- Home >
- U.S. >
- North Carolina >
- Charlotte
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Rosemount Aerospace Inc.
Active Charlotte, NC
(651)681-8900
Rosemount Aerospace Inc. Overview
Rosemount Aerospace Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Monday, October 5, 1992 and is approximately thirty-one 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
Rosemount Aerospace Inc.
Network Visualizer
Advertisements
Key People
Who own Rosemount Aerospace Inc.
Name | |
---|---|
David J. Nieuwsma 15 |
President
Director
|
Ryan D. Miller 8 |
Treasurer
Director
Vice President
|
Jennifer M. Boivin 8 |
Treasurer
Secretary
|
Brian Roy 23 |
Vice President
Assistant Controller
|
Naadia Bhatti 11 |
Secretary
|
Troy D. Brunk 7 |
Director
|
Crystal B. Gray 4 |
Director
|
Steve Buesing 20 |
Vice President
|
Mark Skarohlid 1 |
Vice President
|
Joslyn D. Banas |
Vice President
|
Michael A. White 14 |
Assistant Controller
Assistant Treasurer
|
Jacqueline A. Martin 19 |
Assistant Secretary
Treasurer
Secretary
Corporate Governance
As-Corporate Governa
|
Elizabeth A. Christensen 68 |
Assistant Secretary
Secretary
Tax
As-Tax
|
Marc J. Fafard 69 |
Assistant Secretary
Tax
As-Tax
|
Stephen L. Marra 62 |
Assistant Secretary
Tax
As-Tax
|
James W. Stewart 60 |
Assistant Secretary
Tax
As-Tax
|
Jason Williams 49 |
Assistant Secretary
Tax
As-Tax
|
Han Harry Im 48 |
Assistant Secretary
Tax
As-Tax
|
Matthew Brodbar 44 |
Assistant Secretary
Tax
|
Steve Marinan 32 |
Assistant Secretary
As-Tax
|
Nick Di Rubba 31 |
Assistant Secretary
|
Jonathan Ziese 30 |
Assistant Secretary
|
Brent Kuhls 29 |
Assistant Secretary
Tax
|
Debra Heikkinen 27 |
Assistant Secretary
|
Michael Bark 27 |
Assistant Secretary
|
Gretchen D. Locy 19 |
Assistant Secretary
Tax
As-Tax
|
Kathleen Hamilton 18 |
Assisant Controller
|
Holly Moore 18 |
Assistant Secretary
Intellectual Propert
As-Intellectual Prop
|
Sheena Komenda 16 |
Assistant Secretary
|
Craig Rabe 14 |
Assistant Controller
|
Denise Ralls Gaines 13 |
Assistant Secretary
Tax
As-Tax
|
Jeffrey Myers 11 |
Assistant Secretary
Tax
As-Tax
|
Dan R. Fowler 10 |
Assistant Secretary
Tax
|
Sean W. O'Brien 9 |
Assistant Secretary
As-Intellectual Prop
|
Douglas Freeman 8 |
Assistant Secretary
|
Jon Goodwin 7 |
Assistant Secretary
|
Jodi Richardson 6 |
Assistant Secretary
|
Stephen J. Timm 13 |
President
|
Thomas M. Mepham 8 |
President
Director
Secretary
|
Justin Robert Keppy 7 |
President
Director
|
Brian Gora 5 |
President
CEO
|
Gerald Witowski 1 |
President
|
Gerlad Witowski |
CEO
|
Richard Caswell 12 |
Treasurer
Director
Vice President
|
Michael G. McAuley 10 |
Treasurer
|
Houghton Lewis 5 |
Treasurer
Director
Vice President
|
Eric D. Novak 4 |
Treasurer
Secretary
Assistant Secretary
|
Aaron Yi 1 |
Treasurer
Director
|
Colleen Lott 1 |
Treasurer
Director
Vice President
|
Candace Kronholm 24 |
Director
|
Diana Morales 19 |
Secretary
|
Christopher Calio 16 |
Director
|
Ginny Kim 14 |
Secretary
|
Sarah Ann David 10 |
Director
|
Alexandra McHugh 10 |
Secretary
|
Anne N. Boyd 9 |
Secretary
Assistant Secretary
|
Sally L. Geib 6 |
Director
Director
Vice President
Assistant Sec.
