Terex Utilities, Inc. Overview
Terex Utilities, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, October 29, 1991 and is approximately thirty-two years old, as recorded in documents 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
Terex Utilities, Inc.
Network Visualizer
Advertisements
Key People
Who own Terex Utilities, Inc.
Name | |
---|---|
Scott Posner 7 |
President
Assistant Secretary
|
Eric I. Cohen 15 |
Chief Executive Officer
NonDir
NonPres
NonSec
President
CEO
Secretary
Director
Director
|
Robert I. Wylie 7 |
Secretary
Vice President
Vp
|
John D. Sheehan 5 |
Director
NonDir
|
Julie A. Beck 3 |
Director
|
Clint Weber |
Vp
Vice President
|
Darryl Niven |
Vice President
|
Vacant Position |
NonTreas
Treasurer
|
Stoyan Steve Filipov 1 |
NonDir
Director
Vice President
|
Ronald M. Defeo 16 |
President
Director
Director
|
Dave Sinkhorn 1 |
President
Secretary
Vice President
|
Eric Coten |
President
Director
|
Phillip C. Widman 13 |
Treasurer
Director
|
Bernhard Barth 2 |
Treasurer
|
Jim Seurtevant |
Treasurer
|
James F. Sturtevant |
Treasurer
|
Kevin M. Bradley 6 |
Director
Vice President
|
Chris Ragot 2 |
Director
|
John Paxton 2 |
Director
|
Harold Joos 1 |
Director
|
Lawrence J. Lockwood 1 |
Director
Vice President
|
Rick Smith 1 |
Secretary
Vice President
|
Bill Persch |
Director
|
Rudy Linnebach |
Director
|
Tom Shively |
Secretary
Vice President
|
Don Anderson |
Director
Vice President
|
George Ellis 2 |
Vice President
|
Ramon Oliu 2 |
Vice President
|
Scott Hensel 1 |
Vice President
|
Gregg Taylor |
Vice President
|
Mike Williams |
Vice President
|
Ramon Olia |
Vice President
|
Showing 8 records out of 32
Known Addresses for Terex Utilities, Inc.
701 Brazos St
Austin, TX 78701
200 Nyala Farms Rd
Westport, CT 06880
3440 Office Park Dr
Dayton, OH 45439
200 Nyala Rd
Westport, CT 06880
200 Edenway Dr
White House, TN 37188
45 Glover Ave
Norwalk, CT 06850
12805 SW 77th Pl
Portland, OR 97223
1027 Byers Rd
Miamisburg, OH 45342
1143 Blumenfeld Dr
Sacramento, CA 95815
6336 Patterson Pass Rd
Livermore, CA 94550
Corporate Filings for Terex Utilities, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F07000001233 |
Date Filed: | Monday, March 5, 2007 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F01000000742 |
Date Filed: | Wednesday, February 7, 2001 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 800675320 |
Date Filed: | Thursday, June 29, 2006 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800778591 |
Date Filed: | Friday, February 23, 2007 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Oregon |
State ID: | 01520887 |
Date Filed: | Tuesday, October 29, 1991 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02068457 |
Date Filed: | Monday, February 2, 1998 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Oregon |
State ID: | C7564-1992 |
Date Filed: | Wednesday, July 15, 1992 |
Registered Agent | Csc Services of Nevada, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C10206-2002 |
Date Filed: | Tuesday, April 23, 2002 |
Date Expired: | Wednesday, August 7, 2013 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Oregon |
County: | Albany |
State ID: | 4426615 |
Date Filed: | Wednesday, July 3, 2013 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
7/15/1992 | Foreign Qualification | |
![]() |
7/22/1998 | Annual List | |
![]() |
11/16/1998 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA ONE EAST FIRST STREET RENO NV 89501 MJM |
![]() |
7/20/1999 | Annual List | |
![]() |
9/20/2000 | Annual List | |
![]() |
6/26/2001 | Annual List | |
![]() |
12/7/2001 | Registered Agent Address Change | NATIONAL REGISTERED AGENTS INC OF STE 207 KFA 1100 E WILLIAM STREET CARSON CITY NV 89701 KFA |
![]() |
2/20/2002 | Registered Agent Change | NATIONAL REGISTERED AGENTS INC OF 1000 E WILLIAM STREET #204 CARSON CITY NV 89701 CXE |
![]() |
4/23/2002 | Foreign Qualification | |
![]() |
8/20/2002 | Annual List | |
![]() |
4/30/2003 | Annual List | |
![]() |
8/12/2003 | Annual List | |
![]() |
4/14/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
6/25/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
3/25/2005 | Annual List | |
![]() |
7/15/2005 | Annual List | |
![]() |
2/27/2006 | Annual List | |
![]() |
8/2/2006 | Annual List | |
![]() |
2/23/2007 | Application for Registration | |
![]() |
3/5/2007 | Certificate of Correction | |
![]() |
3/12/2007 | Amendment | |
![]() |
9/11/2007 | Certificate of Assumed Business Name | |
![]() |
12/19/2007 | Annual List | |
![]() |
4/30/2008 | Annual List | |
![]() |
4/30/2008 | Annual List | |
![]() |
6/25/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
4/14/2009 | Annual List | |
![]() |
7/9/2009 | Annual List | |
![]() |
10/30/2009 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/1/2010 | Annual List | |
![]() |
6/25/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
6/21/2011 | Annual List | |
![]() |
6/21/2011 | Annual List | |
![]() |
7/5/2011 | Certificate of Assumed Business Name | |
![]() |
4/26/2012 | Annual List | |
![]() |
7/6/2012 | Annual List | |
![]() |
9/7/2012 | Registered Agent Change | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
4/23/2013 | Annual List | |
![]() |
7/3/2013 | Annual List | |
![]() |
7/3/2013 | Name History/Actual | Terex Utilities, Inc. |
![]() |
8/6/2013 | Merge In | |
![]() |
8/6/2013 | Merge Out | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
7/10/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
7/10/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
7/8/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
7/12/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
6/26/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) |
Trademarks for Terex Utilities, Inc.
![]() |
Serial Number:
76153979
Drawing Code: 1000
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 6, 2023
Data last refreshed on Thursday, April 6, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

Texas Secretary of State
Data last refreshed on Wednesday, May 10, 2023
Data last refreshed on Wednesday, May 10, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

New York Department of State
Data last refreshed on Thursday, May 4, 2023
Data last refreshed on Thursday, May 4, 2023
What next?
Follow
Receive an email notification when changes occur for Terex Utilities, 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 Terex Utilities, 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
701 Brazos St Austin, TX 78701
200 Nyala Farms Rd Westport, CT 06880
3440 Office Park Dr Dayton, OH 45439
200 Nyala Rd Westport, CT 06880
200 Edenway Dr White House, TN 37188
45 Glover Ave Norwalk, CT 06850
12805 SW 77th Pl Portland, OR 97223
1027 Byers Rd Miamisburg, OH 45342
1143 Blumenfeld Dr Sacramento, CA 95815
6336 Patterson Pass Rd Livermore, CA 94550
These addresses are known to be associated with Terex Utilities, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
9
Corporate Records
FL
2007
Foreign for Profit Corporation
FL
2001
Foreign for Profit Corporation
TX
2006
Foreign For-Profit Corporation
TX
2007
Foreign For-Profit Corporation
CA
1991
Statement & Designation By Foreign Corporation
CA
1998
Statement & Designation By Foreign Corporation
NV
1992
Foreign Corporation
NV
2002
Foreign Corporation
NY
2013
Foreign Business Corporation