Heat Transfer Products Group, LLC Overview
Heat Transfer Products Group, LLC filed as a Foreign in the State of California on Thursday, June 24, 2010 and is approximately fourteen years old, according to public records filed with California 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
Heat Transfer Products Group, LLC
Network Visualizer
Advertisements
Key People
Who own Heat Transfer Products Group, LLC
Name | |
---|---|
Chris Peel 6 |
President
Member
|
Scott Bates 6 |
Secretary
|
J. R. Jones 4 |
Member
|
Joe Sklencar |
Member
|
John May |
Member
|
Paul Andrzejewski |
Member
Secretary
|
Scott Rates |
Secretary
|
Greg Henry 4 |
Vice President
|
Craig Henry |
Vice President
|
Dan Cleary |
Chief Executive Officer
|
Showing 8 records out of 10
Companies for Heat Transfer Products Group, LLC
Heat Transfer Products Group, LLC lists two other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Rheem Manufacturing Company |
Active
|
1985 |
2
|
Member
|
Htpg, Inc. |
Inactive
|
Governing Person
|
Known Addresses for Heat Transfer Products Group, LLC
Corporate Filings for Heat Transfer Products Group, LLC
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 201017610033 |
Date Filed: | Thursday, June 24, 2010 |
Registered Agent | Ct Corporation System |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 801287464 |
Date Filed: | Monday, June 28, 2010 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/28/2010 | Application for Registration | ||
7/27/2012 | Tax Forfeiture | ||
9/14/2012 | Reversal of Tax Forfeiture | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/22/2014 | Change of Registered Agent/Office | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
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
What next?
Follow
Receive an email notification when changes occur for Heat Transfer Products Group, LLC.
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 Heat Transfer Products Group, LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
2710 Gateway Oaks Dr Sacramento, CA 95833
142 W 57th St New York, NY 10019
1100 Abernathy Rd Atlanta, GA 30328
8101 E Kaiser Blvd Anaheim, CA 92808
3050 Enterprise St Brea, CA 92821
400 Captain Neville Dr Waterbury, CT 06705
201 Thomas French Dr Scottsboro, AL 35769
These addresses are known to be associated with Heat Transfer Products Group, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records