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

Fireye Inc.

Active Hartford, CT

(918)251-2235
  • Overview
  • 72
    Key People
  • 7
    Locations
  • 2
    Filings
  • Contribute
Follow

Fireye Inc. Overview

Fireye Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Tuesday, January 3, 1995 and is approximately twenty-seven years old, as recorded in documents 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 Fireye Inc.
Network Visualizer
Advertisements

Key People

Who own Fireye Inc.

Name
Suresh Ram 1
~ Background Report ~
President
Director
Saif Siddiqui 5
~ Background Report ~
President
Sarah Gabriella Cepeda Munoz 1
~ Background Report ~
Treasurer
Director
Alex "Aj" Rosenthal 2
~ Background Report ~
Director
Secretary
Despina Zoef 60
~ Background Report ~
Assistant Secretary
Assistant Sec.
James R. Hebert 54
~ Background Report ~
Assistant Secretary
Assistant Sec.
Andrea M. Quercia 24
~ Background Report ~
Assistant Secretary
Michael Cenci 18
~ Background Report ~
Assistant Secretary
Tenequa M. Wright 14
~ Background Report ~
Assistant Secretary
John Rusczyk 14
~ Background Report ~
Assistant Secretary
Michael Derken 13
~ Background Report ~
Assistant Secretary
Dago Fernandez 13
~ Background Report ~
Assistant Secretary
Timothy Locker 13
~ Background Report ~
Assistant Secretary
Zahidali Peera 13
~ Background Report ~
Assistant Secretary
Jennifer Baker 13
~ Background Report ~
Assistant Secretary
Joseph Lyden 13
~ Background Report ~
Assistant Secretary
Janet Fantano 13
~ Background Report ~
Assistant Secretary
Michael M. Litwinka 13
~ Background Report ~
Assistant Secretary
Adarsh Reddy 12
~ Background Report ~
Assistant Secretary
Curtis St Brice 10
~ Background Report ~
Assistant Secretary
John J. Laboda 5
~ Background Report ~
Assistant Secretary
Bryan Rockwell 4
~ Background Report ~
Assistant Secretary
Ivette M. Zuniga 1
~ Background Report ~
Assistant Secretary
Assistant Treasurer
Gerald F. Slocum 5
~ Background Report ~
President
Director
Michael C. Burcham 1
~ Background Report ~
President
Director
Kevin Riley 1
~ Background Report ~
President
Director
Christopher Paradise 4
~ Background Report ~
Treasurer
Director
Randall Ruegg 2
~ Background Report ~
Treasurer
Sarah B. Fjelstul 1
~ Background Report ~
Treasurer
Director
Laura L. Martinage 1
~ Background Report ~
Treasurer
Director
Assistant Secretary
Diane Andrews 11
~ Background Report ~
Secretary
Assistant Sec.
Assistant Secretary
Harold Folsom 10
~ Background Report ~
Director
Brian Lindroth 9
~ Background Report ~
Director
Donna Lynn Hewitt 7
~ Background Report ~
Director
James P. Ward 7
~ Background Report ~
Director
Alicia Perrault 6
~ Background Report ~
Secretary
Assistant Secretary
Scott Wine 5
~ Background Report ~
Director
Michael A. Sprenger 4
~ Background Report ~
Secretary
Raymond Poole 4
~ Background Report ~
Director
Michael Nurcham
~ Background Report ~
Director
John Devine
~ Background Report ~
Director
Vice President
Marketing
Vp Sales Marketing
Vp-Sales and Marketi
Sebastian Rodrigo
~ Background Report ~
General Manager
Marc J. Fafard 69
~ Background Report ~
Assistant Sec.
Assistant Secretary
Elizabeth A. Christensen 68
~ Background Report ~
Assistant Secretary
Stephen L. Marra 62
~ Background Report ~
Assistant Secretary
William M. Coates 61
~ Background Report ~
Assistant Secretary
James W. Stewart 60
~ Background Report ~
Assistant Secretary
Jason Williams 49
~ Background Report ~
Assistant Secretary
Han Harry Im 48
~ Background Report ~
Assistant Secretary
Robert J. Buckley 45
~ Background Report ~
Assistant Sec.
Assistant Secretary
Paul A. Bousquet 45
~ Background Report ~
Assistant Sec.
Assistant Secretary
Michael R. Woznyk 43
~ Background Report ~
Assistant Sec.
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.
Denise Ralls-Gaines 38
~ Background Report ~
Assistant Secretary
James Reamer 36
~ Background Report ~
Assistant Secretary
Michael P. Dunnirvine 27
~ Background Report ~
Assistant Secretary
Robin F. O Brien 22
~ Background Report ~
Assistant Secretary
Lisa Bongiovi 18
~ Background Report ~
Assistant Secretary
Troxell Snyder 13
~ Background Report ~
Assistant Sec.
Assistant Secretary
Robert Sinnema 12
~ Background Report ~
Assistant Secretary
Lisa Bonglovi 8
~ Background Report ~
Assistant Secretary
Jeanne H. Domstauder 5
~ Background Report ~
Assistant Secretary
Collins Pickup 2
~ Background Report ~
Assistant Secretary
Despiria A. Zoef 1
~ Background Report ~
Assistant Secretary
David G. Barry 1
~ Background Report ~
Assistant Secretary
Ryan Rockwell 1
~ Background Report ~
Assistant Secretary
Despina A. Zoel
~ Background Report ~
Assistant Secretary
James W. Barry
~ Background Report ~
Assistant Secretary
Ralls-Gianes Gaines
~ Background Report ~
Assistant Secretary
Dave Masciarelli
~ Background Report ~
Local Business Pract
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • » Next
Showing 8 records out of 72

