Suez Wts Systems Usa, Inc. Overview
Suez Wts Systems Usa, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, April 2, 1959 and is approximately sixty-four 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
Suez Wts Systems Usa, Inc.
Network Visualizer
Advertisements
Key People
Who own Suez Wts Systems Usa, Inc.
Name | |
---|---|
Deborah J. Lloyd 6 |
Director
Secretary
|
Philippe Dartienne 6 |
CFO
Director
Vice President
Vice-President
Chief Financial Officer
|
Yuvbir Singh 5 |
President
|
Heinrich Markhoff 5 |
President
|
Yuvbir Singh 3 |
President
Vice President
Vice-President
|
Heiner Markhoff 6 |
Chief Executive Officer
President
CEO
|
Alina Rocha 5 |
Treasurer
Vice President
Global Controllershi
|
Heather Peters 4 |
Executive
Executive - North Am
|
Luc Stefani 5 |
Vice President
Global Hr
Vice-President
|
Rohit Bhargava 5 |
Treasurer
|
Andrew Parke 5 |
Vice President
General Manager
Engineered Systems
|
Ralph Exton 4 |
Vice President
Chief Commercial Off
Vice-President
|
William Heins 4 |
Vice President
Thermal/Zld
Vice-President
|
Jj Devine 5 |
Vice President - Tax
|
Crystal Lacey 4 |
Assistant Secretary
|
Jeanne Cook 4 |
Asst. Secretary
|
Jeff Garwood 10 |
President
|
Heinrich Markoff 3 |
President
Secretary
|
Mamta Patel 5 |
CFO
Director
|
Ashim Gupta 4 |
CFO
Director
|
Jessica Moore 5 |
Executive
|
Barbara Cameron 138 |
Treasurer
Vice President
Assistant Treas.
|
William W. Booth 93 |
Treasurer
Secretary
Vice President
Assistant Treas.
|
Jeanne Murphy 6 |
Treasurer
Vice President
|
Karen Deangelo 4 |
Treasurer
Secretary
Assistant Sec.
|
Kyle Bitting 4 |
Treasurer
Director
|
Glynn Key 6 |
Director
Secretary
|
Glen A. Messina 6 |
Director
Vice President
Chief Financial Officer
|
Christopher Capozzi 3 |
Director
|
Kevin J. Cassidy 7 |
Vice President
Vice-President
|
Arielle Krause 5 |
Vice-President
|
Walter J. Henderson 4 |
Vice President
|
Kaivan Desai 4 |
Vice President
|
Jeffrey Connelly 4 |
Vice President
|
Don Rhule 4 |
Vice President
|
Thomas A. Quick 4 |
Vice President
|
Kerry E. Murphy 4 |
Vice President
|
Kevin T. Milici 4 |
Vice President
|
Mark Klaiber 4 |
Vice President
|
Joe E. Kline 4 |
Vice President
|
Colin Wright 4 |
Vice President
|
Andy Solem 4 |
Vice President
|
Steve Fludder 3 |
Vice President
|
Jeffrey J. Fulgham 3 |
Vice President
|
Jon Freedman 3 |
Vice President
|
Colleen Connor 3 |
Vice President
|
H. Bala 3 |
Vice President
|
Craig Beckman 3 |
Vice President
|
Peter S. Bailey 3 |
Vice President
|
John Schumann 3 |
Vice President
|
Haroldo Santos 3 |
Vice President
|
Michael Routh 3 |
Vice President
|
Rengarajan Ramesh 3 |
Vice President
|
Tadeu Justi 3 |
Vice President
|
David Jellison 3 |
Vice President
|
Weifang Zhou 3 |
Vice President
|
Andrew J. Zaske 3 |
Vice President
|
Steve Watzeck 3 |
Vice President
|
Joseph Such 3 |
Vice President
|
Brian T. Schreiber 2 |
Vice President
|
Craig Hobkirk 2 |
Vice President
|
Mark E. Buchanan 105 |
Assistant Treas.
|
Robert E. Malitz 16 |
Assistant Treas.
|
Amy Eisenstadt 6 |
Assistant Treas.
|
Tyson Toles 6 |
Assistant Sec.
|
Barbara Toop 5 |
Assistant Secretary
|
Kelley Tarricone 5 |
Assistant Secretary
|
Bruce A. Campbell 3 |
Assistant Sec.
|
Seymour Trachimovsky 3 |
Assistant Sec.
|
Livis Jaquez 2 |
Assistant Sec.
|
H. Earl Jones 1 |
Vice Chairman of The
|
Showing 8 records out of 71
Known Addresses for Suez Wts Systems Usa, Inc.
