- Home >
- U.S. >
- Connecticut >
- Farmington
Walter Kidde Portable Equipment Inc.
Active Farmington, CT
(719)598-4262
Walter Kidde Portable Equipment Inc. Overview
Walter Kidde Portable Equipment Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, July 2, 1991 and is approximately thirty-two years old, according to public records filed with California 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
Walter Kidde Portable Equipment Inc.
Network Visualizer
Advertisements
Key People
Who own Walter Kidde Portable Equipment Inc.
Name | |
---|---|
Isis Wu |
President
|
Paul Fraipont |
Chief Executive Officer
President
Director
|
Christopher Comiskey |
Treasurer
|
Andrea M. Quercia 25 |
Treasurer
Secretary
Assistant Secretary
|
Ivette M. Zuniga 1 |
Treasurer
Secretary
Assistant Treasurer
|
Kevin M. Nalu 1 |
Secretary
|
Saif Siddiqui 5 |
Vice President
|
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
|
Adarsh Reddy 12 |
Assistant Secretary
|
Meghan Toner 10 |
Assistant Secretary
|
Curtis St Brice 10 |
Assistant Secretary
|
John J. Laboda 5 |
Assistant Secretary
|
Bryan Rockwell 4 |
Assistant Secretary
|
Alex "Aj" Rosenthal 2 |
Assistant Secretary
|
Matthew Darr |
Assistant Secretary
|
Erin Pinero |
Assistant Secretary
|
James P. Ward 7 |
President
CEO
Chief Executive Officer
Secretary
Director
|
Alex Housten 3 |
President
Director
|
Ani Patwardhan |
President
Director
|
Davis Byerly 1 |
CFO
Chief Financial Officer
|
William Easton |
CFO
Treasurer
Director
|
Michael Olenoski 1 |
Treasurer
Director
|
Joel Jerabek 1 |
Treasurer
Director
|
Peter McHugh |
Treasurer
Director
|
Todd Regelsberger |
Treasurer
Director
|
Candace Kronholm 24 |
Secretary
Assistant Secretary
|
Diane Andrews 11 |
Secretary
Assistant Sec.
Assistant Secretary
|
Jacques Bories 11 |
Director
|
Brian Lindroth 9 |
Director
|
Donna Lynn Hewitt 7 |
Director
|
Akhil Johri 6 |
Director
|
Alex Troise 6 |
Director
Secretary
|
Scott Wine 5 |
Director
|
Ken Cammarato 2 |
Secretary
|
Kenneth Parks 1 |
Director
|
Sean Curley |
Director
Kidde R and C
Marketing
|
Sharon M. Luarde |
Director
Secretary
|
Joel K. Kerabek |
Director
|
Matthew K. Lung |
Director
Secretary
|
Marc J. Fafard 69 |
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
|
Jason Williams 49 |
Assistant Secretary
|
Han Harry Im 48 |
Assistant Secretary
|
Robert J. Buckley 45 |
Assistant Sec.
Assistant Secretary
|
Paul A. Bousquet 45 |
Assistant Sec.
Assistant Secretary
|
Matthew Brodbar 44 |
Assistant Secretary
|
Michael R. Woznyk 43 |
Assistant Secretary
|
Robin F. O'Brien 42 |
Assistant Secretary
|
Jeanne H. Dornstauder 42 |
Assistant Sec.
Assistant Secretary
|
Jeanne H. Schroeder 42 |
Assistant Secretary
|
Denise Ralls-Gaines 38 |
Assistant Secretary
|
James Reamer 36 |
Assistant Secretary
|
Jeffrey Myers 35 |
Assistant Secretary
|
Brent Kuhls 29 |
Assistant Secretary
|
Michael P. Dunnirvine 27 |
Assistant Secretary
|
Vicky Carrasco 26 |
Assistant Secretary
|
Lisa Bongiovi 18 |
Assistant Secretary
|
Colleen A. Hannon 16 |
Assistant Secretary
|
Troxell Snyder 13 |
Assistant Sec.
Assistant Secretary
|
Robert Sinnema 12 |
Assistant Secretary
|
Randy Henley 11 |
Assistant Secretary
|
Lisa Bonglovi 8 |
Assistant Secretary
|
Michael A. Sprenger 4 |
Assistant Secretary
|
Janne H. Schoreder |
Assistant Secretary
|
Diane Andrew |
Assistant Secretary
|
Ken Knapp |
Assistant Treasurer
Business Practice of
Business Practices O
|
Gretchen Lofrese |
Chief Financial Officer
Business Practices O
|
Davis Byelrly |
Chief Financial Officer
|
Showing 8 records out of 83
Known Addresses for Walter Kidde Portable Equipment Inc.
Corporate Filings for Walter Kidde Portable Equipment Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F14000004165 |
Date Filed: | Thursday, October 2, 2014 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10168506 |
Date Filed: | Friday, September 16, 1994 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01691471 |
Date Filed: | Tuesday, July 2, 1991 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 2267778 |
Date Filed: | Wednesday, June 10, 1998 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
9/16/1994 | Application For Certificate Of Authority | |
![]() |
12/23/1996 | Assumed Name Certificate | |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
6/10/1998 | Name History/Actual | Walter Kidde Portable Equipment Inc. |
![]() |
6/10/1998 | Name History/Actual | Walter Kidde Portable Equipment Inc. |
![]() |
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) | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
9/29/2006 | Change of Registered Agent/Office | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
12/31/2007 | 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) | |
![]() |
12/31/2014 | 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 | |
![]() |
12/31/2021 | Public Information Report (PIR) |
Trademarks for Walter Kidde Portable Equipment Inc.
![]() |
Serial Number:
73468082
Drawing Code:
|
![]() |
Serial Number:
77324935
Drawing Code: 5000
|
![]() |
Serial Number:
77324938
Drawing Code: 4000
|
![]() |
Serial Number:
74137013
Drawing Code:
|
![]() |
Serial Number:
78471947
Drawing Code: 4000
|
![]() |
Serial Number:
78471867
Drawing Code: 4000
|
![]() |
Serial Number:
78298889
Drawing Code: 1000
|
![]() |
Serial Number:
74114193
Drawing Code:
|
Advertisements
Sources

Texas Secretary of State
Data last refreshed on Saturday, February 4, 2023
Data last refreshed on Saturday, February 4, 2023

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Data last refreshed on Wednesday, January 18, 2023

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 Walter Kidde Portable Equipment 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 Walter Kidde Portable Equipment 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
5
Known Addresses
10 Farm Springs Rd Farmington, CT 06032
1394 S Third Street Ext Mebane, NC 27302
4820 Centennial Blvd Colorado Springs, CO 80919
1016 Corporate Park Dr Mebane, NC 27302
PO Box 109615 Palm Beach Gardens, FL 33410
These addresses are known to be associated with Walter Kidde Portable Equipment Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records