- Home >
- U.S. >
- Connecticut >
- Hartford
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Detector Electronics Corporation
Active Hartford, CT
(952)941-5665
Detector Electronics Corporation Overview
Detector Electronics Corporation filed as a Foreign For-Profit Corporation in the State of Texas on Tuesday, July 14, 1981 and is approximately forty-one 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
Detector Electronics Corporation
Network Visualizer
Advertisements
Key People
Who own Detector Electronics Corporation
Name | |
---|---|
Arumugam Balakrishnan 1 |
President
|
Sean Palleschi 1 |
Treasurer
|
Baigail Moore |
Secretary
|
Despina Zoef 60 |
Assistant Secretary
Assistant Sec.
|
James R. Hebert 54 |
Assistant Secretary
Assistant Sec.
|
Andrea M. Quercia 24 |
Assistant Secretary
|
Michael Cenci 18 |
Assistant Secretary
|
Tenequa M. Wright 14 |
Assistant Secretary
|
John Rusczyk 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
|
Gretchen Kelly |
Assistant Secretary
|
Maninder Singh |
Assistant Secretary
Assistant Treasurer
|
Gerald F. Slocum 5 |
President
Director
|
Saif Siddiqui 5 |
President
Director
|
Randall Ruegg 2 |
President
Treasurer
Director
Vice President
Chief Financial Officer
|
Timohty Hanson |
Manager
Eh-S
|
Sarah B. Fjelstul 1 |
Treasurer
Director
|
Diane Andrews 11 |
Secretary
Assistant Secretary
|
Harold Folsom 10 |
Director
|
Brian Lindroth 9 |
Director
|
Donna Lynn Hewitt 7 |
Director
|
James P. Ward 7 |
Director
|
Alicia Perrault 6 |
Secretary
Assistant Sec.
Assistant Secretary
|
Scott Wine 5 |
Director
|
Raymond Poole 4 |
Director
|
Michael A. Sprenger 4 |
Director
Secretary
|
Abigail Moore 2 |
Secretary
|
Randall Ruego |
Director
|
Sarah B. Fielstul |
Director
|
Gerald F. Siocum |
Director
|
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
|
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 Sec.
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
|
Robin F. O Brien 22 |
Assistant Secretary
|
Lisa Bongiovi 18 |
Assistant Secretary
|
Troxell Snyder 13 |
Assistant Sec.
Assistant Secretary
|
Robert Sinnema 12 |
Assistant Secretary
|
Randy Henley 11 |
Assistant Secretary
|
Meghan Toner 10 |
Assistant Secretary
|
Lisa Bonglovi 8 |
Assistant Secretary
|
Denise Ralls-Galnes 5 |
Assistant Secretary
|
Collins Pickup 2 |
Assistant Secretary
|
Ryan Rockwell 1 |
Assistant Secretary
|
Jon Miller |
Quality and Approval
Quality Approvals Ma
|
Showing 8 records out of 70
Known Addresses for Detector Electronics Corporation
Corporate Filings for Detector Electronics Corporation
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 5159706 |
Date Filed: | Tuesday, July 14, 1981 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Minnesota |
State ID: | 01656690 |
Date Filed: | Friday, January 19, 1990 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
7/14/1981 | Legacy Filing | |
![]() |
2/21/1990 | Change Of Registered Agent/Office | |
![]() |
10/19/1992 | Change Of Registered Agent/Office | |
![]() |
1/20/1993 | Assumed Name Certificate | |
![]() |
1/3/1995 | ABAND | |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
3/11/2003 | Articles of Merger | |
![]() |
3/12/2003 | Certificate of Assumed Business Name | |
![]() |
3/13/2003 | Certificate of Assumed Business Name | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
6/2/2006 | 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) | |
![]() |
12/31/2021 | Public Information Report (PIR) |
Trademarks for Detector Electronics Corporation
![]() |
Serial Number:
78406362
Drawing Code: 4000
|
![]() |
Serial Number:
77350403
Drawing Code: 4000
|
![]() |
Serial Number:
78227946
Drawing Code: 3000
|
![]() |
Serial Number:
75761494
Drawing Code: 5000
|
![]() |
Serial Number:
75848750
Drawing Code: 1000
|
![]() |
Serial Number:
73149963
Drawing Code:
|
![]() |
Serial Number:
75790643
Drawing Code: 1000
|
![]() |
Serial Number:
75851599
Drawing Code: 1000
|
![]() |
Serial Number:
74619298
Drawing Code:
|
![]() |
Serial Number:
73476449
Drawing Code:
|
Previous Trademarks for Detector Electronics Corporation
![]() |
Serial Number:
74394946
Drawing Code:
|
Advertisements
Sources

Texas Secretary of State
Data last refreshed on Friday, July 1, 2022
Data last refreshed on Friday, July 1, 2022

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 Detector Electronics 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 Detector Electronics 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
4
Known Addresses
1 Financial Plz Hartford, CT 06103
6901 W 110th St Minneapolis, MN 55438
PO Box 1450 Minneapolis, MN 55485
10901 Louisiana Ave S Minneapolis, MN 55438
These addresses are known to be associated with Detector Electronics Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records