Known Addresses for Fireye Inc.

1 Financial Plz Hartford, CT 06103 9 Farm Springs Rd Farmington, CT 06032 3550 Watt Ave Sacramento, CA 95821 5258 Transportation Blvd Cleveland, OH 44125 3 Manchester Rd Derry, NH 03038 2700 N Hemlock Ct Broken Arrow, OK 74012 1356 Norton Ave Columbus, OH 43212

Corporate Filings for Fireye Inc.

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active In existence
State: Texas
State ID: 10315906
Date Filed: Tuesday, January 3, 1995

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Delaware
State ID: 01919898
Date Filed: Tuesday, January 3, 1995

Corporate Notes

Source Date Type Note
1/3/1995 Application For Certificate Of Authority
7/14/1997 Change Of Registered Agent/Office
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)
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 Fireye Inc.

U-V-Eye
Serial Number: 72158693
Drawing Code:
Signature Scanner
Serial Number: 74394946
Drawing Code:
Burnerlogix
Serial Number: 78539404
Drawing Code: 4000
Fireye
Serial Number: 73309616
Drawing Code:
Fireye Burnerlogix
Serial Number: 78788772
Drawing Code: 3000
Fireye
Serial Number: 71457198
Drawing Code:
Nexus
Serial Number: 85353921
Drawing Code: 4000
Insight Scanners
Serial Number: 78032937
Drawing Code: 3000
FIREYE µM
Serial Number: 75520940
Drawing Code: 3000
Focus
Serial Number: 75301493
Drawing Code:
View all trademarks for Fireye Inc.
Advertisements

Sources

Texas Secretary of State
Data last refreshed on Friday, August 12, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022

What next?

Follow

Receive an email notification when changes occur for Fireye 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 Fireye Inc. 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
7 Known Addresses
1 Financial Plz Hartford, CT 06103 9 Farm Springs Rd Farmington, CT 06032 3550 Watt Ave Sacramento, CA 95821 5258 Transportation Blvd Cleveland, OH 44125 3 Manchester Rd Derry, NH 03038 2700 N Hemlock Ct Broken Arrow, OK 74012 1356 Norton Ave Columbus, OH 43212
These addresses are known to be associated with Fireye Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
2 Corporate Records
TX 1995 Foreign For-Profit Corporation CA 1995 Statement & Designation By Foreign Corporation
Sources
Texas Secretary of State California 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 © 2022 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.