corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Connecticut
  • >
  • Farmington

Otis Elevator Company

Active Farmington, CT

(860)676-6000
  • Overview
  • 128
    Key People
  • 10
    Locations
  • 5
    Filings
  • Contribute
Follow

Otis Elevator Company Overview

Otis Elevator Company filed as a Foreign Business Corporation in the State of New York on Tuesday, November 29, 1898 and is approximately 125 years old, as recorded in documents 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 Otis Elevator Company
Network Visualizer
Advertisements

Key People

Who own Otis Elevator Company

Name
Judith F. Marks
~ Background Report ~
President
Chief Executive Officer
Director
Chairman of the Boar
Chairman
Stephane De Montlivault-Guyon
~ Background Report ~
President
Otis Asia Pacific
Richard M. Eubanks
~ Background Report ~
President
Zheng Peiming Perry
~ Background Report ~
President
Vice President
Otis China
Nora Lafreniere 3
~ Background Report ~
Director
Secretary
Vice President
General Counsel
President
Chief Executive Officer
Christopher Witzky 27
~ Background Report ~
Treasurer
Bradley G. Thompson
~ Background Report ~
Treasurer
Nelson Dacunha
~ Background Report ~
Director
Intellectual Propert
Mark George 3
~ Background Report ~
Director
Nora La Freniere
~ Background Report ~
Secretary
Marcus Galafassi
~ Background Report ~
Vice President
Chief Information of
Stacy Marie Laszewski 1
~ Background Report ~
Vice President
Director
Finance
Otis Americas
Alexander Reznik 1
~ Background Report ~
Vice President
Paul M. Perron 1
~ Background Report ~
Vice President
Business Development
Janaina Gameiro
~ Background Report ~
Vice President
Julie Brandt
~ Background Report ~
Vice President
Chief Transformation
Chris Bailey
~ Background Report ~
Vice President
Christopher Brown
~ Background Report ~
Vice President
Jules Ricardo Munoz
~ Background Report ~
Vice President
Neil Green
~ Background Report ~
Vice President
Transformation and C
Randi Tanguay
~ Background Report ~
Vice President
Richad F. Havighorst
~ Background Report ~
Vice President
Robin Fiala
~ Background Report ~
Vice President
Alcides De Lima
~ Background Report ~
Controller
Linda Paprotna Cunha 8
~ Background Report ~
Assistant Secretary
Intellectual Propert
Waqas Shaikh 21
~ Background Report ~
Assistant Secretary
Theresa A. Mackinnon 7
~ Background Report ~
Assistant Secretary
Jorge Castillo 1
~ Background Report ~
Assistant Secretary
Gregory Marshall 1
~ Background Report ~
Assistant Secretary
Jeff Klecak 1
~ Background Report ~
Assistant Secretary
Jennifer Greene 1
~ Background Report ~
Assistant Secretary
Kathryn Zacchera 1
~ Background Report ~
Assistant Secretary
Mark Shapiro 1
~ Background Report ~
Assistant Secretary
Michael Hnath 1
~ Background Report ~
Assistant Secretary
Patrick Meffen 1
~ Background Report ~
Assistant Secretary
Raymond Hong 1
~ Background Report ~
Assistant Secretary
Rebecca Wu 1
~ Background Report ~
Assistant Secretary
Stacy L. Petrosky
~ Background Report ~
Assistant Treasurer
Laurie D. Gray
~ Background Report ~
Assistant Treasurer
Otis Americas
Andrew Boyle
~ Background Report ~
Assistant Treasurer
James Cramer
~ Background Report ~
Assistant Secretary
Janeen Scripp
~ Background Report ~
Assistant Secretary
Todd Glance
~ Background Report ~
Senior Vice Presiden
Katherine M. Bertini
~ Background Report ~
Assistant Secretary
Geraud Darnis 2
~ Background Report ~
President
CEO
Director
Geraud Damis
~ Background Report ~
President
Director
Plerre Dejoux
~ Background Report ~
President
Otis Europe
Vacancy Vacancy
~ Background Report ~
President
Pedro Sainz De Baranda Y R
~ Background Report ~
President
Bernardo Calleja Fernandez
~ Background Report ~
President
Bis South Europe
P Bis South Europe
Pierre Dejoux
~ Background Report ~
President
New Equipment
P Otis Europe
P South Asia Pacific
Pedro Sainz De Baranda Y Riva
~ Background Report ~
President
Director
Didier Michaud-Daniel
~ Background Report ~
President
Director
Christopher Wetzky
~ Background Report ~
Treasurer
Mark R. Geroge 1
~ Background Report ~
Director
Vice President
Chief Financial Officer
Finance
Hubert Faure 1
~ Background Report ~
Director
Lynn Kopinsky
~ Background Report ~
Director
Jeremy Youker
~ Background Report ~
Director
Yvonne Martin
~ Background Report ~
Director
Mee Yoke Quek
~ Background Report ~
Director
Thomas C. Downie
~ Background Report ~
Director
Nigel Morris
