Scott Technologies, Inc. Overview
Scott Technologies, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Wednesday, September 17, 1986 and is approximately thirty-eight years old, according to public records 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
Scott Technologies, Inc.
Network Visualizer
Advertisements
Key People
Who own Scott Technologies, Inc.
Name | |
---|---|
Michael William Ryan 7 |
President
Director
Chief Executive Officer
Secretary
Vice President
|
Brian Myers |
President
|
Trent Smith |
President
|
Mojdeh Poul |
Chief Executive Officer
NonPres
President
|
Justin P. McGough 8 |
Treasurer
Secretary
|
Karla Stoeckman 5 |
Treasurer
Secretary
|
Matthew Tanzer 13 |
Secretary
Director
Vice President
|
Rodolfo Espinosa-Casaubon 5 |
Treasurer
|
Peter L. Olson 2 |
Secretary
|
Barry Michael Lerner |
Vice President
|
Fernanda Ravazzolo |
Vice President
|
Jeff Emery |
NonDir
President
|
Bruce Nixon 2 |
NonTreas
Treasurer
Director
|
Robert Heintel 3 |
NonSec
Secretary
Assistant Secretary
|
George R. Oliver 25 |
President
Director
|
David E. Robinson 9 |
President
|
Frank Little 3 |
President
|
Andrew Chrostowski 1 |
President
CEO
Director
Secretary
|
Martina Hund-Mejean 94 |
Treasurer
|
Arun Nayar 55 |
Treasurer
|
Timothy Timmerman 47 |
Treasurer
Vice President
Assistant Treasurer
|
John E. Evard 34 |
Treasurer
Vice President
Assistant Treasurer
|
Frank Voltolina 27 |
Treasurer
|
Kimberly Torseth 26 |
Treasurer
Secretary
|
Joseph Braun 12 |
Treasurer
Vice President
|
Christina Spence 4 |
Treasurer
|
Sheila Claugherty 3 |
Treasurer
Secretary
|
Stacey J. Jagielski 1 |
Treasurer
Secretary
|
John S. Jenkins 118 |
Director
Vice President
|
Robert Cerutti 30 |
Director
Vice President
Assistant Treasurer
|
Marc J. Lemberg 17 |
Director
Secretary
Vice President
|
Gardner G. Courson 10 |
Secretary
Officer
|
J. William McArthur 63 |
Vice President
Assistant Treas.
|
Kevin J. Coen 33 |
Vice President
|
James Parent 27 |
Vice President
Assistant Treasurer
|
C. A. Davidson 20 |
Vice President
|
Frank S. Sklarsky 16 |
Vice President
|
Robert J. O'Connell 13 |
Vice President
Assistant Treasurer
|
Robert J. O Connell 13 |
Vice President
Assistant Treasurer
|
Judy Curry 12 |
Vice President
Assistant Treasurer
|
Robert M. Roche 11 |
Vice President
|
Tom Vadaketh 5 |
Vice President
|
Paul F. Griffiths 3 |
Vice President
|
Bernard George L Cicut 2 |
Vice President
|
Karen Jin |
Vice President
|
Nancy A. Neal 6 |
Assistant Secretary
|
Deborah J. Scherrer 2 |
Assistant Secretary
|
Kevin Willis 4 |
Vp of International
|
Showing 8 records out of 48
Other Companies for Scott Technologies, Inc.
Scott Technologies, Inc. is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Tyco Safety Products (US), LLC |
Inactive
|
2001 |
4
|
Manager
|
Infrared Systems Group, LLC |
Inactive
|
2011 |
2
|
Member
|
Scott/Bacharach Instruments, LLC |
Inactive
|
1999 |
1
|
Member
|
Known Addresses for Scott Technologies, Inc.
