Pall Corporation Overview
Pall Corporation filed as a Domestic Business Corporation in the State of New York on Wednesday, July 31, 1946 and is approximately seventy-eight years old, according to public records filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Pall Corporation
Network Visualizer
Advertisements
Key People
Who own Pall Corporation
Name | |
---|---|
Jennifer Honeycutt 5 |
President
Chief Executive Officer
|
Frank T. McFaden 106 |
Treasurer
Director
Vice President
VP & Treasurer
VP & Treasurer
|
Christopher Bouda 35 |
Director
Vice President
|
James F. O'Reilly 55 |
Vice President
Secretary
|
Brett A. Cornell 25 |
Vice President
|
Adam Tursi 34 |
Asst Sec/Treas
Treasurer
Secretary
|
Eric Krasnoff 7 |
President
CEO
Director
Director
Secretary
Chief Executive Officer
|
Rainer Michael Blair 4 |
President
|
Ruby Chandy 3 |
President
|
Lawrence D. Kingsley 1 |
President
CEO
Director
Secretary
Chief Executive Officer
COO
|
Marc Wilson |
President
|
Naresh Narasimhan |
President
|
Michael Rainer Blair |
Chief Executive Officer
|
Lisa McDermott 4 |
CFO
Treasurer
Chief Executive Officer
Chief Financial Officer
|
Charles A. Schwertner 71 |
Treasurer
Secretary
|
Cathleen Colvin 5 |
Treasurer
Secretary
|
R. Brent Jones |
Treasurer
|
Robert S. Lutz 114 |
Director
Vice President
|
Sandra Marino 4 |
Secretary
|
Robert G. Kuhbach 4 |
Secretary
Senior Vice Presiden
|
Mary Ann Bartlett 3 |
Secretary
|
Cherita Thomas 3 |
Secretary
Assistant Secretary
|
Roya Behnia 3 |
Secretary
|
Roberto Perez 5 |
Vice President
COO
Chief Operating Officer
|
Yves Baratelli 5 |
Vice President
|
Francis Moschella 2 |
Vice President
|
Kenneth Frank 1 |
Vice President
|
Wolfgang Platz 1 |
Vice President
|
James Porretto 1 |
Vice President
|
Thomas Bormann |
Vice President
|
Glen Petaja |
Vice President
|
Allison Ray |
Vice President
|
Gregory Collins |
Vice President
|
Jeff Seibert |
Vice President
|
Patricia Iannucci |
Vice President
|
Chris Donegan |
Vice President
|
Thomas Gsell |
Vice President
|
Richard Gutman |
Vice President
Senior Vice Presiden
|
John Pearson |
Vice President
|
Jon Weiner |
Vice President
|
Yves Baratell |
Vice President
|
Rob Dickstein |
Vice President
|
Chris Denegan |
Vice President
|
Carol Flint |
Vice President
|
Andy Swlly |
Vice President
|
Andrew Scully |
Vice President
|
Donald Stevens 4 |
COO
|
James Western 2 |
Senior Vice Presiden
|
Steven Chisolm 2 |
Senior Vice Presiden
|
Linda Villa |
Chief Human Resource
Senior Vice Presiden
|
Saied Tousi |
Senior Vice Presiden
|
Stephen Geibel |
Senior Vice Presiden
|
Mike Ywaniw |
Senior Vice Presiden
|
Eash Sundaram |
Chief Information of
|
Robert Kunbach |
Senior Vice Presiden
|
Ken Camacco |
Senior Vice Presiden
|
Sharon Klugewicz |
Senior Vice Presiden
|
Brian Muellers |
Senior Vice Presiden
|
Michael Egholm |
Chief Tech Officer
|
Showing 8 records out of 59
Known Addresses for Pall Corporation
111 8th Ave
New York, NY 10011
2200 Northern Blvd
Greenvale, NY 11548
600 S Wagner Rd
Ann Arbor, MI 48103
30 Sea Cliff Ave
Glen Cove, NY 11542
25 Harbor Park Dr
Port Washington, NY 11050
3643 State Route 281
Cortland, NY 13045
PO Box 2030
Cortland, NY 13045
9103 Yellow Brick Rd
Rosedale, MD 21237
839 State Route 13
Cortland, NY 13045
225 Marcus Blvd
Hauppauge, NY 11788
Corporate Filings for Pall Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 843752 |
Date Filed: | Friday, July 20, 1979 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9573606 |
Date Filed: | Wednesday, June 9, 1993 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New York |
State ID: | 01680956 |
Date Filed: | Monday, February 11, 1991 |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | New York |
County: | NEW YORK |
State ID: | 59466 |
Date Filed: | Wednesday, July 31, 1946 |
DOS Process | Pall Corporation |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/31/1946 | Name History/Actual | Micro Metallic Corporation | |
11/14/1957 | Name History/Actual | Pall Corporation | |
6/9/1993 | Application For Certificate Of Authority | ||
8/8/1995 | Tax Forfeiture | ||
9/14/1998 | Application For Reinstatement | ||
8/25/2000 | Tax Forfeiture | ||
9/19/2000 | Application For Reinstatement | ||
11/26/2002 | Change of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
6/10/2005 | Change of Registered Agent/Office | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
9/23/2015 | Change of Registered Agent/Office | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Pall Corporation
Serial Number:
73048110
Drawing Code:
|
|
Serial Number:
73261025
Drawing Code:
|
|
Serial Number:
73439590
Drawing Code:
|
|
Serial Number:
73468649
Drawing Code:
|
|
Serial Number:
73434439
Drawing Code:
|
|
Serial Number:
73388985
Drawing Code:
|
|
Serial Number:
72453214
Drawing Code:
|
|
Serial Number:
72181137
Drawing Code:
|
|
Serial Number:
72167381
Drawing Code:
|
|
Serial Number:
72151329
Drawing Code:
|
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
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 Pall 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 Pall 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
111 8th Ave New York, NY 10011
2200 Northern Blvd Greenvale, NY 11548
600 S Wagner Rd Ann Arbor, MI 48103
30 Sea Cliff Ave Glen Cove, NY 11542
25 Harbor Park Dr Port Washington, NY 11050
3643 State Route 281 Cortland, NY 13045
PO Box 2030 Cortland, NY 13045
9103 Yellow Brick Rd Rosedale, MD 21237
839 State Route 13 Cortland, NY 13045
225 Marcus Blvd Hauppauge, NY 11788
These addresses are known to be associated with Pall Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records