Sensitech Inc. Overview
Sensitech Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Friday, April 25, 1997 and is approximately twenty-six 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
Sensitech Inc.
Network Visualizer
Advertisements
Key People
Who own Sensitech Inc.
Name | |
---|---|
Michael Hurton 2 |
President
Chief Executive Officer
Chief Operating Officer
NonDir
NonPres
CEO
Director
|
Garrett Gabel 2 |
Treasurer
|
Lisa Bongiovi 18 |
Secretary
NonDir
NonSec
Director
Assistant Secretary
|
Mike Nickerson 2 |
Vice President
Chief Financial Officer
|
Ronie Morrison |
Vice President
|
Despina Zoef 60 |
Assistant Secretary
|
James R. Hebert 55 |
Assistant Secretary
|
Andrea M. Quercia 25 |
Assistant Secretary
|
Michael Cenci 18 |
Assistant Secretary
|
John Rusczyk 15 |
Assistant Secretary
|
Tenequa M. Wright 14 |
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
|
Bryan Rockwell 12 |
Assistant Secretary
|
Curtis St Brice 10 |
Assistant Secretary
|
Kc Hill 8 |
Assistant Secretary
|
Stephen Dirubio 1 |
Senior Vice Resident
Sales and Marketing
Senior Vice Presiden
|
Raquel Sjomeling 1 |
Assistant Secretary
|
Kamet Famtamp |
Assistant Secretary
|
Amdrea M. Quercia |
Assistant Secretary
|
Marilyn Spunar 7 |
NonDir
NonTreas
Treasurer
Director
|
Ervin F. Lauterbach 10 |
President
|
Sprenger Michael 3 |
President
Assistant Secretary
Chief Operating Officer
|
Eric Schultz |
President
|
Christopher Witzky 27 |
Treasurer
|
Joseph Gest 12 |
Treasurer
|
Dino Depellegrini 10 |
Treasurer
|
Gabel Garrett |
Treasurer
|
Stephen C. Bullock 15 |
Director
|
Patrick Rao 12 |
Secretary
Assistant Secretary
|
Andrea Yalof 7 |
Director
Secretary
|
Muriel Makharine 7 |
Director
|
Elke Kulas 5 |
Director
Secretary
|
Naseem Shaikh 5 |
Director
Controller
|
Mark Cywilko 2 |
Director
|
Bongiovi Lisa 2 |
Secretary
|
Ronald Lynn Morrison 2 |
Vice President
|
Nickerson Mike 1 |
Vice President
Chief Financial Officer
|
Morrison Ronnie |
Vice President
|
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
|
Matthew Brodbar 44 |
Assistant Secretary
|
Robin F. O'Brien 42 |
Assistant Secretary
|
Jeanne H. Schroeder 42 |
Assistant Secretary
|
Denise Ralls-Gaines 38 |
Assistant Secretary
|
James Reamer 36 |
Assistant Secretary
|
Jeffrey Myers 35 |
Assistant Secretary
|
Nick Di Rubba 31 |
Assistant Secretary
|
Jonathan Ziese 30 |
Assistant Secretary
|
Michael P. Dunnirvine 27 |
Assistant Secretary
|
Vicky Carrasco 26 |
Assistant Secretary
|
Waqas Shaikh 21 |
Assistant Secretary
|
Colleen A. Hannon 16 |
Assistant Secretary
|
Donald K. Cawley 14 |
Assistant Secretary
|
David M. Jones 12 |
Assistant Secretary
|
Randy Henley 11 |
Assistant Secretary
|
Brian Kelleher 10 |
Assistant Secretary
|
Stephen M. Ippolito 10 |
Assistant Treasurer
|
Meghan Toner 10 |
Assistant Secretary
|
Lisa Bonglovi 8 |
Assistant Secretary
|
Theresa A. Mackinnon 7 |
Assistant Secretary
|
Erin L. Markey 7 |
Assistant Secretary
|
Tari Button 7 |
Assistant Secretary
|
Baker Jennifer 3 |
Assistant Secretary
|
Fantano Janet 3 |
Assistant Secretary
|
Fernandez Dago 3 |
Assistant Secretary
|
Locker Timothy 3 |
Assistant Secretary
|
Lyden Joseph 3 |
Assistant Secretary
|
Peera Zahidali 3 |
Assistant Secretary
|
Reddy Adarsh 3 |
Assistant Secretary
|
Rusczyk John 3 |
Assistant Secretary
|
Wright Tenequa 3 |
Assistant Secretary
|
Hill Kc 2 |
Assistant Secretary
|
St Brice Brice, Curtis 2 |
Assistant Secretary
|
Rockwell Bryan 2 |
Assistant Secretary
|
Craig S. Blumsack 1 |
Assistant Secretary
|
1 |
Assistant Secretary
|
Sjomeling Raquel 1 |
Assistant Treasurer
|
Cralg S. Blumsack |
Assistant Secretary
|
Jeanne H. Schreder |
Assistant Secretary
|
Dirubio Stephen |
Marketing
Sales
Senior Vice Presiden
|
Diana Morales 19 |
NonDir
NonSec
|
Steve Dirublo |
Svp Sales and Market
|
Showing 8 records out of 94
Known Addresses for Sensitech Inc.
Corporate Filings for Sensitech Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801239114 |
Date Filed: | Thursday, March 4, 2010 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02009037 |
Date Filed: | Friday, April 25, 1997 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | ONONDAGA |
State ID: | 4008498 |
Date Filed: | Tuesday, October 19, 2010 |
DOS Process | Sensitech Inc. |
Source Record | NY DOS |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0647712009-9 |
Date Filed: | Thursday, December 17, 2009 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
12/17/2009 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 100 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 |
![]() |
12/17/2009 | Initial List | |
![]() |
12/17/2009 | Miscellaneous | |
![]() |
3/4/2010 | Application for Registration | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
10/19/2010 | Name History/Actual | Sensitech Inc. |
![]() |
12/2/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/6/2011 | Annual List | |
![]() |
11/12/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
11/12/2013 | 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) | |
![]() |
11/6/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
10/29/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
10/25/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
10/24/2017 | Annual List | |
![]() |
11/15/2018 | Annual List | |
![]() |
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 Sensitech Inc.
![]() |
Serial Number:
78764575
Drawing Code: 4000
|
![]() |
Serial Number:
78764587
Drawing Code: 4000
|
![]() |
Serial Number:
76401689
Drawing Code: 1000
|
![]() |
Serial Number:
76378749
Drawing Code: 1000
|
![]() |
Serial Number:
74154618
Drawing Code:
|
![]() |
Serial Number:
85414055
Drawing Code: 4000
|
![]() |
Serial Number:
85415396
Drawing Code: 4000
|
![]() |
Serial Number:
78764597
Drawing Code: 4000
|
![]() |
Serial Number:
75423680
Drawing Code:
|
![]() |
Serial Number:
75754345
Drawing Code: 1000
|
Previous Trademarks for Sensitech Inc.
![]() |
Serial Number:
78277730
Drawing Code: 1000
|
Advertisements
Sources

Texas Secretary of State
Data last refreshed on Wednesday, February 8, 2023
Data last refreshed on Wednesday, February 8, 2023

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

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 Sensitech 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 Sensitech 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
6
Known Addresses
111 8th Ave New York, NY 10011
8801 148th Ave NE Redmond, WA 98052
800 Cummings Ctr Beverly, MA 01915
CARRIER PARKWAY, BLDG TR-4 Syracuse, NY 13221
1470 W 9th St Upland, CA 91786
123 Brimbal Ave Beverly, MA 01915
These addresses are known to be associated with Sensitech Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records