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

Sensitech Inc.

Active Beverly, MA

(425)883-7926
  • Overview
  • 94
    Key People
  • 6
    Locations
  • 4
    Filings
  • Contribute
Follow

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
~ Background Report ~
President
Chief Executive Officer
Chief Operating Officer
NonDir
NonPres
CEO
Director
Garrett Gabel 2
~ Background Report ~
Treasurer
Lisa Bongiovi 18
~ Background Report ~
Secretary
NonDir
NonSec
Director
Assistant Secretary
Mike Nickerson 2
~ Background Report ~
Vice President
Chief Financial Officer
Ronie Morrison
~ Background Report ~
Vice President
Despina Zoef 60
~ Background Report ~
Assistant Secretary
James R. Hebert 55
~ Background Report ~
Assistant Secretary
Andrea M. Quercia 25
~ Background Report ~
Assistant Secretary
Michael Cenci 18
~ Background Report ~
Assistant Secretary
John Rusczyk 15
~ Background Report ~
Assistant Secretary
Tenequa M. Wright 14
~ Background Report ~
Assistant Secretary
Michael M. Litwinka 13
~ 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
Adarsh Reddy 12
~ Background Report ~
Assistant Secretary
Bryan Rockwell 12
~ Background Report ~
Assistant Secretary
Curtis St Brice 10
~ Background Report ~
Assistant Secretary
Kc Hill 8
~ Background Report ~
Assistant Secretary
Stephen Dirubio 1
~ Background Report ~
Senior Vice Resident
Sales and Marketing
Senior Vice Presiden
Raquel Sjomeling 1
~ Background Report ~
Assistant Secretary
Kamet Famtamp
~ Background Report ~
Assistant Secretary
Amdrea M. Quercia
~ Background Report ~
Assistant Secretary
Marilyn Spunar 7
~ Background Report ~
NonDir
NonTreas
Treasurer
Director
Ervin F. Lauterbach 10
~ Background Report ~
President
Sprenger Michael 3
~ Background Report ~
President
Assistant Secretary
Chief Operating Officer
Eric Schultz
~ Background Report ~
President
Christopher Witzky 27
~ Background Report ~
Treasurer
Joseph Gest 12
~ Background Report ~
Treasurer
Dino Depellegrini 10
~ Background Report ~
Treasurer
Gabel Garrett
~ Background Report ~
Treasurer
Stephen C. Bullock 15
~ Background Report ~
Director
Patrick Rao 12
~ Background Report ~
Secretary
Assistant Secretary
Andrea Yalof 7
~ Background Report ~
Director
Secretary
Muriel Makharine 7
~ Background Report ~
Director
Elke Kulas 5
~ Background Report ~
Director
Secretary
Naseem Shaikh 5
~ Background Report ~
Director
Controller
Mark Cywilko 2
~ Background Report ~
Director
Bongiovi Lisa 2
~ Background Report ~
Secretary
Ronald Lynn Morrison 2
~ Background Report ~
Vice President
Nickerson Mike 1
~ Background Report ~
Vice President
Chief Financial Officer
Morrison Ronnie
~ Background Report ~
Vice President
Marc J. Fafard 69
~ Background Report ~
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
Matthew Brodbar 44
~ Background Report ~
Assistant Secretary
Robin F. O'Brien 42
~ Background Report ~
Assistant Secretary
Jeanne H. Schroeder 42
~ Background Report ~
Assistant Secretary
Denise Ralls-Gaines 38
~ Background Report ~
Assistant Secretary
James Reamer 36
~ Background Report ~
Assistant Secretary
Jeffrey Myers 35
~ Background Report ~
Assistant Secretary
Nick Di Rubba 31
~ Background Report ~
Assistant Secretary
Jonathan Ziese 30
~ Background Report ~
Assistant Secretary
Michael P. Dunnirvine 27
~ Background Report ~
Assistant Secretary
Vicky Carrasco 26
~ Background Report ~
Assistant Secretary
Waqas Shaikh 21
~ Background Report ~
Assistant Secretary
Colleen A. Hannon 16
~ Background Report ~
Assistant Secretary
Donald K. Cawley 14
~ Background Report ~
Assistant Secretary
David M. Jones 12
~ Background Report ~
Assistant Secretary
Randy Henley 11
~ Background Report ~
Assistant Secretary
Brian Kelleher 10
~ Background Report ~
Assistant Secretary
Stephen M. Ippolito 10
~ Background Report ~
Assistant Treasurer
Meghan Toner 10
~ Background Report ~
Assistant Secretary
Lisa Bonglovi 8
~ Background Report ~
Assistant Secretary
Theresa A. Mackinnon 7
~ Background Report ~
Assistant Secretary
Erin L. Markey 7
~ Background Report ~
Assistant Secretary
Tari Button 7
~ Background Report ~
Assistant Secretary
Baker Jennifer 3
~ Background Report ~
Assistant Secretary
Fantano Janet 3
~ Background Report ~
Assistant Secretary
Fernandez Dago 3
~ Background Report ~
Assistant Secretary
Locker Timothy 3
~ Background Report ~
Assistant Secretary
Lyden Joseph 3
~ Background Report ~
Assistant Secretary
Peera Zahidali 3
~ Background Report ~
Assistant Secretary
Reddy Adarsh 3
~ Background Report ~
Assistant Secretary
Rusczyk John 3
~ Background Report ~
Assistant Secretary
Wright Tenequa 3
~ Background Report ~
Assistant Secretary
Hill Kc 2
~ Background Report ~
Assistant Secretary
St Brice Brice, Curtis 2
~ Background Report ~
Assistant Secretary
Rockwell Bryan 2
~ Background Report ~
Assistant Secretary
Craig S. Blumsack 1
~ Background Report ~
Assistant Secretary
1
~ Background Report ~
Assistant Secretary
Sjomeling Raquel 1
~ Background Report ~
Assistant Treasurer
Cralg S. Blumsack
~ Background Report ~
Assistant Secretary
Jeanne H. Schreder
~ Background Report ~
Assistant Secretary
Dirubio Stephen
~ Background Report ~
Marketing
Sales
Senior Vice Presiden
Diana Morales 19
~ Background Report ~
NonDir
NonSec
Steve Dirublo
~ Background Report ~
Svp Sales and Market
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • » Next
Showing 8 records out of 94

