- Home >
- U.S. >
- Connecticut >
- Farmington
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Carrier Corporation
Active Farmington, CT
(804)678-5304
Carrier Corporation Overview
Carrier Corporation filed as a Foreign for Profit Corporation in the State of Florida on Wednesday, June 27, 1979 and is approximately forty-four 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
Carrier Corporation
Network Visualizer
Advertisements
Key People
Who own Carrier Corporation
Name | |
---|---|
Chris Nelson 5 |
President
Hvac
Commercial Hvac
|
Robert M. McDonough 9 |
Chief Executive Officer
NonDir
NonPres
President
Director
|
Langston William 4 |
Secretary
Vice President
|
Crockett Kyle |
Vice President
Controller
|
Sprenger Michael 13 |
Vice President
Assistant Controller
Assistant Secretary
Assistant Treasurer
Vice President, Tax
Chief Litigation Off
Assisant Secretary
Tax and Assistant Tr
|
Campbell Francesca |
Vice President
|
John Rusczyk 15 |
Assistant Secretary
Assistant Treasurer
|
Goris Patrick |
Chief Financial Officer
Senior Vice Presiden
|
13 |
Assistant Secretary
Treasurer
Vice President
Assisant Secretary
|
Birmingham Jake |
Vice President, Inte
Vice President
Internal Audit
|
Fernandez Dago 13 |
Assistant Secretary
Assisant Secretary
|
Locker Timothy 13 |
Assistant Secretary
|
Lyden Joseph 13 |
Assistant Secretary
|
Paradise M. Christopher 4 |
Assistant Controller
|
Hebert James R 3 |
Assistant Secretary
|
Hunston Walter Jay 2 |
Assistant Secretary
|
Bongiovi Lisa 2 |
Assistant Secretary
|
Graef Brandon 2 |
Assistant Secretary
|
Makharine Muriel 1 |
Assistant Secretary
|
Azoulay Eva |
Senior Vice Presiden
Global Business Serv
|
Bowser Christopher |
Assistant Secretary-
|
George Bobby |
Senior Vice Presiden
Chief Digital Office
|
Kimmerling Reilly |
Assistant Secretary
|
Kloska Jennifer |
Assistant Secretary
Vice President,, Fp&
|
Horton Obrien Kathryn |
Assistant Secretary
|
Idczak Christian Bruno Jean |
Assistant Treasurer
|
Barbour Walt |
Assistant Secretary
|
Jesus Malave 4 |
NonDir
NonTreas
Treasurer
Director
Vice President
|
Work M. Robert 1 |
Vp-N America Residen
Vice President-North
|
Anderson Jennifer 1 |
Sr Vp, Strategy, Bus
Chief Sustainability
Senior Vice Presiden
Strategy
Business Development
|
Agrawal Ajay |
Sr Vp, Global Servic
Senior Vice Presiden
GLOBAL SERVICES &
|
Mark G. Thompson 3 |
NonDir
NonSec
|
Geraud Dennis |
Chairman
|
Geraud Darnis 2 |
President
CEO
Director
|
Appel David |
President
Refrigeration
|
Robert Mc Donough |
President
Ccs Americas
|
Matthew Pine |
President
Residential Hvac
|
Darnis Geraud |
President
|
Keith Noblin |
Manager
Mgr-Rhode Island Ope
Rhode Island Operati
|
Christopher Witzky 27 |
Treasurer
|
Jacques Bories 11 |
Treasurer
Director
|
Donald K. Cawley 14 |
Director
Secretary
|
Sarah Ann David 10 |
Director
Secretary
|
Dino Depellegrini 10 |
Director
Controller
Chief Operating Officer
Governing Person
Intercontinental Ope
|
William Langston 5 |
Secretary
Vice President
|
Nora Lafreniere 4 |
Director
Secretary
|
Mark George 3 |
Director
|
Dino Depellegnni |
Director
|
Justin Robert Keppy 7 |
Vice President
North America Reside
|
Michael A. Sprenger 4 |
Vice President
Chief Litigation Off
|
Kyle Crockett 1 |
Vice President
Controller
|
Nadia Villeneuve 1 |
Vice President
Chief Human Resource
Human Resources
Senior Vice Presiden
|