|
Vincent M. Lichtenberger 6 |
Director
Secretary
|
John Snelson 6 |
Secretary
|
Damon A. Terrill 4 |
Director
|
Martha A. Leonard 20 |
Vice President
Controller
|
Joseph F. Andolino 13 |
Vice President
|
Scott E. Kuechle 8 |
Vice President
|
Paul V. Cappiello 6 |
Vice President
Assistant Vp
|
Brian Sartain 1 |
Vice President
|
Jan E. Mathiesen 1 |
Vice President
|
Scott Burdick |
Vice President
General Manager
|
Andrew E. Chrostowski |
Vice President
|
John T. Pain |
Vice President
|
Donald R. Reynolds |
Vice President
|
Steven Rausch |
Vice President
|
William M. Coates 61 |
Assistant Secretary
Tax
As-Tax
|
Despina Zoef 60 |
Assistant Secretary
Tax
As-Tax
|
James R. Hebert 55 |
Assistant Secretary
Tax
As-Tax
|
Jeanne H. Schroeder 42 |
Assistant Secretary
|
Robin F. O'Brien 42 |
Assistant Secretary
|
James Reamer 36 |
Assistant Secretary
|
Michael P. Dunnirvine 27 |
Assistant Secretary
|
Vicky Carrasco 26 |
Assistant Secretary
Tax
|
Waqas Shaikh 21 |
Assistant Secretary
Tax
|
Tobin Treichel 19 |
Assistant Secretary
|
Edward F. McHugh 19 |
Assistant Secretary
International Trade
|
Victoria M. Haines 17 |
Assistant Secretary
|
Rafael Rosado 14 |
Assistant Secretary
|
George R. Kearney 12 |
Assistant Secretary
Tax
As-Tax
|
Sean W. Obrien 11 |
Assistant Secretary
Intellectual Propert
|
Chuck Welfare 8 |
Assistant Controller
|
Debi L. Davis 7 |
Assistant Secretary
|
Christopher Papadopulos 6 |
Assistant Secretary
Tax
As-Tax
|
Sean W. O Brien 6 |
Assistant Secretary
|
Julie Albrecht 2 |
Assistant Treas.
|
Kevin O'Brien 2 |
Assistant Secretary
|
Joseph J. Durkin 1 |
Assistant Sec.
|
Warren K. McDonald 1 |
Assistant Vp
|
Roy Leonard Rowe 1 |
Assistant Sec.
|
Linda A Paprotna Chunha |
Assistant Secretary
|
Gail Gormly |
Assistant Sec.
|
Pedro P. Hernandez |
Assistant Sec.
|
Christopher J. Buno 6 |
As-Tax
|
Kristin A. Smith 6 |
As-International Tra
|
Showing 8 records out of 100
Known Addresses for Rosemount Aerospace Inc.
Corporate Filings for Rosemount Aerospace Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F97000002393 |
Date Filed: | Tuesday, May 6, 1997 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9296406 |
Date Filed: | Monday, October 5, 1992 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01713719 |
Date Filed: | Tuesday, October 6, 1992 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Delaware |
State ID: | 1670716 |
Date Filed: | Monday, October 5, 1992 |
Date Expired: | Wednesday, February 17, 2010 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
10/5/1992 | Application For Certificate Of Authority | |
![]() |
10/5/1992 | Name History/Actual | Rosemount Aerospace Inc. |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
2/23/2004 | Change of Registered Agent/Office | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
7/25/2008 | Tax Forfeiture | |
![]() |
8/12/2008 | Reversal of Tax Forfeiture | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
8/21/2012 | Change of Registered Agent/Office | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) |
Trademarks for Rosemount Aerospace Inc.
![]() |
Serial Number:
87136863
Drawing Code: 4000
|
![]() |
Serial Number:
87004801
Drawing Code: 4000
|
![]() |
Serial Number:
86897360
Drawing Code: 4000
|
![]() |
Serial Number:
86668573
Drawing Code: 4000
|
![]() |
Serial Number:
86668580
Drawing Code: 4000
|
![]() |
Serial Number:
86669909
Drawing Code: 4000
|
![]() |
Serial Number:
86218565
Drawing Code: 4000
|
![]() |
Serial Number:
86668659
Drawing Code: 2000
|
![]() |
Serial Number:
86668562
Drawing Code: 2000
|
![]() |
Serial Number:
86218570
Drawing Code: 4000
|
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 Wednesday, February 8, 2023
Data last refreshed on Wednesday, February 8, 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 Thursday, January 26, 2023
Data last refreshed on Thursday, January 26, 2023
What next?
Follow
Receive an email notification when changes occur for Rosemount Aerospace 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 Rosemount Aerospace 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
4
Known Addresses
2730 W Tyvola Rd Charlotte, NC 28217
14300 Judicial Rd Burnsville, MN 55306
1256 Trapp Rd Saint Paul, MN 55121
2730 W Tyvola Rd 4 Coliseum Ctr Charlotte, NC 28217
These addresses are known to be associated with Rosemount Aerospace Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records