Friday, May 3, 1968 |
Registered Agent | Ct Corp System |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800522395 |
Date Filed: | Monday, July 25, 2005 |
Registered Agent | Ofm Valve Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00543703 |
Date Filed: | Monday, April 8, 1968 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02118363 |
Date Filed: | Tuesday, August 25, 1998 |
Registered Agent | The Corporation Company |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F15000000867 |
Date Filed: | Monday, March 2, 2015 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 802166842 |
Date Filed: | Monday, March 2, 2015 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 03762891 |
Date Filed: | Tuesday, March 3, 2015 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Delaware |
State ID: | 1781835 |
Date Filed: | Wednesday, December 22, 1993 |
Date Expired: | Thursday, September 17, 1998 |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 2692464 |
Date Filed: | Thursday, October 25, 2001 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/3/1968 | Legacy Filing | ||
5/3/1968 | Legacy Filing | ||
1/14/1974 | MERG.INT | ||
11/7/1975 | MERG.INT | ||
6/8/1977 | MERG.INT | ||
5/17/1978 | Application For Amended Certificate Of Authority | ||
5/27/1980 | Application For Amended Certificate Of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
5/16/1988 | Application For Amended Certificate Of Authority | ||
7/13/1990 | Change Of Registered Agent/Office | ||
12/22/1993 | Name History/Actual | Spx Corporation | |
10/25/2001 | Name History/Actual | Spx Corporation | |
12/31/2002 | Articles of Merger | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
11/21/2005 | Certificate of Assumed Business Name | ||
12/31/2005 | Public Information Report (PIR) | ||
3/9/2006 | Certificate of Assumed Business Name | ||
12/31/2006 | Public Information Report (PIR) | ||
12/11/2007 | Certificate of Assumed Business Name | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
8/31/2010 | Certificate of Assumed Business Name | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
3/2/2015 | Application for Registration | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for Spx Corporation
Serial Number:
72387996
Drawing Code:
|
|
Serial Number:
73240481
Drawing Code:
|
|
Serial Number:
73255112
Drawing Code:
|
|
Serial Number:
73690084
Drawing Code:
|
|
Serial Number:
72063053
Drawing Code:
|
|
Serial Number:
71499373
Drawing Code:
|
|
Serial Number:
72078215
Drawing Code:
|
|
Serial Number:
73037548
Drawing Code:
|
|
Serial Number:
71552986
Drawing Code:
|
|
Serial Number:
71275495
Drawing Code:
|
Previous Trademarks for Spx Corporation
Serial Number:
72189931
Drawing Code:
|
|
Serial Number:
73513536
Drawing Code:
|
|
Serial Number:
72185617
Drawing Code:
|
|
Serial Number:
72189932
Drawing Code:
|
|
Serial Number:
73000294
Drawing Code:
|
|
Serial Number:
73001050
Drawing Code:
|
|
Serial Number:
73240490
Drawing Code:
|
|
Serial Number:
72186310
Drawing Code:
|
|
Serial Number:
72186309
Drawing Code:
|
|
Serial Number:
72434325
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
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 Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Spx Corporation.
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 Spx Corporation 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
13515 Ballantyne Corporate Pl Charlotte, NC 28277
47300 Kato Rd Fremont, CA 94538
700 Terrace Point Rd Muskegon, MI 49440
2800 S 25th Ave Broadview, IL 60155
135 Mount Read Blvd Rochester, NY 14611
751 Pratt Blvd Elk Grove Village, IL 60007
28635 Mound Rd Warren, MI 48092
100 Terrace Plz Muskegon, MI 49443
801 W Norton Ave Muskegon, MI 49441
22 Tower Rd Raymond, ME 04071
These addresses are known to be associated with Spx Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
12
Corporate Records
FL
1993
Foreign for Profit Corporation
FL
1972
Foreign for Profit Corporation
FL
2000
Foreign for Profit Corporation
TX
1968
Foreign For-Profit Corporation
TX
2005
Foreign For-Profit Corporation
CA
1968
Statement & Designation By Foreign Corporation
CA
1998
Statement & Designation By Foreign Corporation
FL
2015
Foreign for Profit Corporation
TX
2015
Foreign Limited Liability Company (LLC)
CA
2015
Statement & Designation By Foreign Corporation