Francesca Campbell |
Vice President
|
Rajan Goel |
Vice President
General Manager
Business Solutions G
Product Strategy
Senior Vice Presiden
Controls Solution
Vp Stratogy
|
John Galbraith |
Vice President
Engineering
|
Ronald Haddock |
Vice President
Business Development
Strategy
|
Daniel Wendler 6 |
Controller
|
Dino De Pellegrini |
Controller
|
Stephen L. Marra 62 |
Assistant Secretary
|
William M. Coates 61 |
Assistant Secretary
|
James W. Stewart 60 |
Assistant Secretary
|
Han Harry Im 48 |
Assistant Secretary
|
Matthew Brodbar 44 |
Assistant Secretary
|
Jeanne H. Schroeder 42 |
Assistant Secretary
|
James Reamer 36 |
Assistant Secretary
|
Jeffrey Myers 35 |
Assistant Secretary
|
Nick Di Rubba 31 |
Assistant Secretary
|
Jonathan Ziese 30 |
Assistant Secretary
|
Michael P. Dunnirvine 27 |
Assistant Secretary
|
Vicky Carrasco 26 |
Assistant Secretary
|
Diana Morales 19 |
Assistant Secretary
|
Adarsh Reddy 15 |
Assistant Secretary
|
Tenequa M. Wright 15 |
Assistant Secretary
|
Michael Derken 14 |
Assistant Controller
Assistant Secretary
|
Dago Fernandez 14 |
Assistant Secretary
|
Zahidali Peera 14 |
Assistant Secretary
|
Michael M. Litwinka 14 |
Assistant Secretary
|
Timothy Locker 13 |
Assistant Secretary
|
Jennifer Baker 13 |
Assistant Secretary
|
Joseph Lyden 13 |
Assistant Secretary
|
Denise Ralls Gaines 13 |
Assistant Secretary
|
Janet Fantano 13 |
Assistant Secretary
|
Robert Sinnema 12 |
Assistant Secretary
|
George R. Kearney 12 |
Assistant Secretary
|
Stephen M. Ippolito 10 |
Assistant Treasurer
|
Meghan Toner 10 |
Assistant Secretary
|
Curtis St Brice 10 |
Assistant Secretary
|
Tari Button 7 |
Assistant Secretary
|
Andrea Yalof 7 |
Assistant Secretary
|
Marilyn Spunar 7 |
Vice President Finan
|
Andrea M. Querda 6 |
Assistant Secretary
|
John J. Laboda 5 |
Assistant Secretary
|
Baker Jennifer 3 |
Assistant Secretary
|
Fantano Janet 3 |
Assisant Secretary
|
Walter Jay Hunston 3 |
Assistant Secretary
|
Amy Janeiro 3 |
Assistant Secretary
|
Christopher Uhlich 2 |
Assistant Controller
|
Shirley Bendza 2 |
Assistant Secretary
|
Sara Jensen 2 |
Assistant Secretary
|
Hill Kc 2 |
Assistant Secretary
|
Jensen Sara 1 |
Assistant Secretary
|
Kristin Gross 1 |
Assistant Secretary
|
Linda Yalen 1 |
Assistant Secretary
|
Kate Martinez 1 |
Assistant Secretary
|
Marc Moss 1 |
Assistant Secretary
|
Christopher P. Kmetz |
Engineering
Senior Vice Presiden
|
Audino Frank |
Assistant Secretary-
|
Grover Rishi |
Operations
Senior Vice Presiden
|
Jonas Jeannot J |
Assistant Treasurer
|
Karen Rolland |
Assistant Secretary
|
Charlsa Broadus |
Assistant Secretary
|
Diane Prosser |
Assistant Secretary
|
Sergio Loureiro |
Vp Operations
|
Dwinette Johnson |
Assistant Secretary
|
Bryan K. Pollard |
Assistant Secretary
|
Dlane Andrews |
Assistant Secretary
|
Theresa Mursick-Meyer |
Assistant Secretary
|
Showing 8 records out of 117
Other Companies for Carrier Corporation
Carrier Corporation is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Ma Acquisition Co., LLC |
Active
|
2010 |
1
|
Governing Person
|
Known Addresses for Carrier Corporation
1 Financial Plz
Hartford, CT 06103
1 Carrier Pl
Farmington, CT 06032
9 Farm Springs Rd
Farmington, CT 06032
780 Dedham St
Canton, MA 02021
Carrier Parkway
Syracuse, NY 13221
9401 Southern Pine Blvd
Charlotte, NC 28273
17900 Bee Line Hwy
Jupiter, FL 33478
PO Box 4800
Syracuse, NY 13221
