- Home >
- U.S. >
- Connecticut >
- Farmington
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Kidde-Fenwal, Inc.
Active Farmington, CT
(708)283-4424
Kidde-Fenwal, Inc. Overview
Kidde-Fenwal, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Friday, November 10, 1989 and is approximately thirty-four years old, according to public records filed with Texas 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
Kidde-Fenwal, Inc.
Network Visualizer
Advertisements
Key People
Who own Kidde-Fenwal, Inc.
Name | |
---|---|
Arumugam Balakrishnan 1 |
President
|
Abigail Moore 2 |
Director
Secretary
|
Sean Palleschi 1 |
Treasurer
|
Andrea M. Quercia 25 |
Treasurer
Secretary
Assistant Secretary
|
Despina Zoef 60 |
Assistant Secretary
Assistant Sec.
|
James R. Hebert 55 |
Assistant Secretary
Assistant Sec.
|
Michael Cenci 18 |
Assistant Secretary
|
John Rusczyk 15 |
Assistant Secretary
|
Tenequa M. Wright 14 |
Assistant Secretary
|
Janet Fantano 13 |
Assistant Secretary
|
Michael M. Litwinka 13 |
Assistant Secretary
|
Michael Derken 13 |
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
|
Bryan Rockwell 12 |
Assistant Secretary
|
Adarsh Reddy 12 |
Assistant Secretary
|
Curtis St Brice 10 |
Assistant Secretary
|
John J. Laboda 5 |
Assistant Secretary
|
Laura Bovat Cilluffo |
Assistant Secretary
Assistant Treasurer
|
Jamie Vanaria |
Assistant Secretary
|
John E. Sullivan 6 |
President
Director
|
Saif Siddiqui 5 |
President
Director
|
John Vernon 2 |
President
|
Gerry Connolly 1 |
President
Secretary
General Manager
|
Charles Michael Burcham 1 |
President
Director
Secretary
|
Randall Davis |
Manager
Sales Manager
Sales Mgr
|
Christopher Paradise 4 |
Treasurer
Director
Assistant Secretary
|
Joseph McCadden 2 |
Treasurer
Director
|
Thomas Loncaric |
Treasurer
Director
|
Martin Fernandez |
Treasurer
Director
|
Diane Andrews 11 |
Secretary
Assistant Sec.
Assistant Secretary
|
Harold Folsom 10 |
Director
|
Brian Lindroth 9 |
Director
|
Donna Lynn Hewitt 7 |
Director
|
James P. Ward 7 |
Director
|
Alicia Perrault 6 |
Secretary
|
Akhil Johri 6 |
Director
|
Alex Troise 6 |
Secretary
|
Scott Wine 5 |
Director
|
Raymond Poole 4 |
Director
|
Michael A. Sprenger 4 |
Secretary
|
Toni George 3 |
Director
|
Michael C. Burcham 1 |
Secretary
|
Donna Lynn |
Director
|
Gordon Swanson |
General Manager
Fenwal Controls
Gm Fenwal Controls
|
Marc J. Fafard 69 |
Assistant Sec.
Assistant Secretary
|
Elizabeth A. Christensen 68 |
Assistant Secretary
|
Stephen L. Marra 62 |
Assistant Secretary
|
William M. Coates 61 |
Assistant Secretary
|
James W. Stewart 60 |
Assistant Secretary
|
Han Harry Im 48 |
Assistant Secretary
|
Robert J. Buckley 45 |
Assistant Sec.
Assistant Secretary
|
Paul A. Bousquet 45 |
Assistant Sec.
Assistant Secretary
|
Michael R. Woznyk 43 |
Assistant Sec.
Assistant Secretary
|
Robin F. O'Brien 42 |
Assistant Secretary
|
Jeanne H. Dornstauder 42 |
Assistant Sec.
Assistant Secretary
|
Denise Ralls-Gaines 38 |
Assistant Secretary
|
James Reamer 36 |
Assistant Secretary
|
Michael P. Dunnirvine 27 |
Assistant Secretary
|
Robin F. O Brien 22 |
Assistant Secretary
|
Lisa Bongiovi 18 |
Assistant Secretary
|
Troxell Snyder 13 |
Assistant Sec.
