- 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
|
Douglas E G Stenske |
Treasurer
Vice President
|
Kyle Crockett 1 |
Vice President
Controller
|
Justin Robert Keppy 7 |
Vice President
North America Reside
|
Michael A. Sprenger 4 |
Vice President
Chief Litigation Off
|
Francesca Campbell |
Vice President
|
Nadia Villeneuve 1 |
Chief Human Resource
Senior Vice Presiden
Vice President
Human Resources
|
John Rusczyk 15 |
Assistant Secretary
Assistant Treasurer
|
Michael Derken 13 |
Assistant Controller
Assistant Secretary
|
Christopher P. Kmetz |
Engineering
Senior Vice Presiden
|
Diana Morales 19 |
Assistant Secretary
|
Tenequa M. Wright 14 |
Assistant Secretary
|
Dago Fernandez 13 |
Assistant Secretary
|
Timothy Locker 13 |
Assistant Secretary
|
Zahidali Peera 13 |
Assistant Secretary
|
Jennifer Baker 13 |
Assistant Secretary
|
Joseph Lyden 13 |
Assistant Secretary
|
Janet Fantano 13 |
Assistant Secretary
|
Michael M. Litwinka 13 |
Assistant Secretary
|
Adarsh Reddy 12 |
Assistant Secretary
|
Meghan Toner 10 |
Assistant Secretary
|
Curtis St Brice 10 |
Assistant Secretary
|
Marilyn Spunar 7 |
Vice President Finan
|
Erin L. Markey 7 |
Assistant Secretary
|
Alex Troise 6 |
Assistant Secretary
|
John J. Laboda 5 |
Assistant Secretary
|
David Scott-Walton 4 |
Assistant Controller
Assistant Treasurer
|
Walter Jay Hunston 3 |
Assistant Secretary
|
Sara Jensen 2 |
Assistant Secretary
|
Christopher Uhlich 2 |
Assistant Controller
|
Kate Martinez 1 |
Assistant Secretary
|
Jesus Malave 4 |
NonDir
NonTreas
Treasurer
Director
Vice President
|
Mark G. Thompson 3 |
NonDir
NonSec
|
Geraud Dennis |
Chairman
|
Geraud Darnis 2 |
President
CEO
Director
|
Matthew Pine |
President
Residential Hvac
|
Appel David |
President
Refrigeration
|
Nelson Christopher |
President
Hvac
|
Robert Mc Donough |
President
Ccs Americas
|
Darnis Geraud |
President
|
Keith Noblin |
Manager
Mgr-Rhode Island Ope
Rhode Island Operati
|
Christopher Witzky 27 |
Treasurer
|
Jacques Bories 11 |
Treasurer
Director
|
1 |
Treasurer
Vice President
Assisant Secretary
Assistant Secretary
|
Donald K. Cawley 14 |
Director
Secretary
|
Sarah Ann David 10 |
Director
Secretary
|
Dino Depellegrini 10 |
Director
Controller
Chief Operating Officer
Governing Person
Intercontinental Ope
|
Nora Lafreniere 3 |
Director
Secretary
|
Mark George 3 |
Director
|
Langston William |
Secretary
Vice President
|
Dino Depellegnni |
Director
|
Sprenger Michael 3 |
Vice President
Assisant Secretary
Assistant Controller
Assistant Secretary
Chief Litigation Off
Tax and Assistant Tr
|
Ronald Haddock |
Vice President
Business Development
Strategy
|
Birmingham Jake |
Vice President
Internal Audit
|
Campbell Francesca |
Vice President
|
Crockett Kyle |
Vice President
Controller
|
Pearlstein Sam |
Vice President
Investor Relations
|
John Galbraith |
Vice President
Engineering
|
Rajan Goel |
Vice President
General Manager
Business Solutions G
Product Strategy
Senior Vice Presiden
Controls Solution
Vp Stratogy
|
Joseph Gest 12 |
Controller
|
Daniel Wendler 6 |
Controller
|
Dino De Pellegrini |
Controller
|
Han Harry Im 48 |
Assistant Secretary
|
Paul A. Bousquet 45 |
Assistant Sec.
|
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
|
Denise Ralls Gaines 13 |
Assistant Secretary
|
Robert Sinnema 12 |
Assistant Secretary
|
George R. Kearney 12 |
Assistant Secretary
|
Stephen M. Ippolito 10 |
Assistant Treasurer
|
Andrea Yalof 7 |
Assistant Secretary
|
Andrea M. Querda 6 |
Assistant Secretary
|
Baker Jennifer 3 |
Assistant Secretary
|
Fantano Janet 3 |
Assisant Secretary
|
Fernandez Dago 3 |
Assisant Secretary
|
Locker Timothy 3 |
Assistant Secretary
|
Lyden Joseph 3 |
Assistant Secretary
|
Amy Janeiro 3 |
Assistant Secretary
|
Bongiovi Lisa 2 |
Assistant Secretary
|
Shirley Bendza 2 |
Assistant Secretary
|
Hill Kc 2 |
Assistant Secretary
|
Work M. Robert 1 |
Vice President-North
|
Paradise M. Christopher 1 |
Assistant Controller
|
Linda Yalen 1 |
Assistant Secretary
|
Marc Moss 1 |
Assistant Secretary
|
Hunston Walter Jay 1 |
Assistant Secretary
|
Sergio Loureiro |
Vp Operations
|
Dwinette Johnson |
Assistant Secretary
|
Bryan K. Pollard |
Assistant Secretary
|
Agrawal Ajay |
Senior Vice Presiden
GLOBAL SERVICES &
|
Anderson Jennifer |
Business Development
Senior Vice Presiden
Strategy
|
Audino Frank |
Assistant Secretary-
|
Azoulay Eva |
Global Business Serv
Senior Vice Presiden
|
Barbour Walt |
Assistant Secretary
|
Bowser Christopher |
Assistant Secretary-
|
George Bobby |
Senior Vice Presiden
Chief Digital Office
|
Goris Patrick |
Chief Financial Officer
Senior Vice Presiden
|
Graef Brandon |
Assistant Secretary
|
Grover Rishi |
Operations
Senior Vice Presiden
|
Gulianello Jennifer |
Assistant Secretary
|
Hebert James R |
Assistant Secretary
|
Horton Obrien Kathryn |
Assistant Secretary
|
Idczak Christian Bruno Jean |
Assistant Treasurer
|
Jensen Sara |
Assistant Secretary
|
Jonas Jeannot J |
Assistant Treasurer
|
Kimmerling Reilly |
Assistant Secretary
|
Makharine Muriel |
Assistant Secretary
|
Martinez Kate |
Assistant Secretary
|
Morales Diana |
Assistant Secretary
|
Diane Prosser |
Assistant Secretary
|
Karen Rolland |
Assistant Secretary
|
Charlsa Broadus |
Assistant Secretary
|
Dlane Andrews |
Assistant Secretary
|
Theresa Mursick-Meyer |
Assistant Secretary
|
Showing 8 records out of 121
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 |
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 |
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 |
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) |
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 Wednesday, January 18, 2023
Data last refreshed on Wednesday, January 18, 2023

Texas Secretary of State
Data last refreshed on Wednesday, February 8, 2023
Data last refreshed on Wednesday, February 8, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

New York Department of State
Data last refreshed on Thursday, January 26, 2023
Data last refreshed on Thursday, January 26, 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 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