1838 Elm Hill Pike
Nashville, TN 37210
4444 W Russell Rd
Las Vegas, NV 89118
Corporate Filings for Carrier Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 843583 |
Date Filed: | Wednesday, June 27, 1979 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 805239 |
Date Filed: | Friday, August 16, 1940 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 4556206 |
Date Filed: | Wednesday, June 27, 1979 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00168352 |
Date Filed: | Friday, September 4, 1936 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00922837 |
Date Filed: | Wednesday, June 27, 1979 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C3659-1979 |
Date Filed: | Tuesday, July 3, 1979 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | ONONDAGA |
State ID: | 567696 |
Date Filed: | Friday, July 6, 1979 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
6/27/1979 | Application for Certificate of Authority | |
![]() |
7/3/1979 | Foreign Qualification | |
![]() |
7/6/1979 | Name History/Actual | United Technologies Holding Corporation |
![]() |
8/22/1979 | Application for Amended Certificate of Authority | |
![]() |
8/22/1979 | Name History/Actual | Carrier Corporation |
![]() |
8/27/1979 | Amendment | UNITED TECHNOLOGIES HOLDING CORPORATION B6 R{ 001 |
![]() |
8/27/1979 | Merger | AGREEMENT OF MERGER MERGING CARRIER CORPORATION ( A DELAWARE CORP. # 747-62) INTO THIS CORP. |
![]() |
8/7/1984 | Certificate of Assumed Business Name | |
![]() |
1/6/1985 | Change of Registered Agent/Office | |
![]() |
9/30/1985 | Certificate of Assumed Business Name | |
![]() |
10/9/1987 | Certificate of Assumed Business Name | |
![]() |
11/23/1987 | Certificate of Assumed Business Name | |
![]() |
8/3/1988 | Certificate of Assumed Business Name | |
![]() |
7/13/1990 | Change of Registered Agent/Office | |
![]() |
3/5/1998 | Certificate of Assumed Business Name | |
![]() |
3/5/1998 | Certificate of Assumed Business Name | |
![]() |
6/23/1998 | Annual List | |
![]() |
10/20/1998 | Certificate of Assumed Business Name | |
![]() |
10/20/1998 | Certificate of Assumed Business Name | |
![]() |
5/18/1999 | Certificate of Assumed Business Name | |
![]() |
7/30/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
4/7/2000 | Certificate of Assumed Business Name | |
![]() |
7/7/2000 | Annual List | |
![]() |
5/17/2001 | Certificate of Assumed Business Name | |
![]() |
6/25/2001 | Annual List | |
![]() |
7/10/2002 | Annual List | |
![]() |
7/11/2002 | Amendment | CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING SPECIALTY EQUIPMENT COMPANIES, INC., A (DE) CORPORATION QUALIFIED IN NEVADA, INTO THIS CORPORATION. (4)PGS. MLJ |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
7/2/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
6/24/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
8/24/2005 | Annual List | |
![]() |
6/26/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
6/4/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
1/29/2008 | Certificate of Assumed Business Name | |
![]() |
1/29/2008 | Certificate of Assumed Business Name | |
![]() |
5/30/2008 | Certificate of Assumed Business Name | |
![]() |
7/14/2008 | Annual List | |
![]() |
9/15/2008 | Amended List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
3/17/2009 | Amended List | |
![]() |