~ Background Report ~
Director
Richard Pulling
~ Background Report ~
Director
Sam Talbot
~ Background Report ~
Director
Diane Mallory
~ Background Report ~
Director
Johan O. Bill
~ Background Report ~
Secretary
Stephen F. Page
~ Background Report ~
Director
Air Bousbib
~ Background Report ~
Director
Thomas Hoffman 1
~ Background Report ~
Vice President
Component Developmen
Douglas C. Smith
~ Background Report ~
Vice President
Omar Fathi Meguid
~ Background Report ~
Vice President
Chief Information of
Bruce Hoops
~ Background Report ~
Vice President
Daniel Rush
~ Background Report ~
Vice President
Tom Heng Yu
~ Background Report ~
Vice President
Paul M. Thomson
~ Background Report ~
Vice President
Hr
Vp-Human Resources
Giuliano Di Francesco
~ Background Report ~
Vice President
Contract Logistics C
Information Technolo
Manufacturing
Subsystems Integrato
Supply Manageme
Christian Meisner
~ Background Report ~
Vice President
Chief Human Resource
Jason Caulfield 1
~ Background Report ~
Controller
at North American Ar
Otis Americas
Marc J. Fafard 69
~ Background Report ~
Assistant Sec.
Assistant Secretary
Elizabeth A. Christensen 68
~ Background Report ~
Assistant Sec.
Assistant Secretary
Despina Zoef 60
~ Background Report ~
Assistant Sec.
Assistant Secretary
Han Harry Im 48
~ Background Report ~
Assistant Secretary
Matthew Brodbar 44
~ Background Report ~
Assistant Secretary
Jeanne H. Schroeder 42
~ Background Report ~
Assistant Secretary
Robin F. O'Brien 42
~ Background Report ~
Assistant Secretary
Jeanne H. Dornstauder 42
~ Background Report ~
Assistant Sec.
Assistant Secretary
Denise Ralls-Gaines 38
~ Background Report ~
Assistant Secretary
James Reamer 36
~ Background Report ~
Assistant Secretary
Jeffrey Myers 35
~ Background Report ~
Assistant Secretary
Michael P. Dunnirvine 27
~ Background Report ~
Assistant Secretary
Vicky Carrasco 26
~ Background Report ~
Assistant Secretary
Michael Cenci 18
~ Background Report ~
Assistant Secretary
Assistant Treas.
Assistant Treasurer
Sonia A. Hollies 13
~ Background Report ~
Assistant Sec.
Bryan Rockwell 12
~ Background Report ~
Assistant Secretary
Deputy Intellectual
Meghan Toner 10
~ Background Report ~
Deputy Intellectual
Sarah Ann David 10
~ Background Report ~
Assistant Secretary
Lisa Bonglovi 8
~ Background Report ~
Intellectual Propert
Marilyn Spunar 7
~ Background Report ~
Assistant Secretary
Denise Ralls-Galnes 5
~ Background Report ~
Assistant Secretary
William Striebe 3
~ Background Report ~
Vp-Business Developm
David Tremaglio 2
~ Background Report ~
Assistant Sec.
Assistant Secretary
Michael J. Rutledge 1
~ Background Report ~
Assistant Secretary
Assistant Treasurer
Dennis M. Mayer 1
~ Background Report ~
Assistant Sec.
Assistant Secretary
Bryan K. Pollard 1
~ Background Report ~
Assistant Sec.
Assistant Secretary
John R. Lukens 1
~ Background Report ~
Assistant Sec.
Assistant Secretary
Theresa Makharine
~ Background Report ~
Assistant Secretary
Pinkey Jill
~ Background Report ~
Assistant Secretary
Lisa Bangiovi
~ Background Report ~
Assistant Secretary
Chris Boccaccio
~ Background Report ~
Assistant Secretary
Jill Pinkey
~ Background Report ~
Assistant Secretary
Maria Imelda Suite
~ Background Report ~
Assistant Secretary
Patrick M. Fagan
~ Background Report ~
Assistant Secretary
Assistant Treasurer
James G. Schoch
~ Background Report ~
Assistant Sec.
Ilene R. Ellis
~ Background Report ~
Assistant Sec.
Assistant Secretary
Dale G. Bladdick
~ Background Report ~
Assistant Sec.
G. Thomas Vaccaro
~ Background Report ~
Assistant Sec.
Assistant Secretary
Richard F. Havinghorst
~ Background Report ~
Assistant Treas.
Thierry Jomard
~ Background Report ~
Operations
Srvp Engineering
Micheal Wu 1
~ Background Report ~
Business Practices O
Regional Business Pr
Robert Packer
~ Background Report ~
at North American Ar
John Mirrington
~ Background Report ~
Regional Business Pr
Philippe Lamalle
~ Background Report ~
Regional Business Pr
Barry Blackaby
~ Background Report ~
Regional Business Pr
Bharat S. Nayak
~ Background Report ~
Regional Business Pr
Aurelio Castagna
~ Background Report ~
Regional Business Pr
Ramon Frauca-Ezcurra
~ Background Report ~
Regional Business Pr
Rainer Janz
~ Background Report ~
Regional Business Pr
William H. Heafield
~ Background Report ~
Regional Business Pr
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • 13
  • 14
  • 15
  • 16
  • » Next
Showing 8 records out of 128

