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

Spx Corporation

Active Muskegon, MI

(704)752-4400
  • Overview
  • 74
    Key People
  • 10
    Locations
  • 12
    Filings
  • Contribute
Follow

Spx Corporation Overview

Spx Corporation filed as a Foreign For-Profit Corporation in the State of Texas on Friday, May 3, 1968 and is approximately fifty-four 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 Spx Corporation
Network Visualizer
Advertisements

Key People

Who own Spx Corporation

Name
Uwe Hirsch 1
~ Background Report ~
President
Vice President
Vice-President
Gene Lowe 5
~ Background Report ~
President
Chief Executive Officer
Enrico Manuele
~ Background Report ~
Chairman
Director
Lowe Gene
~ Background Report ~
President
Jon Schaffer 11
~ Background Report ~
Treasurer
Stacee Heim 1
~ Background Report ~
Secretary
Christine Zimmerman 4
~ Background Report ~
Director
Vp
Vice President
Scott Sproule 12
~ Background Report ~
Treasurer
Christopher J. Kearney 20
~ Background Report ~
Director
President
Chief Executive Officer
CEO
Director
Chief Executive Officer
Don Canterna 1
~ Background Report ~
Director
David Smith
~ Background Report ~
Director
Gary Miller
~ Background Report ~
Director
Jay Caraviello
~ Background Report ~
Director
Riordan
~ Background Report ~
Director
Christopher Folger
~ Background Report ~
Director
Michael Reilly 29
~ Background Report ~
Vice President
Director
James Harris 12
~ Background Report ~
Vice President
White Tausha
~ Background Report ~
Vice President
Nurkin John
~ Background Report ~
Vice President
Matheus Contiero
~ Background Report ~
Vp
David Niebrzydoski
~ Background Report ~
Vp
Deanna McCann 11
~ Background Report ~
Assistant Treasurer
Krisztina Rab 10
~ Background Report ~
Assistant Treasurer
Robert Miklautsch 4
~ Background Report ~
Assistant Secretary
R. D. Tuttle
~ Background Report ~
Chairman
Director
Jeremy W. Smeltser 15
~ Background Report ~
President
Vice President
John B. Blystone 6
~ Background Report ~
President
CEO
Jacqui Macleod 2
~ Background Report ~
President
Volker Buschka 2
~ Background Report ~
President
Director
Brian G. Mason 1
~ Background Report ~
President
Volker Boachka
~ Background Report ~
President
John Swann
~ Background Report ~
President
A. D. Joseph
~ Background Report ~
President
Director
Vice President
J. D. Tyson
~ Background Report ~
President
Vice President
Patrick J. O'Leary 38
~ Background Report ~
Treasurer
Director
Vice President
Brian Marron 17
~ Background Report ~
Treasurer
Jaime Easley 8
~ Background Report ~
Treasurer
Vice President
D. A. Johnson 1
~ Background Report ~
Treasurer
Vice President
Katrina Rob
~ Background Report ~
Treasurer
David Hachavk
~ Background Report ~
Treasurer
Kevin Lilly 21
~ Background Report ~
Director
Secretary
Vice President
Senior Vice Presiden
John W. Nurkin 16
~ Background Report ~
Secretary
Tami Johanson 1
~ Background Report ~
Secretary
Odd Joergenrud 1
~ Background Report ~
Director
Emerson U. Fullwood 1
~ Background Report ~
Director
Robert Miklaurech
~ Background Report ~
Secretary
Tami Jongneon
~ Background Report ~
Secretary
Hull Robert
~ Background Report ~
Director
Hans-Peter Meyen
~ Background Report ~
Director
Linda Kardos
~ Background Report ~
Secretary
M. M. Stauffer
~ Background Report ~
Secretary
Michael J. Mancuso
~ Background Report ~
Director
Lydia H. Myrick
~ Background Report ~
Secretary
Kerm Campbell
~ Background Report ~
Director
Robert Jennings 2
~ Background Report ~
Vice President
Vice-President
Sproule Scott 1
~ Background Report ~
Vice President
Jennifer Graham 1
~ Background Report ~
Vice President
R. C. Huff 1
~ Background Report ~
Vice President
Robert Foreman 1
~ Background Report ~
Vice President
Executive Vice President
Glenn Brenneke 1
~ Background Report ~
Vice President
Sproule Scot
~ Background Report ~
Vice President
Robert Jennines
~ Background Report ~
Vice President
Christine Simmerman
~ Background Report ~
Vice President
Owe Wirech
~ Background Report ~
Vice President
Jeremy Smettser
~ Background Report ~
Vice President
Chief Financial Officer
P. M. Turner
~ Background Report ~
Vice President
S. A. Lison
~ Background Report ~
Vice President
J. M. Sheridan
~ Background Report ~
Vice President
Colin Fielding
~ Background Report ~
Vice President
Steve Wieczorek
~ Background Report ~
Vice President
Danielle Hutcheson 11
~ Background Report ~
Assistant Treasurer
David Machnyk 10
~ Background Report ~
Assistant Treasurer
Chad Evans 3
~ Background Report ~
Assistant Treasurer
Jon Schapper
~ Background Report ~
Assistant Treasurer
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • » Next
Showing 8 records out of 74

