Veolia Wts Analytical Instruments, Inc. Overview
Veolia Wts Analytical Instruments, Inc. filed as a Foreign Business Corporation in the State of New York on Monday, October 2, 2006 and is approximately seventeen 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
Veolia Wts Analytical Instruments, Inc.
Network Visualizer
Advertisements
Key People
Who own Veolia Wts Analytical Instruments, Inc.
Name | |
---|---|
Philippe Dartienne 7 |
CFO
Director
Vice President
Vice-President
Chief Financial Officer
|
Deborah J. Lloyd 6 |
Director
Secretary
|
Yuvbir Singh 3 |
President
Vice President
|
Heiner Markhoff 6 |
Chief Executive Officer
President
|
Crystal Lacey 4 |
Treasurer
Secretary
Assistant Secretary
|
Alina Rocha 5 |
Treasurer
Vice President
Global Controllershi
Vice-President
|
Heather Peters 4 |
Executive
Executive - North Am
|
Luc Stefani 5 |
Vice President
Global Hr
Vice-President
|
Andrew Parke 5 |
Vice President
General Manager
Engineered Systems
|
Ralph Exton 4 |
Vice President
Chief Commercial Off
Vice-President
|
William Heins 4 |
Vice President
Thermal/Zld
|
Joseph J. Devine 1 |
Vice President
|
Jj Devine 5 |
Vice President - Tax
|
Jeanne Cook 4 |
Asst. Secretary
|
Glynn Key 6 |
Chairman
Director
Secretary
Vice President
|
Glen A. Messina 6 |
Chairman
President
Director
Vice President
Chief Financial Officer
|
Jeff Garwood 10 |
President
|
Heinrich Markhoff 5 |
President
|
Yuvbir Singh 5 |
President
|
Heinrich Markoff 3 |
CEO
Chief Executive Officer
|
Mamta Patel 5 |
CFO
Director
|
Jessica Moore 5 |
Executive
|
William W. Booth 93 |
Treasurer
Secretary
Vice President
Assistant Treas.
|
Jeanne Murphy 6 |
Treasurer
Vice President
|
Rohit Bhargava 5 |
Treasurer
|
Karen Deangelo 4 |
Treasurer
Secretary
Assistant Sec.
|
Kyle Bitting 4 |
Treasurer
|
Ashim Gupta 4 |
Director
|
Christopher Capozzi 3 |
Director
|
Barbara Cameron 138 |
Vice President
Assistant Sec.
Cp
|
Kevin J. Cassidy 7 |
Vice-President
Assistant Sec.
|
Arielle Krause 5 |
Vice-President
|
Kaivan Desai 4 |
Vice President
|
Jeffrey Connelly 4 |
Vice President
|
Thomas A. Quick 4 |
Vice President
|
Kerry E. Murphy 4 |
Vice President
|
Kevin T. Milici 4 |
Vice President
|
Mark Klaiber 4 |
Vice President
|
Joe E. Kline 4 |
Vice President
|
Colin Wright 4 |
Vice President
|
Andy Solem 4 |
Vice President
|
Walter J. Henderson 4 |
Vice President
|
Jon Freedman 3 |
Vice President
|
Colleen Connor 3 |
Vice President
|
H. Bala 3 |
Vice President
|
Craig Beckman 3 |
Vice President
|
Peter S. Bailey 3 |
Vice President
|
John Schumann 3 |
Vice President
|
Haroldo Santos 3 |
Vice President
|
Michael Routh 3 |
Vice President
|
Tadeu Justi 3 |
Vice President
|
David Jellison 3 |
Vice President
|
Weifang Zhou 3 |
Vice President
|
Steve Watzeck 3 |
Vice President
|
Joseph Such 3 |
Vice President
|
Steve Fludder 3 |
Vice President
|
Brian T. Schreiber 2 |
Vice President
|
Earl H. Jones 2 |
Vice President
|
Craig Hobkirk 2 |
Vice President
|
Rick Luckenbill |
Vice President
Vice-President
|
Geert Verstraeten |
Vice-President
|
Tom Wallace |
Vice President
|
Jeffrey J. Flugram |
Vice President
|
Ramesh Rengarajan |
Vice President
|
Mark E. Buchanan 105 |
Assistant Treas.
|
Robert E. Malitz 16 |
Assistant Treas.
|
Amy Eisenstadt 6 |
Assistant Treas.
|
Tyson Toles 6 |
Assistant Sec.
|
Kelley Tarricone 5 |
Assistant Secretary
|
Barbara Toop 5 |
Assistant Secretary
|
Don Rhule 4 |
Vice Chairmain of Th
|
Bruce A. Campbell 3 |
Assistant Sec.
|
Andrew J. Zaske 3 |
Vice Chairman of The
|
Seymour Trachimovsky 3 |
Assistant Sec.
|
Livis Jacquez |
Assistant Sec.
|
Showing 8 records out of 75
Known Addresses for Veolia Wts Analytical Instruments, Inc.
Corporate Filings for Veolia Wts Analytical Instruments, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800950456 |
Date Filed: | Wednesday, March 12, 2008 |
Registered Agent | Ct Corp System |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F10000003451 |
Date Filed: | Friday, July 30, 2010 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Colorado |
County: | NEW YORK |
State ID: | 3419550 |
Date Filed: | Monday, October 2, 2006 |
DOS Process | Suez Wts Analytical Insturments, Inc. |
Source Record | NY DOS |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Colorado |
State ID: | 04046621 |
Date Filed: | Monday, July 17, 2017 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
10/2/2006 | Name History/Actual | Ge Analytical Instruments Inc. |
![]() |
3/12/2008 | Application for Registration | |
![]() |
10/3/2008 | Tax Forfeiture | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
2/12/2009 | Reinstatement | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
1/17/2019 | Application for Amended Registration | |
![]() |
9/11/2019 | Application for Amended Registration | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) | |
![]() |
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources

Texas Secretary of State
Data last refreshed on Tuesday, September 26, 2023
Data last refreshed on Tuesday, September 26, 2023

Florida Department of State
Data last refreshed on Tuesday, July 11, 2023
Data last refreshed on Tuesday, July 11, 2023

New York Department of State
Data last refreshed on Monday, September 18, 2023
Data last refreshed on Monday, September 18, 2023

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 Veolia Wts Analytical Instruments, 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 Veolia Wts Analytical Instruments, 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
4
Known Addresses
PO Box 2216 Schenectady, NY 12301
4636 Somerton Rd Feasterville Trevose, PA 19053
6060 Spine Rd Boulder, CO 80301
4636 Somerton Rd Trevose, PA 19053
These addresses are known to be associated with Veolia Wts Analytical Instruments, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records