- Home >
- U.S. >
- New York >
- Schenectady
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Utc Fire & Security Americas Corporation, Inc.
Active Schenectady, NY
(941)308-8215
Utc Fire & Security Americas Corporation, Inc. Overview
Utc Fire & Security Americas Corporation, Inc. filed as a Foreign Corporation in the State of Nevada on Friday, March 14, 2003 and is approximately twenty years old, according to public records filed with Nevada 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
Utc Fire & Security Americas Corporation, Inc.
Network Visualizer
Advertisements
Key People
Who own Utc Fire & Security Americas Corporation, Inc.
Name | |
---|---|
Chris Nelson 5 |
President
|
Jeffrey Stanek |
President
Vice President
General Manager
Assistant Secretary
Finance Mgr
|
Erin L. Markey 7 |
Secretary
|
Michael Cenci 18 |
Vice President
Assistant Secretary
Tax
Vice President, Tax
|
Despina Zoef 60 |
Assistant Secretary
|
James R. Hebert 55 |
Assistant Secretary
|
Andrea M. Quercia 25 |
Assistant Secretary
|
John Rusczyk 15 |
Assistant Secretary
|
Tenequa M. Wright 14 |
Assistant Secretary
|
Janet Fantano 13 |
Assistant Secretary
|
Michael M. Litwinka 13 |
Assistant Secretary
|
Michael Derken 13 |
Assistant Secretary
|
Dago Fernandez 13 |
Assistant Secretary
|
Timothy Locker 13 |
Assistant Secretary
|
Zahidali Peera 13 |
Assistant Secretary
|
Jennifer Baker 13 |
Assistant Secretary
|
Joseph Lyden 13 |
Assistant Secretary
|
Adarsh Reddy 12 |
Assistant Secretary
|
Curtis St Brice 10 |
Assistant Secretary
|
Bryan Rockwell 4 |
Assistant Secretary
|
Kimberly Taylor 2 |
Assistant Treasurer
NonDir
NonTreas
|
Max Elfvin 1 |
Assistant Treasurer
|
Alex Housten 3 |
NonDir
NonPres
President
|
Alex Troise 6 |
NonDir
NonSec
Director
Secretary
Assistant Secretary
Counsel
|
Kelly Romano 5 |
President
Member of the Board
|
Toni George 3 |
President
Director
Vice President
Controller
Chief Financial Officer
|
Mark Barry 1 |
President
Vice President
Chief Operating Officer
Gm-Americas
|
Thomas J. Pearce 1 |
President
Treasurer
Director
|
Jeffrey Stanek 1 |
President
|
Dean Seavers |
President
Director
Chief Executive Officer
|
Louis Parker 3 |
CEO
Chairman of the Boar
|
Steve Marinan 32 |
Treasurer
Vice President
Assistant Secretary
|
Mark Leite 6 |
Treasurer
Director
NonDir
NonTreas
|
Wally T. Henderson 3 |
Treasurer
Vice President
|
Mark Lite |
Treasurer
|
Candace Kronholm 24 |
Director
Secretary
Assistant Secretary
|
Donald K. Cawley 14 |
Director
Secretary
Vice President
Assistant Secretary
General Counsel
|
Jon Martin 13 |
Director
Secretary
Vice President
General Counsel
Member of the Board
|
Sean Moylan 5 |
Director
|
Thomas Lafrance 1 |
Director
Secretary
Vice President
General Counsel
|
Joshua Cash |
Director
Assistant Secretary
Counsel
|
Alex Trolse |
Director
Secretary
|
Richard T. Maxstadt 70 |
Vice President
Assistant Treas.
|
Antonio Cintra 18 |
Vice President
Gm-Global Detection
|
James P. Ward 7 |
Vice President
General Manager
|
John Reichner 4 |
Vice President
Assistant Sec.