7/13/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
2/17/2010 | Amended List | |
![]() |
2/18/2010 | Amended List | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
7/9/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
7/11/2011 | Annual List | |
![]() |
7/3/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
1/14/2013 | Merge In | |
![]() |
5/13/2013 | Certificate of Assumed Business Name | |
![]() |
6/14/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
5/29/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
6/19/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
5/28/2016 | Annual List | |
![]() |
6/20/2016 | Application for Amended Registration | |
![]() |
6/20/2016 | Amended List | 16/17 |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
6/20/2017 | Annual List | |
![]() |
5/15/2018 | Application for Amended Registration | |
![]() |
5/22/2018 | Annual List | |
![]() |
9/17/2018 | Certificate of Assumed Business Name | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
8/2/2021 | Change of Registered Agent/Office | |
![]() |
12/31/2021 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) | |
![]() |
4/10/2023 | Certificate of Assumed Business Name | |
![]() |
4/10/2023 | Certificate of Assumed Business Name |
Trademarks for Carrier Corporation
![]() |
Serial Number:
73440187
Drawing Code:
|
![]() |
Serial Number:
72126488
Drawing Code:
|
![]() |
Serial Number:
72279342
Drawing Code:
|
![]() |
Serial Number:
72119931
Drawing Code:
|
![]() |
Serial Number:
73326656
Drawing Code:
|
![]() |
Serial Number:
73199364
Drawing Code:
|
![]() |
Serial Number:
71589427
Drawing Code:
|
![]() |
Serial Number:
73195498
Drawing Code:
|
![]() |
Serial Number:
72342137
Drawing Code:
|
![]() |
Serial Number:
73195511
Drawing Code:
|
Previous Trademarks for Carrier Corporation
![]() |
Serial Number:
73411667
Drawing Code:
|
![]() |
Serial Number:
72235763
Drawing Code:
|
![]() |
Serial Number:
72122755
Drawing Code:
|
![]() |
Serial Number:
72196260
Drawing Code:
|
![]() |
Serial Number:
72244967
Drawing Code:
|
![]() |
Serial Number:
72207459
Drawing Code:
|
![]() |
Serial Number:
72216799
Drawing Code:
|
![]() |
Serial Number:
72210637
Drawing Code:
|
![]() |
Serial Number:
72216798
Drawing Code:
|
![]() |
Serial Number:
72201574
Drawing Code:
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, October 5, 2023
Data last refreshed on Thursday, October 5, 2023

Texas Secretary of State
Data last refreshed on Monday, December 4, 2023
Data last refreshed on Monday, December 4, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

New York Department of State
Data last refreshed on Wednesday, October 25, 2023
Data last refreshed on Wednesday, October 25, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Carrier 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 Carrier 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
1 Financial Plz Hartford, CT 06103
1 Carrier Pl Farmington, CT 06032
9 Farm Springs Rd Farmington, CT 06032
780 Dedham St Canton, MA 02021
Carrier Parkway Syracuse, NY 13221
9401 Southern Pine Blvd Charlotte, NC 28273
17900 Bee Line Hwy Jupiter, FL 33478
PO Box 4800 Syracuse, NY 13221
1838 Elm Hill Pike Nashville, TN 37210
4444 W Russell Rd Las Vegas, NV 89118
These addresses are known to be associated with Carrier Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records