Other Companies for Spx Corporation

Spx Corporation is listed as an officer of another company.
Name Status Incorporated Key People Role
Lds Test and Measurement LLC
Inactive
2003
4
Manager

Known Addresses for Spx Corporation

13515 Ballantyne Corporate Pl Charlotte, NC 28277 47300 Kato Rd Fremont, CA 94538 700 Terrace Point Rd Muskegon, MI 49440 2800 S 25th Ave Broadview, IL 60155 135 Mount Read Blvd Rochester, NY 14611 751 Pratt Blvd Elk Grove Village, IL 60007 28635 Mound Rd Warren, MI 48092 100 Terrace Plz Muskegon, MI 49443 801 W Norton Ave Muskegon, MI 49441 22 Tower Rd Raymond, ME 04071

Corporate Filings for Spx Corporation

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Inactive
State: Florida
State ID: F93000005932
Date Filed: Wednesday, December 29, 1993

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Inactive
State: Florida
State ID: 828495
Date Filed: Tuesday, August 15, 1972

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: F00000000482
Date Filed: Wednesday, January 26, 2000

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active
State: Texas
State ID: 2746206
Date Filed: Friday, May 3, 1968
Registered Agent Ct Corp System

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active
State: Texas
State ID: 800522395
Date Filed: Monday, July 25, 2005
Registered Agent Ofm Valve Company

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Inactive
State: California
Foreign State: Delaware
State ID: 00543703
Date Filed: Monday, April 8, 1968

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Delaware
State ID: 02118363
Date Filed: Tuesday, August 25, 1998
Registered Agent The Corporation Company

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: F15000000867
Date Filed: Monday, March 2, 2015

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active In existence
State: Texas
State ID: 802166842
Date Filed: Monday, March 2, 2015
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: Delaware
State ID: 03762891
Date Filed: Tuesday, March 3, 2015
Registered Agent Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service

New York Department of State

Filing Type: Foreign Business Corporation
Status: Inactive Surrender of Authority
State: New York
Foreign State: Delaware
State ID: 1781835
Date Filed: Wednesday, December 22, 1993
Date Expired: Thursday, September 17, 1998
Source Record NY DOS

New York Department of State

Filing Type: Foreign Business Corporation
Status: Active
State: New York
Foreign State: Delaware
County: NEW YORK
State ID: 2692464
Date Filed: Thursday, October 25, 2001
DOS Process C T Corporation System
Source Record NY DOS