Assistant Secretary
Counsel
Senior Counsel
|
Bart Otten 2 |
Vice President
Gm-Europe
Gm-Europe-Middle Eas
|
Ronald Virden 1 |
Vice President
General Manager
Assistant Secretary
Gm-Supra
|
Robert Haskins |
Vice President
Gm-Interlogix
|
Luis Orbegoso |
Vice President
General Manager
Gm-Lenel
|
Tammee Thompson |
Vice President
|
Jerry Rose |
Vice President
Gm-Product Managemen
|
Roger Gasaway |
Vice President
|
Kenneth D. Friesen |
Vice President
Chief Financial Officer
|
Charles Turner |
Controller
Assistant Secretary
|
David Scott Walton |
Controller
Assistant Secretary
|
Marc J. Fafard 69 |
Assistant Secretary
|
Elizabeth A. Christensen 68 |
Assistant Secretary
|
Stephen L. Marra 62 |
Assistant Secretary
|
William M. Coates 61 |
Assistant Secretary
|
James W. Stewart 60 |
Assistant Secretary
As-Tax
|
Jeanne H. Dornstauder 42 |
Assistant Secretary
|
Robin F. O'Brien 42 |
Assistant Secretary
|
Jeanne H. Schroeder 42 |
Assistant Secretary
|
Denise Ralls-Gaines 38 |
Assistant Secretary
|
Michael P. Dunnirvine 27 |
Assistant Secretary
|
Tobin Treichel 19 |
Assistant Secretary
|
Lisa Bongiovi 18 |
Assistant Secretary
|
Colleen A. Hannon 16 |
Assistant Secretary
|
Rafael Rosado 14 |
Assistant Secretary
|
David M. Jones 12 |
Assistant Secretary
|
Robert Sinnema 12 |
Assistant Secretary
|
Diane Andrews 11 |
Assistant Secretary
|
Sarah Ann David 10 |
Assistant Secretary
|
Lisa Bonglovi 8 |
Assistant Secretary
|
Andrea M. Querda 6 |
Assistant Secretary
|
Dwinette Johnson 4 |
Assistant Secretary
Counsel
|
Christopher Moore 3 |
Assistant Secretary
Counsel
|
Kimberly Dugan 1 |
Assistant Secretary
Finance Manager
Finance Manager-Supr
|
Victor Pascutoi 1 |
Assistant Secretary
Counsel
|
Davis Byerly 1 |
Assistant Secretary
Finance Manager
|
Eugene Hyun |
Assistant Secretary
|
John Zebrowski |
Assistant Secretary
Assistant Treasurer
|
Victor Pasculoi |
Assistant Secretary
Counsel
|
Constance Smith |
Assistant Sec.
|
Patrick J. McWilliams |
Assistant Treas.
Assistant Treasurer
|
Lori A. Foley |
Assistant Sec.
Assistant Secretary
|
James R. Marra |
Assistant Secretary
|
Jeanne A. Schrorder |
Assistant Secretary
|
Dan D. Amato |
Assistant Treasurer
|
Victoria F. Valentine |
Assistant Secretary
|
Dan Damato |
Assistant Secretary
Assistant Treasurer
|
Mark M. Henefeld |
Assistant Secretary
Finance Mgr
|
Sean Tynan |
Finance Manager-Glob
|
Mark Heneleld |
Finance Manager-Inte
|
Showing 8 records out of 95
Known Addresses for Utc Fire & Security Americas Corporation, Inc.
PO Box 2216
Schenectady, NY 12301
9 E Loockerman St
Dover, DE 19901
12345 SW Leveton Dr
Tualatin, OR 97062
4575 SW Research Way
Corvallis, OR 97333
8985 Town Center Pkwy
Bradenton, FL 34202
7151 Gateway Blvd
Newark, CA 94560
8100 SW Nyberg St
Tualatin, OR 97062
15616 Lemon Fish Dr
Bradenton, FL 34202
3211 Progress Dr
Lincolnton, NC 28092
8985 Town Center Pkwy
BRADENTON, 04202
Corporate Filings for Utc Fire & Security Americas Corporation, Inc.