Known Addresses for Otis Elevator Company

245 Park Ave New York, NY 10167 1500 Main St Springfield, MA 01115 1 Financial Plz Hartford, CT 06103 1 Penn Plz New York, NY 10119 1 Carrier Pl Farmington, CT 06032 125 Broad St New York, NY 10004 111 8th Ave New York, NY 10011 450 W 33rd St New York, NY 10001 10 Farm Springs Rd Farmington, CT 06032 16200 NW 59th Ave Hialeah, FL 33014

Corporate Filings for Otis Elevator Company

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: 800132
Date Filed: Thursday, October 21, 1909

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active
State: Texas
State ID: 952606
Date Filed: Friday, December 31, 1937
Registered Agent Ct Corp System

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: New Jersey
State ID: 00033219
Date Filed: Monday, May 20, 1901

New York Department of State

Filing Type: Foreign Business Corporation
Status: Active
State: New York
Foreign State: New Jersey
County: WESTCHESTER
State ID: 8141
Date Filed: Tuesday, November 29, 1898
DOS Process Otis Elevator Company
Source Record NY DOS

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: New Jersey
State ID: C61-1944
Date Filed: Saturday, April 8, 1944
Registered Agent The Corporation Trust Company of Nevada

Corporate Notes

Source Date Type Note
11/29/1898 Name History/Actual Otis Elevator Company
12/31/1937 Application for Certificate of Authority
4/8/1944 Foreign Qualification
12/16/1947 Application for Amended Certificate of Authority
12/21/1949 Amendment @ 1:00 O'CLOCK P.M. INCREASING CAPITAL STOCK TO $13,000,000.00 & 2,500,000 SHARES NO PAR @ 1:15 O'CLOCK DECREASING AUTHORIZED CAPITAL AND REDUCTION OF AUTHORIZED CAPITAL STOCK TO 94,210 PREFERRED @ $62.50-TOTALING $5,888,125.00 AND 2,500,000 COMMON NO PAR
10/27/1950 Amendment CERT. OF REDUCTION AND DECREASE OF CAP STOCK TO 2,500,000 N.P
1/31/1956 Amendment AMENDING ART. FOURTH INCREASING CAPITAL STOCK TO 6,000,000 @ $6.25 PER SHARE
12/10/1957 Application for Amended Certificate of Authority
3/4/1960 Amendment MAKING CAPITAL STOCK $37,500,000. & 12,000,000 SHS @ $3.125
12/28/1967 Application for Amended Certificate of Authority
5/25/1970 Application for Amended Certificate of Authority
5/26/1970 Amendment CERT OF AMENDMENT-INCREASING CAPITAL STOCK TO $46,875,000.00
2/4/1971 Articles of Merger
2/5/1971 Merger AGREEMENT OF MERGER MERGING 3 FOREIGN CORP (NOT QUALIFIED HERE) INTO THIS COMPANY.
12/17/1971 Articles of Merger
12/20/1971 Merger AGREEMENT OF MERGER-MERGING REFLECTONE, INC. A DELAWARE CORPORATION (NOT QUALIFIED IN NEVADA) INTO THIS COMPANY
3/9/1972 Articles of Merger
3/10/1972 Merger AGREEMENT OF MERGER-MERGING WESTCOASTER COMPANY A DELAWARE CORPORATION INTO THIS COMPANY
1/12/1973 Articles Of Merger