Corporate Notes

Source Date Type Note
5/3/1968 Legacy Filing
5/3/1968 Legacy Filing
1/14/1974 MERG.INT
11/7/1975 MERG.INT
6/8/1977 MERG.INT
5/17/1978 Application For Amended Certificate Of Authority
5/27/1980 Application For Amended Certificate Of Authority
1/6/1985 Change Of Registered Agent/Office
5/16/1988 Application For Amended Certificate Of Authority
7/13/1990 Change Of Registered Agent/Office
12/22/1993 Name History/Actual Spx Corporation
10/25/2001 Name History/Actual Spx Corporation
12/31/2002 Articles of Merger
12/31/2003 Public Information Report (PIR)
12/31/2004 Public Information Report (PIR)
11/21/2005 Certificate of Assumed Business Name
12/31/2005 Public Information Report (PIR)
3/9/2006 Certificate of Assumed Business Name
12/31/2006 Public Information Report (PIR)
12/11/2007 Certificate of Assumed Business Name
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
8/31/2010 Certificate of Assumed Business Name
12/31/2010 Public Information Report (PIR)
12/31/2011 Public Information Report (PIR)
12/31/2012 Public Information Report (PIR)
12/31/2013 Public Information Report (PIR)
12/31/2014 Public Information Report (PIR)
3/2/2015 Application for Registration
12/31/2015 Public Information Report (PIR)
12/31/2015 Public Information Report (PIR)
12/31/2016 Public Information Report (PIR)
12/31/2016 Public Information Report (PIR)
12/31/2017 Public Information Report (PIR)
12/31/2017 Public Information Report (PIR)
12/31/2018 Public Information Report (PIR)
12/31/2018 Public Information Report (PIR)
12/31/2019 Public Information Report (PIR)
12/31/2019 Public Information Report (PIR)

Trademarks for Spx Corporation

Open-Throat
Serial Number: 72387996
Drawing Code:
Otc
Serial Number: 73240481
Drawing Code:
The Revolver
Serial Number: 73255112
Drawing Code:
Waukesha Pumps
Serial Number: 73690084
Drawing Code:
Hevi-Duty
Serial Number: 72063053
Drawing Code:
Serial Number: 71499373
Drawing Code:
Dial-a-Charge
Serial Number: 72078215
Drawing Code:
Porta-Tool
Serial Number: 73037548
Drawing Code:
Kent Moore
Serial Number: 71552986
Drawing Code:
Kent-Moore
Serial Number: 71275495
Drawing Code:
View all trademarks for Spx Corporation

Previous Trademarks for Spx Corporation

Grip-O-Matic
Serial Number: 72189931
Drawing Code:
Otc
Serial Number: 73513536
Drawing Code:
Dualmaster
Serial Number: 72185617
Drawing Code:
Push-Puller
Serial Number: 72189932
Drawing Code:
Otc
Serial Number: 73000294
Drawing Code:
Otc
Serial Number: 73001050
Drawing Code:
Otc
Serial Number: 73240490
Drawing Code:
Dez
Serial Number: 72186310
Drawing Code:
Dezurik
Serial Number: 72186309
Drawing Code:
Otc
Serial Number: 72434325
Drawing Code:
Advertisements

Sources

Florida Department of State
Data last refreshed on Sunday, July 10, 2022
Texas Secretary of State
Data last refreshed on Friday, August 12, 2022
New York Department 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 Spx Corporation.

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 Spx Corporation 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
10 Known Addresses
13515 Ballantyne Corporate Pl Charlotte, NC 28277 47300 Kato Rd Fremont, CA 94538 700 Terrace Point Rd Muskegon, MI 49440 2800 S 25th Ave Broadview, IL 60155 135 Mount Read Blvd Rochester, NY 14611 751 Pratt Blvd Elk Grove Village, IL 60007 28635 Mound Rd Warren, MI 48092 100 Terrace Plz Muskegon, MI 49443 801 W Norton Ave Muskegon, MI 49441 22 Tower Rd Raymond, ME 04071
These addresses are known to be associated with Spx Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
12 Corporate Records
FL 1993 Foreign for Profit Corporation FL 1972 Foreign for Profit Corporation FL 2000 Foreign for Profit Corporation TX 1968 Foreign For-Profit Corporation TX 2005 Foreign For-Profit Corporation CA 1968 Statement & Designation By Foreign Corporation CA 1998 Statement & Designation By Foreign Corporation FL 2015 Foreign for Profit Corporation TX 2015 Foreign For-Profit Corporation CA 2015 Statement & Designation By Foreign Corporation
Sources
Florida Department of State Texas 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 © 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.