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C6326-2003 |
Date Filed: | Friday, March 14, 2003 |
Registered Agent | The Corporation Trust Company of Nevada |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F03000001280 |
Date Filed: | Friday, March 14, 2003 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800183929 |
Date Filed: | Friday, March 14, 2003 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02502984 |
Date Filed: | Friday, March 14, 2003 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 3241211 |
Date Filed: | Tuesday, August 9, 2005 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
3/14/2003 | Application for Certificate of Authority | |
![]() |
3/14/2003 | Foreign Qualification | |
![]() |
4/12/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
6/23/2004 | Amendment | CERTIFICATE OF FACT (DE) FILED FOR NAME CHANGE. (2)PGS MLJ GE INTERLOGIX, INC. MLJB ; % 00001 |
![]() |
8/30/2004 | Application for Amended Certificate of Authority | |
![]() |
4/5/2005 | Annual List | |
![]() |
8/9/2005 | Name History/Actual | Ge Security, Inc. |
![]() |
8/9/2005 | Name History/Actual | Ge Security, Inc. |
![]() |
3/17/2006 | Annual List | |
![]() |
3/31/2006 | Amended List | |
![]() |
3/26/2007 | Annual List | |
![]() |
3/20/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
3/27/2009 | Annual List | |
![]() |
3/18/2010 | Annual List | 10-11 |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
4/23/2010 | Amendment | |
![]() |
4/26/2010 | Name History/Actual | Utc Fire & Security Americas Corporation, Inc. |
![]() |
4/26/2010 | Name History/Actual | Utc Fire & Security Americas Corporation, Inc. |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
4/6/2011 | Annual List | 11-12 |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
2/14/2013 | Annual List | |
![]() |
2/16/2013 | Annual List | |
![]() |
4/22/2013 | Application for Amended Registration | |
![]() |
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) | |
![]() |
2/11/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
2/11/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
1/29/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
2/8/2017 | Annual List | |
![]() |
2/5/2018 | Annual List | |
![]() |
2/5/2019 | Annual List | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
1/11/2021 | Application for Amended Registration | |
![]() |
8/2/2021 | Change of Registered Agent/Office | |
![]() |
9/15/2021 | Certificate of Assumed Business Name | |
![]() |
12/31/2021 | Public Information Report (PIR) |
Trademarks for Utc Fire & Security Americas Corporation, Inc.
![]() |
Serial Number:
86373310
Drawing Code: 4000
|
![]() |
Serial Number:
86170761
Drawing Code: 3000
|
![]() |
Serial Number:
86397483
Drawing Code: 4000
|
![]() |
Serial Number:
85832556
Drawing Code: 4000
|
![]() |
Serial Number:
77556194
Drawing Code: 4000
|
![]() |
Serial Number:
72422643
Drawing Code:
|
![]() |
Serial Number:
71353507
Drawing Code:
|
![]() |
Serial Number:
74411744
Drawing Code:
|
![]() |
Serial Number:
72169711
Drawing Code:
|
![]() |
Serial Number:
76414663
Drawing Code: 1000
|
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 Sunday, January 29, 2023
Data last refreshed on Sunday, January 29, 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 Thursday, January 26, 2023
Data last refreshed on Thursday, January 26, 2023
What next?
Follow
Receive an email notification when changes occur for Utc Fire & Security Americas Corporation, 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 Utc Fire & Security Americas Corporation, 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 2216 Schenectady, NY 12301
9 E Loockerman St Dover, DE 19901
12345 SW Leveton Dr Tualatin, OR 97062
4575 SW Research Way Corvallis, OR 97333
8985 Town Center Pkwy Bradenton, FL 34202
7151 Gateway Blvd Newark, CA 94560
8100 SW Nyberg St Tualatin, OR 97062
15616 Lemon Fish Dr Bradenton, FL 34202
3211 Progress Dr Lincolnton, NC 28092
8985 Town Center Pkwy BRADENTON, 04202
These addresses are known to be associated with Utc Fire & Security Americas Corporation, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records