- Home >
- U.S. >
- New York >
- Schenectady
Zenon Environmental Corporation
Active Schenectady, NY
(760)598-1800
Zenon Environmental Corporation Overview
Zenon Environmental Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, January 7, 1991 and is approximately thirty-two years old, according to public records 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
Zenon Environmental Corporation
Network Visualizer
Advertisements
Key People
Who own Zenon Environmental Corporation
Name | |
---|---|
Yuvbir Singh 5 |
President
|
Philippe Dartienne 7 |
CFO
Director
Vice President
Vice-President
Chief Financial Officer
|
Deborah J. Lloyd 6 |
Director
Secretary
|
Yuvbir Singh 3 |
President
Vice President
|
Heiner Markhoff 6 |
Chief Executive Officer
President
|
Alina Rocha 5 |
Treasurer
Vice President
Global Controllershi
Vice-President
|
Andrew Parke 5 |
Vice President
General Manager
Engineered Systems
|
Luc Stefani 5 |
Vice President
Global Hr
Vice-President
|
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
|
Heather Peters 4 |
Executive - North Am
|
William W. Booth 93 |
Chairman
Treasurer
Secretary
Vice President
Assistant Treas.
|
Jeff Garwood 10 |
President
|
Heinrich Markhoff 5 |
President
CEO
Chief Executive Officer
|
Heinrich Markoff 3 |
President
|
Heiner Markoff 1 |
President
|
Jessica Moore 5 |
Executive
|
Jeanne Murphy 6 |
Treasurer
Vice President
|
Rohit Bhargava 5 |
Treasurer
|
Karen Deangelo 4 |
Treasurer
Secretary
Assistant Sec.
|
Kyle Bitting 4 |
Treasurer
|
Glynn Key 6 |
Director
Secretary
Vice President
|
Glen A. Messina 6 |
Director
Vice President
Chief Financial Officer
|
Barbara Toop 5 |
Director
Secretary
Assistant Secretary
|
Mamta Patel 5 |
Director
|
Ashim Gupta 4 |
Director
|
Christopher Capozzi 3 |
Director
|
Barbara Cameron 138 |
Vice President
|
Kevin J. Cassidy 7 |
Vice President
Vice-President
|
Arielle Krause 5 |
Vice-President
|
Walter J. Henderson 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
|
Kaivan Desai 4 |
Vice President
|
Jeffrey Connelly 4 |
Vice President
|
Steve Fludder 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
|
Jeffrey J. Fulgham 3 |
Vice President
|
Jon Freedman 3 |
Vice President
|
Colleen Connor 3 |
Vice President
|
Earl H. Jones 2 |
Vice President
|
Pete Bierden 2 |
Vice President
|
Upen Bharwada 1 |
Vice President
|
Vince Campisi |
Vice President
|
Daniel Gromko |
Vice President
|
William Bonkoski |
Vice President
|
Larry Novachis |
Vice President
|
Mark E. Buchanan 105 |
Assistant Treas.
|
Robert E. Malitz 16 |
Assistant Treas.
|
Amy Eisenstadt 6 |
Assistant Treas.
|
Tyson Toles 6 |
Assistant Sec.
|
Kelley Tarricone 5 |
Assistant Secretary
|
Seymour Trachimovsky 3 |
Assistant Sec.
|
Bruce A. Campbell 3 |
Assistant Sec.
|
Livis Jaquez 2 |
Assistant Sec.
|
Showing 8 records out of 76
Known Addresses for Zenon Environmental Corporation
Corporate Filings for Zenon Environmental Corporation
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10039106 |
Date Filed: | Friday, June 3, 1994 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Michigan |
State ID: | 01678884 |
Date Filed: | Monday, January 7, 1991 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F10000005269 |
Date Filed: | Thursday, December 2, 2010 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Michigan |
County: | NEW YORK |
State ID: | 3137565 |
Date Filed: | Tuesday, December 14, 2004 |
DOS Process | Zenon Environmental Corporation |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
6/3/1994 | Application For Certificate Of Authority | |
![]() |
5/15/1995 | Application For Amended Certificate Of Authority | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
11/10/2003 | Application for Amended Certificate of Authority | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/14/2004 | Name History/Actual | Zenon Environmental Corporation |
![]() |
12/14/2004 | Name History/Actual | Zenon Environmental Corporation |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
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 | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
7/1/2016 | Certificate of Assumed Business Name | |
![]() |
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) | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
1/17/2020 | Abandonment of Assumed Business Name |
Advertisements
Sources

Texas Secretary of State
Data last refreshed on Tuesday, September 26, 2023
Data last refreshed on Tuesday, September 26, 2023

Florida Department of State
Data last refreshed on Tuesday, July 11, 2023
Data last refreshed on Tuesday, July 11, 2023

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

New York Department of State
Data last refreshed on Monday, September 18, 2023
Data last refreshed on Monday, September 18, 2023
What next?
Follow
Receive an email notification when changes occur for Zenon Environmental 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 Zenon Environmental 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
4
Known Addresses
PO Box 2216 Schenectady, NY 12301
4636 Somerton Rd Feasterville Trevose, PA 19053
760 Shadowridge Dr Vista, CA 92083
4636 Somerton Rd Trevose, PA 19053
These addresses are known to be associated with Zenon Environmental Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records