- Home >
- U.S. >
- Connecticut >
- Danbury
Linde Advanced Material Technologies Inc.
Active Danbury, CT
(724)658-6678
Linde Advanced Material Technologies Inc. Overview
Linde Advanced Material Technologies Inc. filed as a Foreign for Profit Corporation in the State of Florida on Thursday, December 8, 1988 and is approximately thirty-six years old, according to public records filed with Florida 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
Linde Advanced Material Technologies Inc.
Network Visualizer
Advertisements
Key People
Who own Linde Advanced Material Technologies Inc.
Name | |
---|---|
Todd Skare 1 |
President
|
Pierre Luthi 1 |
President
Chief Executive Officer
NonDir
NonPres
CEO
Secretary
|
Anthony M. Pepper 32 |
Treasurer
Secretary
Assistant Secretary
|
John M. Callahan |
Treasurer
Secretary
|
Guillermo Bichara 8 |
Secretary
NonSec
|
Tamara Volmer 12 |
Treasurer
NonTreas
|
Sean Durbin 1 |
Vice President
|
Colleen McDonnell 1 |
Assistant Treasurer
|
Mark F. Gruninger 2 |
President
Director
Chief Executive Officer
|
Mark J. Murphy 2 |
President
Director
Vice President
Chief Executive Officer
|
Robert S. Vruggink 1 |
President
CEO
Director
Director
|
Thomas W. Von Krannichfeldt |
President
CEO
Director
|
Timothy S. Heenan 24 |
Treasurer
Assistant Treasurer
|
Edward Crowe 21 |
Treasurer
Assistant Treasurer
|
Matthew J. White 20 |
Treasurer
Director
|
Michael J. Allan 18 |
Treasurer
|
John Martin 7 |
Treasurer
Secretary
|
Michael J. Allen 4 |
Treasurer
|
Lisa Hurley 4 |
Treasurer
|
Kevin Tracey 4 |
Treasurer
NonTreas
|
Mark S. Seymour 1 |
Treasurer
|
Crowe Edward |
Treasurer
|
Robert A. Bassett 27 |
Secretary
|
Mark C. Nielsen 24 |
Secretary
|
Patrick M. Clark 6 |
Director
Director
|
Scott E. Telesz 5 |
Director
NonDir
|
Elizabeth T. Hirsch 3 |
Director
|
R. A. Bassett 2 |
Secretary
|
Alejandro Pena Buenrostro |
Director
Vice President
|
Tom Kegeris |
Secretary
|
James T. Breedlove 8 |
Vice President
|
David H. Chaifetz 5 |
Vice President
|
Anne Roby 4 |
Vice President
|
Randall L. Brittingham 3 |
Vice President
|
Freddie Sarhan |
Vice President
|
Brittingham L. Randall |
Vice President
|
Alan Draper 1 |
Controller
Assistant Secretary
|
Jeffrey J. Bird |
Controller
Assistant Sec.
|
S. Mark Seymour 19 |
Assistant Treas.
|
Mark S. Lyon 9 |
Assistant Sec.
|
Showing 8 records out of 40
Known Addresses for Linde Advanced Material Technologies Inc.
L2 39 Old Ridgebury Rd
Danbury, CT 06810
39 Old Ridgebury Rd
Danbury, CT 06810
560 Route 303
Orangeburg, NY 10962
542 Route 303
Orangeburg, NY 10962
1500 Polco St
Indianapolis, IN 46222
595 Honey Bee Ln
New Castle, PA 16105
441 Sackett Point Rd
North Haven, CT 06473
1555 Main St
Indianapolis, IN 46224
PO Box 24184
Indianapolis, IN 46224
1245 Main St
Indianapolis, IN 46224
Corporate Filings for Linde Advanced Material Technologies Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P22030 |
Date Filed: | Thursday, December 8, 1988 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 7826206 |
Date Filed: | Thursday, December 8, 1988 |
Registered Agent | Prentice Hall Corporation System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01628892 |
Date Filed: | Thursday, December 8, 1988 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C9726-1988 |
Date Filed: | Thursday, December 8, 1988 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1312321 |
Date Filed: | Friday, December 9, 1988 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
DOS Process | Praxair Surface Technologies, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/8/1988 | Application For Certificate Of Authority | ||
12/8/1988 | Foreign Qualification | ||
12/9/1988 | Name History/Actual | Union Carbide Coatings Service Corporation | |
7/13/1990 | Change Of Registered Agent/Office | ||
7/28/1992 | Name History/Actual | Praxair Surface Technologies, Inc. | |
7/29/1992 | Application For Amended Certificate Of Authority | ||
7/29/1992 | Amendment | UNION CARBIDE COATINGS SERVICE CORPORATION TLSB5 < 001 | |
7/23/1993 | Change Of Registered Agent/Office | ||
8/2/1993 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 TCH | |
7/14/1997 | Change Of Registered Agent/Office | ||
12/30/1997 | Annual List | ||
3/13/1998 | Maintenance | ||
12/3/1998 | Annual List | ||
11/26/1999 | Annual List | ||
1/11/2001 | Annual List | ||
6/27/2001 | Articles Of Merger | ||
3/7/2002 | Annual List | ||
10/14/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
11/21/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
11/17/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
10/24/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
11/1/2006 | Annual List | ||
4/4/2007 | Registered Agent Name Change | ||
12/17/2007 | Annual List | 07-08 | |
11/25/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/3/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
2/2/2012 | Acceptance of Registered Agent | ||
2/2/2012 | Reinstatement | REINST | |
11/19/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
10/24/2013 | Annual List | 13-14 | |
12/31/2013 | Public Information Report (PIR) | ||
11/11/2014 | Annual List | ||
10/6/2015 | Annual List | ||
10/3/2016 | Annual List | ||
10/10/2017 | Annual List | ||
12/6/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
7/12/2023 | Application for Amended Registration |
Trademarks for Linde Advanced Material Technologies Inc.
Serial Number:
76619434
Drawing Code: 4000
|
|
Serial Number:
76619557
Drawing Code: 4000
|
|
Serial Number:
76619558
Drawing Code: 4000
|
|
Serial Number:
76619556
Drawing Code: 4000
|
|
Serial Number:
76619560
Drawing Code: 4000
|
|
Serial Number:
75205983
Drawing Code:
|
|
Serial Number:
75720608
Drawing Code: 1000
|
|
Serial Number:
73684923
Drawing Code:
|
|
Serial Number:
75337914
Drawing Code:
|
|
Serial Number:
75338132
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
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 Linde Advanced Material Technologies 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 Linde Advanced Material Technologies 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
L2 39 Old Ridgebury Rd Danbury, CT 06810
39 Old Ridgebury Rd Danbury, CT 06810
560 Route 303 Orangeburg, NY 10962
542 Route 303 Orangeburg, NY 10962
1500 Polco St Indianapolis, IN 46222
595 Honey Bee Ln New Castle, PA 16105
441 Sackett Point Rd North Haven, CT 06473
1555 Main St Indianapolis, IN 46224
PO Box 24184 Indianapolis, IN 46224
1245 Main St Indianapolis, IN 46224
These addresses are known to be associated with Linde Advanced Material Technologies Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records