Corporate Filings for Suez Wts Systems Usa, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 856816 |
Date Filed: | Friday, June 17, 1983 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 2451306 |
Date Filed: | Monday, March 15, 1965 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Massachusetts |
State ID: | 00372412 |
Date Filed: | Thursday, April 2, 1959 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Massachusetts |
State ID: | C28976-2000 |
Date Filed: | Monday, October 30, 2000 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Massachusetts |
County: | NEW YORK |
State ID: | 1393725 |
Date Filed: | Monday, November 6, 1989 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
3/15/1965 | Legacy Filing | |
![]() |
8/31/1987 | Change Of Registered Agent/Office | |
![]() |
11/6/1989 | Name History/Actual | Ionics, Incorporated |
![]() |
10/19/1992 | Change Of Registered Agent/Office | |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
10/30/2000 | Foreign Qualification | |
![]() |
12/10/2001 | Annual List | |
![]() |
11/14/2002 | Annual List | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
1/5/2004 | Annual List | |
![]() |
11/2/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
4/26/2005 | Change of Registered Agent/Office | |
![]() |
5/9/2005 | Application for Amended Certificate of Authority | |
![]() |
5/9/2005 | Amendment | REG MAIL 5-9-05 |
![]() |
5/23/2005 | Name History/Actual | Ge Ionics, Inc. |
![]() |
6/2/2005 | Registered Agent Change | |
![]() |
10/27/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
10/10/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
1/29/2007 | Certificate of Assumed Business Name | |
![]() |
10/9/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
10/30/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
10/26/2009 | Annual List | 09-2010 |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
10/12/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
10/14/2011 | Annual List | 11/12 |
![]() |
9/28/2012 | Annual List | 2012-2013 |
![]() |
10/18/2013 | Annual List | 2013-2014 |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
9/29/2014 | Annual List | 14-15 |
![]() |
9/15/2015 | Annual List | 15-16 |
![]() |
10/17/2016 | Annual List | 2016-2017 |
![]() |
12/14/2016 | Certificate of Assumed Business Name | |
![]() |
10/2/2017 | Annual List | |
![]() |
12/21/2017 | Amendment | |
![]() |
1/18/2018 | Application for Amended Registration | |
![]() |
11/7/2018 | Annual List | 18-19 |
![]() |
11/14/2018 | Amendment | Previous Stock Value: Par Value Shares: 55,000,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 55,000,000.00New Stock Value: Par Value Shares: 100,000,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 100,000,000.00 |
![]() |
11/14/2018 | Amendment | Previous Stock Value: Par Value Shares: 55,000,000 Value: $ 1.00 Par Value Shares: 100,000,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 100,000,000.00New Stock Value: Par Value Shares: 1,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 1,000.00 |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
9/11/2019 | Application for Amended Registration | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
1/17/2020 | Abandonment of Assumed Business Name |
Trademarks for Suez Wts Systems Usa, Inc.
![]() |
Serial Number:
73118934
Drawing Code:
|
![]() |
Serial Number:
72051460
Drawing Code:
|
![]() |
Serial Number:
75466328
Drawing Code: 1000
|
![]() |
Serial Number:
72261498
Drawing Code:
|
![]() |
Serial Number:
72246832
Drawing Code:
|
![]() |
Serial Number:
73619972
Drawing Code:
|
![]() |
Serial Number:
73080311
Drawing Code:
|
![]() |
Serial Number:
73082719
Drawing Code:
|
![]() |
Serial Number:
73070916
Drawing Code:
|
![]() |
Serial Number:
74714547
Drawing Code:
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Data last refreshed on Wednesday, January 18, 2023

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

Texas Secretary of State
Data last refreshed on Thursday, March 16, 2023
Data last refreshed on Thursday, March 16, 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 Friday, March 17, 2023
Data last refreshed on Friday, March 17, 2023
What next?
Follow
Receive an email notification when changes occur for Suez Wts Systems Usa, 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 Suez Wts Systems Usa, 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
5
Known Addresses
PO Box 2216 Schenectady, NY 12301
12 Corporate Woods Blvd Albany, NY 12211
65 Grove St Watertown, MA 02472
4636 Somerton Rd Feasterville Trevose, PA 19053
4636 Somerton Rd Trevose, PA 19053
These addresses are known to be associated with Suez Wts Systems Usa, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records