Hussmann Services Corporation Overview
Hussmann Services Corporation filed as a Foreign for Profit Corporation in the State of Florida on Saturday, November 23, 1929 and is approximately ninety-four years old, according to public records filed with Florida Department 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
Hussmann Services Corporation
Network Visualizer
Advertisements
Key People
Who own Hussmann Services Corporation
Name | |
---|---|
Timothy M. Figge 4 |
President
CEO
Director
NonDir
NonPres
CFO
Treasurer
Chief Executive Officer
Chief Financial Officer
|
Cathey Haigh 3 |
CFO
Director
|
Eileen Petito 5 |
Director
Secretary
NonDir
NonSec
Treasurer
Assistant Sec.
|
Thomas Korte 3 |
Director
Chief Financial Officer
NonDir
NonTreas
CFO
Treasurer
|
Michael J. Higgins 4 |
Vice President
|
Chester Brown 4 |
Vice President
|
Patricia Nachtigal 24 |
President
Director
Vice President
|
Dennis G. Gipson 5 |
President
CEO
Director
Chief Executive Officer
|
Didier P. Teirlinck 4 |
President
|
Gordon R. Garrey |
President
Director
|
Steve R. Shawley 4 |
CEO
|
David S. Kuhl 17 |
Treasurer
Vice President
|
Larry R. Kurland 50 |
Director
Vice President
|
Barbara A. Santoro 33 |
Director
Secretary
|
Mary K. Padfield 2 |
Secretary
|
Brian J. Hostetler 2 |
Secretary
Vice President
|
B. S. Arendall 1 |
Director
Vice President
|
B. A. Roche 1 |
Secretary
|
Wm B. Johnson |
Director
|
R. F. Schnoes |
Director
|
Barbara A. Santord |
Director
Secretary
|
Barbara A. Santoto |
Director
Secretary
|
Maria Blase 5 |
Vice President
|
R. W. Sprowls 1 |
Vice President
|
Ionnis John Gialouris |
Vice President
|
R. F. Hawley |
Vice President
|
Gerald Moran 7 |
Assistant Sec.
|
Showing 8 records out of 27
Known Addresses for Hussmann Services Corporation
155 Chestnut Ridge Rd
Montvale, NJ 07645
12999 Saint Charles Rock Rd
Bridgeton, MO 63044
120 Main Ave
Sacramento, CA 95838
1 Centennial Ave
Piscataway, NJ 08854
3004 Spring Industrial Dr
Powder Springs, GA 30127
800 Beaty St
Davidson, NC 28036
4360 112th St
Urbandale, IA 50322
890 Remington Blvd
Bolingbrook, IL 60440
14501 E 35th Pl
Aurora, CO 80011
Corporate Filings for Hussmann Services Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F04000005700 |
Date Filed: | Wednesday, October 6, 2004 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 840441 |
Date Filed: | Thursday, April 13, 1978 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 803601 |
Date Filed: | Saturday, November 23, 1929 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 656106 |
Date Filed: | Thursday, January 23, 1930 |
Registered Agent | Ct Corp System |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 12508606 |
Date Filed: | Friday, January 29, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800382727 |
Date Filed: | Thursday, August 26, 2004 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Missouri |
State ID: | 00136763 |
Date Filed: | Wednesday, November 27, 1929 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00590967 |
Date Filed: | Friday, January 30, 1970 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Iowa |
State ID: | 03160518 |
Date Filed: | Thursday, September 4, 2008 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 03401138 |
Date Filed: | Friday, July 29, 2011 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0455482011-2 |
Date Filed: | Thursday, August 11, 2011 |
Registered Agent | The Corporation Trust Company of Nevada |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C654-1971 |
Date Filed: | Tuesday, March 16, 1971 |
Date Expired: | Monday, March 16, 1987 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Missouri |
State ID: | C153-1939 |
Date Filed: | Friday, May 19, 1939 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
1/23/1930 | Legacy Filing | |
![]() |
5/19/1939 | Foreign Qualification | |
![]() |
8/26/1944 | Amendment | ALLIED STORE UTILITIES CO. Bb 6 001 |
![]() |
2/16/1946 | Amendment | INCREASING CAPITAL STOCK TO 5,000 SHARES, NO PAR |
![]() |
3/16/1971 | Foreign Qualification | |
![]() |
1/29/1975 | Articles Of Merger | |
![]() |
2/5/1975 | Merger | CERTIFICATE OF MERGER MERGING HUSSMANN NORTH CENTRAL, INC. A MINNESOTA CORPORATION, HUSSMANN SAN FRANCISCO, INC. A CALIFORNIA CORP AND CHICAGO HUSSMAN, INC. AN ILLINOIS CORP. INTO THIS COMPANY |
![]() |
1/13/1976 | Merger | CERTIFICATE OF OWNERSHIP MERGING PENNINGTON & SONS, INC. (A MISSOURI CORPORATION) AND PENNINGTON FOAM, INC. (A MISSOURI CORPORATION) INTO THIS COMPANY |
![]() |
1/5/1977 | MERGINTO | |
![]() |
1/13/1977 | Merger | AGREEMENT OF MERGER MERGING ALLIED DISTRIBUTING COMPANY (AMISSOURI CORP.) INTO THIS CORPORATION |
![]() |
4/18/1978 | Amendment | CAPITAL STOCK 2000 SHARES NO PAR |
![]() |
4/18/1978 | Merger | CERT. OF FILING CERT. OF OWNRSHP MERGNG HUSSMAN CALIFORNIACO. (A DELAWARE CORP) INTO THIS CORP. |
![]() |
8/13/1979 | Assumed Name Certificate | |
![]() |
10/13/1981 | Change Of Registered Agent/Office | |
![]() |