Assistant Secretary
|
David M. Jones 12 |
Assistant Secretary
|
Robert Sinnema 12 |
Assistant Secretary
|
Randy Henley 11 |
Assistant Secretary
|
Meghan Toner 10 |
Assistant Secretary
|
Collins Pickup 2 |
Assistant Secretary
|
David G. Barry 1 |
Assistant Secretary
|
Kevin M. Nalu 1 |
Assistant Secretary
|
Denise Rall-Gaines 1 |
Assistant Secretary
|
Eric Moore |
Sales Manager
Sales Mgr
|
Daniel Patrick Jaugstetter |
Sales Manager
|
Eric M. Jansson |
Assistant Treasurer
|
Joseph Senecal |
Local Business Pract
Local Bussiness Prac
|
Ashley Price |
Proposals Manager
|
Showing 8 records out of 78
Known Addresses for Kidde-Fenwal, Inc.
1 Financial Plz
Hartford, CT 06103
1 Carrier Pl
Farmington, CT 06032
9 Farm Springs Rd
Farmington, CT 06032
400 Main St
Ashland, MA 01721
4801 Southwick Dr
Matteson, IL 60443
PO Box 691615
Houston, TX 77269
16W361 S Frontage Rd
Willowbrook, IL 60527
90 Brook St
Holliston, MA 01746
Houston, TX 77269
16W 361 S Frontage Rd
Burr Ridge, IL 60527
Corporate Filings for Kidde-Fenwal, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F03000006286 |
Date Filed: | Thursday, December 18, 2003 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 8209306 |
Date Filed: | Friday, November 10, 1989 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01691483 |
Date Filed: | Tuesday, July 2, 1991 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
11/10/1989 | Application For Certificate Of Authority | |
![]() |
7/2/1991 | Change Of Registered Agent/Office | |
![]() |
11/18/1991 | Application For Amended Certificate Of Authority | |
![]() |
10/19/1992 | Change Of Registered Agent/Office | |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
6/2/2005 | Certificate of Assumed Business Name | |
![]() |
2/9/2006 | Change of Registered Agent/Office | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
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) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
8/2/2021 | Change of Registered Agent/Office |
Trademarks for Kidde-Fenwal, Inc.
![]() |
Serial Number:
86424639
Drawing Code: 4000
|
![]() |
Serial Number:
74332499
Drawing Code:
|
![]() |
Serial Number:
74270028
Drawing Code:
|
![]() |
Serial Number:
72137989
Drawing Code:
|
![]() |
Serial Number:
85494929
Drawing Code: 4000
|
![]() |
Serial Number:
85494941
Drawing Code: 4000
|
![]() |
Serial Number:
78696341
Drawing Code: 3000
|
![]() |
Serial Number:
75960319
Drawing Code: 3000
|
![]() |
Serial Number:
85116844
Drawing Code: 4000
|
![]() |
Serial Number:
78696328
Drawing Code: 4000
|
Previous Trademarks for Kidde-Fenwal, Inc.
![]() |
Serial Number:
76294593
Drawing Code: 1000
|
![]() |
Serial Number:
73045977
Drawing Code:
|
![]() |
Serial Number:
78278584
Drawing Code: 1000
|
![]() |
Serial Number:
78292372
Drawing Code: 1000
|
![]() |
Serial Number:
78614093
Drawing Code: 4000
|
![]() |
Serial Number:
73359521
Drawing Code:
|
![]() |
Serial Number:
78244381
Drawing Code: 1000
|
![]() |
Serial Number:
73374441
Drawing Code:
|
![]() |
Serial Number:
78139541
Drawing Code: 1000
|
![]() |
Serial Number:
78614080
Drawing Code: 4000
|
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 Saturday, February 4, 2023
Data last refreshed on Saturday, February 4, 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 Kidde-Fenwal, 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 Kidde-Fenwal, 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
1 Financial Plz Hartford, CT 06103
1 Carrier Pl Farmington, CT 06032
9 Farm Springs Rd Farmington, CT 06032
400 Main St Ashland, MA 01721
4801 Southwick Dr Matteson, IL 60443
PO Box 691615 Houston, TX 77269
16W361 S Frontage Rd Willowbrook, IL 60527
90 Brook St Holliston, MA 01746
Houston, TX 77269
16W 361 S Frontage Rd Burr Ridge, IL 60527
These addresses are known to be associated with Kidde-Fenwal, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records