1/30/1973 Merger AGREEMENT OF MERGER-MERGING EUCLID CRANE COMPANY A DELAWARE CORPORATION INTO THIS COMPANY
7/29/1974 Articles Of Merger
7/31/1974 Merger CERTIFICATE OF MERGER MERGING TRANSPORTATION TECHNOLOGY, INC. A DELAWARE CORPORATION INTO THIS CO
9/24/1976 Articles Of Merger
10/4/1976 Merger AGREEMENT OF MERGER MERGING UTO CORPORATION (A NEW JERSEY CORPORATION) INTO THIS CORPORATION
5/8/1984 Amendment RESTATED ARTICLES
1/6/1985 Change Of Registered Agent/Office
7/13/1990 Change Of Registered Agent/Office
12/27/1991 Certificate Of Termination
2/10/1992 Merger CERTIFICATE OF MERGER MERGING ELCO ELEVATOR CORPORATION, A (DC) CORP. NOT QUAL. IN NEVADA AND UNITEC ELEVATOR SERVICES COMPANY, A (DE) CORP., #8974-90 INTO THIS CORPORATION. DMF
3/4/1992 Articles Of Correction
3/5/1992 Miscellaneous
4/15/1992 Certificate of Assumed Business Name
6/2/1992 Certificate of Assumed Business Name
12/23/1994 Abandonment of Assumed Business Name
5/9/1998 Annual List
5/3/1999 Annual List
10/29/1999 Registered Agent Address Change CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA
4/3/2000 Merger CERTIFICATE OF FACT OF MERGER FILED MERGING OVERSEAS HOLDINGS CORPORATION, OTIS HOLDINGS CORPORATION AND OTIS TRANSIT SYSTEMS, INC., ALL FOREIGN CORPORATIONS NOT QUALIFIED IN NEVADA (DOMICILE UNKNOWN), INTO THIS CORPORATION. (1)PG. DMF
5/8/2000 Annual List
5/14/2001 Annual List
5/29/2002 Annual List
12/31/2002 Public Information Report (PIR)
4/10/2003 Annual List
12/31/2003 Public Information Report (PIR)
4/6/2004 Amendment COMMENT: STOCK CORRECTED ON 4/6/04 PURSUANT TO CERTIFIED COPY OF CERTIFICATE OF MERGER FILED 10/4/76. (WAS SHOWING 110,000 @ 100.) JEP
5/5/2004 Annual List List of Officers for 2004 to 2005
5/11/2004 Certificate of Assumed Business Name
9/6/2005 Annual List
4/19/2006 Annual List
4/25/2007 Annual List
12/31/2007 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
3/26/2009 Annual List 09-10
6/18/2009 Annual List 09-10
12/31/2009 Public Information Report (PIR)
2/23/2010 Annual List
4/19/2010 Change of Name or Address by Registered Agent
12/31/2010 Public Information Report (PIR)
4/6/2011 Annual List 11-12
6/1/2012 Annual List
12/31/2012 Public Information Report (PIR)
4/23/2013 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)
4/23/2014 Annual List 2014-2015
6/4/2014 Amended List
12/31/2014 Public Information Report (PIR)
12/31/2014 Public Information Report (PIR)
5/12/2015 Annual List
12/31/2015 Public Information Report (PIR)
3/31/2016 Annual List 16-17
12/31/2016 Public Information Report (PIR)
4/14/2017 Annual List 17-18
4/6/2018 Annual List 1819
12/31/2018 Public Information Report (PIR)
3/29/2019 Annual List 19-20
7/23/2019 Certificate of Assumed Business Name
12/31/2019 Public Information Report (PIR)
12/31/2021 Public Information Report (PIR)