PO Box 8749
Princeton, NJ 08543
1 Town Center Rd
Boca Raton, FL 33486
1 Chagrin Highlands
Beachwood, OH 44122
9 Roszel Rd
Princeton, NJ 08540
2000 Auburn Dr
Beachwood, OH 44122
4700 Exchange Ct
Boca Raton, FL 33431
3M Center
Saint Paul, MN 55144
5875 Landerbrook Dr
Cleveland, OH 44124
5757 N Green Bay Ave
Milwaukee, WI 53209
PO Box 8799
Princeton, NJ 08543
Corporate Filings for Scott Technologies, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P11970 |
Date Filed: | Friday, October 31, 1986 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 7042406 |
Date Filed: | Wednesday, September 17, 1986 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01542671 |
Date Filed: | Thursday, September 18, 1986 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C7806-1986 |
Date Filed: | Wednesday, November 5, 1986 |
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: | Delaware |
County: | NEW YORK |
State ID: | 1113164 |
Date Filed: | Friday, September 19, 1986 |
DOS Process | C/O Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/17/1986 | Application For Certificate Of Authority | ||
9/19/1986 | Name History/Actual | Figgie International Holdings Inc. | |
9/19/1986 | Name History/Actual | Figgie International Holdings Inc. | |
10/29/1986 | Articles Of Correction | ||
11/5/1986 | Amendment | STOCK: REST OF CAPITAL STOCK 3,217,495 SHARES @ $1.00 EA... | |
11/5/1986 | Foreign Qualification | ||
2/10/1987 | Amendment | CERTIFICATE OF FILING OF CERTIFICATE OF OWNERSHIP MERGING FIGGIE INTERNATIONAL INC. ( AN OHIO CORPORATION) #536-64 INTO THIS CORP. FIGGIE INTERNATIONAL HOLDINGS INC. B } 001 | |
3/25/1987 | Name History/Actual | Figgie International Inc. | |
3/25/1987 | Name History/Actual | Figgie International Inc. | |
4/6/1987 | Application For Amended Certificate Of Authority | ||
10/19/1987 | Amendment | ADDING DIRECTORS LIABILITY | |
6/29/1990 | Amendment | CERTIFIED COPY OF CERTIFICATE OF OWNERSHIP AND MERGER MERGING FIGGIE SYSTEMS MANAGEMENT GROUP, INC. (DE) #1519-71 INTO THIS CORPORATION. DMF | |
7/13/1990 | Change Of Registered Agent/Office | ||
12/19/1990 | Amendment | CERTIFICATE OF MERGER MERGING RAWLINGS INC. (A DELWARE CORP. QUALIFIED IN NEVADA FILE NO. 2620-71) INTO THIS CORPORATION. TLS | |
12/18/1992 | Articles Of Merger | ||
3/22/1993 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF OWNERSHIP MERGING SAFETY SUPPLY AMERICA CORP. (A DEL. CORP.#8324-89) INTO THIS CORPORATION. DMF | |
6/28/1994 | Articles Of Merger | ||
11/14/1994 | Assumed Name Certificate | ||
11/14/1994 | Assumed Name Certificate | ||
12/22/1994 | ABAND | ||
12/22/1994 | Assumed Name Certificate | ||
6/16/1998 | Application For Amended Certificate Of Authority | ||
6/19/1998 | Amendment | CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING CORP. NAME. DMF FIGGIE INTERNATIONAL INC. DMFB } 00002 | |
6/22/1998 | Name History/Actual | Scott Technologies, Inc. | |
6/22/1998 | Name History/Actual | Scott Technologies, Inc. | |
12/5/1998 | Annual List | ||
10/27/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
12/14/2000 | Annual List | ||
1/24/2002 | Annual List | ||
11/27/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
11/24/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
11/9/2004 | Amendment | CAPITAL STOCK WAS SEE COMMENT SCREEN FOR BREAKDOWN CHM | |
11/9/2004 | Merger | CERTIFIED COPY OF CERTIFICATE OF MERGER FILED MERGING R2 MERGERSUB, INC., (DE), NOT QUALIFIED IN NEVADA INTO THIS CORPORATION AMENDING STOCK WITHIN MERGER. (9)PGS CHM | |
11/12/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
9/16/2005 | Annual List | ||
9/16/2005 | Miscellaneous | POWER OF ATTORNEY | |
12/31/2005 | Public Information Report (PIR) | ||
9/19/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
10/6/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
10/1/2008 | Annual List | ||
9/29/2009 | Annual List | ||
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 | ||
10/8/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
10/20/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
10/30/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
10/10/2013 | 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) | ||
10/17/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
10/9/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
11/4/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
10/2/2017 | Annual List | 17-18 | |
12/11/2017 | Change of Registered Agent/Office | ||
12/11/2017 | Registered Agent Change | ||
12/31/2017 | Public Information Report (PIR) | ||
11/7/2018 | Annual List | ||
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) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for Scott Technologies, Inc.
Serial Number:
87031489
Drawing Code: 4000
|
|
Serial Number:
86973719
Drawing Code: 4000
|
|
Serial Number:
86971375
Drawing Code: 4000
|
|
Serial Number:
86972114
Drawing Code: 4000
|
|
Serial Number:
86972115
Drawing Code: 4000
|
|
Serial Number:
86933649
Drawing Code:
|
|
Serial Number:
86933642
Drawing Code:
|
|
Serial Number:
86926417
Drawing Code: 4000
|
|
Serial Number:
85951004
Drawing Code: 4000
|
|
Serial Number:
85798954
Drawing Code: 5000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
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
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 Scott Technologies, 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 Scott Technologies, 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
10
Known Addresses
PO Box 8749 Princeton, NJ 08543
1 Town Center Rd Boca Raton, FL 33486
1 Chagrin Highlands Beachwood, OH 44122
9 Roszel Rd Princeton, NJ 08540
2000 Auburn Dr Beachwood, OH 44122
4700 Exchange Ct Boca Raton, FL 33431
3M Center Saint Paul, MN 55144
5875 Landerbrook Dr Cleveland, OH 44124
5757 N Green Bay Ave Milwaukee, WI 53209
PO Box 8799 Princeton, NJ 08543
These addresses are known to be associated with Scott Technologies, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records