10/14/1981 | Registered Agent Change | CORPORATION TRUST CO. OF NEV. SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 |
![]() |
10/14/1981 | Registered Agent Change | CORPORATION TRUST CO. OF NEV. SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 |
![]() |
12/28/1981 | Amendment | HUSSMAN REFRIGERATOR CO B 001 |
![]() |
3/31/1986 | Annual List | List of Officers for 1986 to 1987 |
![]() |
3/16/1987 | Merger | CERTIFIED COPY OF CERTIFICATE OF MERGER, MERGING THIS CORPORATION INTO HUSSMAN REFRIGERATION, INC. ( A MISSOURI CORPORATION) #153-39 |
![]() |
3/16/1987 | Amendment | CERTIFIED COPY OF CERTIFICATE OF MERGER, MERGING HUSSMAN CORPORATION ( A DELAWA RE CORPORATION) #654-71 INTO THIS CORP.CHANGING NAME TO HUSSMANN CORPORATION WITHIN MERGER HUSSMANN REFRIGERATION, INC. B 002 |
![]() |
8/31/1987 | Change Of Registered Agent/Office | |
![]() |
1/27/1988 | Amendment | CERTIFICATE OF MERGER: MERGING HUSSMANN FOOD SERVICE CO., (A DELAWARE CORP.), INTO THIS CORP... |
![]() |
7/27/1990 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT AMENDING PURPOSE. TLS CERTIFIED COPY OF CERTIFICATE OF RESTATED ARTICLE OF INCORPORATION. TLS |
![]() |
2/26/1991 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV. SUITE E 502 E. JOHN STREET CARSON CITY NV 89706 F B |
![]() |
3/12/1991 | Change Of Registered Agent/Office | |
![]() |
5/17/1991 | Application For Amended Certificate Of Authority | |
![]() |
5/17/1991 | Assumed Name Certificate | |
![]() |
2/2/1993 | Tax Forfeiture | |
![]() |
3/31/1993 | Application For Reinstatement | |
![]() |
6/11/1998 | Annual List | |
![]() |
1/29/1999 | Application For Certificate Of Authority | |
![]() |
1/29/1999 | Assumed Name Certificate | |
![]() |
6/17/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
6/5/2000 | Annual List | |
![]() |
6/5/2001 | Annual List | |
![]() |
8/7/2001 | Annual List | |
![]() |
6/6/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
2/14/2003 | Tax Forfeiture | |
![]() |
10/9/2003 | Merger | CERTIFIED COPY OF ARTICLES OF MERGER FILED MERGING PRECISION REFRIGERATION, INC (OR), C9969-1990, INTO THIS CORPORATION. (7)PGS CHM |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
5/25/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
8/26/2004 | Application for Certificate of Authority | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
4/29/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
2/10/2006 | Tax Forfeiture | |
![]() |
4/17/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
3/20/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
5/14/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
3/25/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
4/19/2010 | Reinstatement | |
![]() |
5/13/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
5/3/2011 | Annual List | |
![]() |
8/11/2011 | Foreign Qualification | Initial Stock Value: Par Value Shares: 4,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 4,000.00 |
![]() |
8/11/2011 | Initial List | |
![]() |
8/11/2011 | Miscellaneous | DELAWARE GOOD STANDING 7-29-2011 |
![]() |
5/30/2012 | Annual List | |
![]() |
6/15/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
5/28/2013 | Annual List | |
![]() |
8/29/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
5/29/2014 | Annual List | |
![]() |
8/28/2014 | Annual List | |
![]() |
5/28/2015 | Annual List | |
![]() |
8/26/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
5/26/2016 | Annual List | |
![]() |
8/26/2016 | Annual List | |
![]() |
5/26/2017 | Annual List | |
![]() |
8/31/2017 | Annual List | |
![]() |
5/29/2018 | Annual List | |
![]() |
8/30/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2018 | Public Information Report (PIR) |
Advertisements
Sources

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

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

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 Hussmann Services 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 Hussmann Services Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
155 Chestnut Ridge Rd Montvale, NJ 07645
12999 Saint Charles Rock Rd Bridgeton, MO 63044
120 Main Ave Sacramento, CA 95838
1 Centennial Ave Piscataway, NJ 08854
3004 Spring Industrial Dr Powder Springs, GA 30127
800 Beaty St Davidson, NC 28036
4360 112th St Urbandale, IA 50322
890 Remington Blvd Bolingbrook, IL 60440
14501 E 35th Pl Aurora, CO 80011
These addresses are known to be associated with Hussmann Services Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
13
Corporate Records
FL
2004
Foreign for Profit Corporation
FL
1978
Foreign for Profit Corporation
FL
1929
Foreign for Profit Corporation
TX
1930
Foreign For-Profit Corporation
TX
1999
Foreign For-Profit Corporation
TX
2004
Foreign For-Profit Corporation
CA
1929
Statement & Designation By Foreign Corporation
CA
1970
Statement & Designation By Foreign Corporation
CA
2008
Statement & Designation By Foreign Corporation
CA
2011
Statement & Designation By Foreign Corporation