Trademarks for Otis Elevator Company

Pulse
Serial Number: 77112550
Drawing Code: 4000
Handsoff
Serial Number: 74370860
Drawing Code:
Otisrole
Serial Number: 76577901
Drawing Code: 4000
Otis
Serial Number: 72436931
Drawing Code:
Skyway
Serial Number: 76499646
Drawing Code: 1000
Otisline
Serial Number: 73436973
Drawing Code:
Sigma
Serial Number: 76186728
Drawing Code: 1000
Elevonic
Serial Number: 73394605
Drawing Code:
Gen2
Serial Number: 75852652
Drawing Code: 3T07
Otis
Serial Number: 71331698
Drawing Code:
View all trademarks for Otis Elevator Company

Previous Trademarks for Otis Elevator Company

Unitec
Serial Number: 74307609
Drawing Code:
Higen
Serial Number: 76502561
Drawing Code: 5000
Higen
Serial Number: 76502562
Drawing Code: 1000
Advertisements

Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Texas Secretary of State
Data last refreshed on Saturday, February 4, 2023
New York Department of State
Data last refreshed on Thursday, January 26, 2023
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019

What next?

Follow

Receive an email notification when changes occur for Otis Elevator Company.

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 Otis Elevator Company and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
10 Known Addresses
245 Park Ave New York, NY 10167 1500 Main St Springfield, MA 01115 1 Financial Plz Hartford, CT 06103 1 Penn Plz New York, NY 10119 1 Carrier Pl Farmington, CT 06032 125 Broad St New York, NY 10004 111 8th Ave New York, NY 10011 450 W 33rd St New York, NY 10001 10 Farm Springs Rd Farmington, CT 06032 16200 NW 59th Ave Hialeah, FL 33014
These addresses are known to be associated with Otis Elevator Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
5 Corporate Records
FL 1909 Foreign for Profit Corporation TX 1937 Foreign For-Profit Corporation CA 1901 Statement & Designation By Foreign Corporation NY 1898 Foreign Business Corporation NV 1944 Foreign Corporation
Sources
Florida Department of State Texas Secretary of State New York Department of State California Secretary of State Nevada Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2023 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.