Known Addresses for Sensitech Inc.

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

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.

Coldstream
Serial Number: 78764575
Drawing Code: 4000
Coldstream
Serial Number: 78764587
Drawing Code: 4000
Sensitech
Serial Number: 76401689
Drawing Code: 1000
Sensitech
Serial Number: 76378749
Drawing Code: 1000
Temptale
Serial Number: 74154618
Drawing Code:
Sensilogger
Serial Number: 85414055
Drawing Code: 4000
Sensiguard
Serial Number: 85415396
Drawing Code: 4000
Sensitech
Serial Number: 78764597
Drawing Code: 4000
Temptale
Serial Number: 75423680
Drawing Code:
Tagalert
Serial Number: 75754345
Drawing Code: 1000
View all trademarks for Sensitech Inc.

Previous Trademarks for Sensitech Inc.

Traceguard
Serial Number: 78277730
Drawing Code: 1000
Advertisements

Sources

Texas Secretary of State
Data last refreshed on Wednesday, February 8, 2023
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Thursday, January 26, 2023
California Secretary of State
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
Create Account
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
Edit this profile
4 Corporate Records
TX 2010 Foreign For-Profit Corporation CA 1997 Statement & Designation By Foreign Corporation NY 2010 Foreign Business Corporation NV 2009 Foreign Corporation
Sources
Texas Secretary of State Nevada Secretary of State New York Department 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 © 2023 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.