Harsco Corporation Overview
Harsco Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, March 22, 1956 and is approximately sixty-seven 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
Harsco Corporation
Network Visualizer
Advertisements
Key People
Who own Harsco Corporation
Name | |
---|---|
F. Nicholas Grasberger |
President
Chief Executive Officer
Director
|
F. Nicholas Grasberger |
President
CEO
CFO
Secretary
Chief Financial Officer
|
Peter Minan |
CFO
Chief Financial Officer
|
Michael Kolinsky 1 |
Treasurer
Vice President
Taxes
|
Russell C. Hochman 1 |
Secretary
Genl Counsel
General Counsel
|
Kathy G. Eddy |
Director
|
Samuel N. Fenice 1 |
Vice President
|
Jennifer N. Kozak |
Vice President
|
Nicholas Grasberger |
President
Director
|
Geoffrey Dh Butler |
President
Director
|
Salvatore D. Fazzolari |
President
CEO
Treasurer
Director
|
Patrick Decker |
President
Director
Secretary
|
David C. Everitt |
President
|
Salvatore D. Fzzolari |
President
|
Derek C. Hathaway 2 |
CEO
|
Henry W. Kneuppel |
CEO
|
Anshooman Aga |
CFO
|
Stephen J. Schnoor |
CFO
Treasurer
Vice President
|
Robert G. Yocum 1 |
Treasurer
|
Barry Malamud |
Treasurer
Vice President
|
Gary J. Findling |
Treasurer
|
Mark E. Kimmel 2 |
Secretary
Senior Vp
Cao
Corporate Secretary
General Counsel
|
A. Verona Dorch 1 |
Secretary
|
Verona A. Dorch 1 |
Secretary
|
Robert C. Wilburn |
Director
|
Henry W. Knueppel |
Director
|
Terry Growcock |
Director
|
Jerry J. Jasinowski |
Director
|
Carolyn F. Scanlan |
Director
|
Robert C. Willburn |
Director
|
Andrew J. Sordoni |
Director
|
James I. Scheiner |
Director
|
D. Howard Pierce |
Director
|
Veronica Dorch |
Secretary
|
R. C. Neuffer |
Senior Vp
|
Scott H. Gerson 1 |
Vice President
Cio
Senior Vice Presiden
|
Chris Whistler |
Vice President
|
Wendy N. Livingston |
Vice President
|
Tracey L. McKenzie |
Vice President
Senior Vice Presiden
|
Richard Wagner |
Vice President
Controller
|
Michael A. Higgins |
Vice President
Audit
|
Gerald F. Vinci |
Vice President
Americas
Human Resources
|
James Howell |
Vice President
|
Scott Jacoby |
Vice President
Senior Vice Presiden
|
Eugene M. Truett |
Vice President
Credit
Investor Relations
|
Jeswant Gill |
Srvp
|
Showing 8 records out of 46
Known Addresses for Harsco Corporation
2 Logan Sq
Philadelphia, PA 19103
350 Poplar Church Rd
Camp Hill, PA 17011
3210 Watling St
East Chicago, IN 46312
675 Line Rd
Matawan, NJ 07747
650 From Rd
Paramus, NJ 07652
22-08 State Rt 208
Fair Lawn, NJ 07410
4400 Campbells Run Rd
Pittsburgh, PA 15205
200 S Jackson Rd
Ludington, MI 49431
6811 E 14th Ave
Tampa, FL 33619
PO Box 8888
Camp Hill, PA 17001
Corporate Filings for Harsco Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 813295 |
Date Filed: | Friday, January 2, 1959 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 1932706 |
Date Filed: | Monday, January 5, 1959 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00317845 |
Date Filed: | Thursday, March 22, 1956 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C3598-1975 |
Date Filed: | Thursday, November 13, 1975 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 107597 |
Date Filed: | Thursday, March 29, 1956 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
3/29/1956 | Name History/Actual | Harsco Corporation |
![]() |
3/29/1956 | Name History/Actual | Harsco Corporation |
![]() |
1/5/1959 | Application for Certificate of Authority | |
![]() |
5/12/1960 | Application for Amended Certificate of Authority | |
![]() |
10/22/1965 | Application for Amended Certificate of Authority | |
![]() |
8/9/1966 | Application for Amended Certificate of Authority | |
![]() |
5/17/1967 | Application for Amended Certificate of Authority | |
![]() |
1/5/1969 | Application for Amended Certificate of Authority | |
![]() |
5/19/1975 | Application for Amended Certificate of Authority | |
![]() |
11/13/1975 | Foreign Qualification | |
![]() |
9/12/1978 | Merger | CERT. COPY OF CERTIFICATE OF MERGER MERGING GRAND JUNCTIONSTEEL FABRICATING CO. (A COLORADO CORP) INTO THIS CORPORATION |
![]() |
1/16/1979 | Articles Of Merger | |
![]() |
7/1/1981 | Application For Amended Certificate Of Authority | |
![]() |
7/23/1981 | Amendment | STATEMENT OF FILING OF AMENDMENT CHANGING CAPITAL STOCK - $42,500,000.00 - 34,000,000 @ $1.25 |
![]() |
5/24/1982 | Certificate of Assumed Business Name | |
![]() |
6/13/1984 | Amendment | AMENDED RESTATED ARTICLES |
![]() |
1/6/1985 | Change Of Registered Agent/Office | |
![]() |
6/7/1985 | Amendment | CAPITAL STOCK WAS $42,500,000.00 = 34,000,000 @ $1.25 |
![]() |
6/30/1986 | Amendment | RESTATED ARTICLES |
![]() |
6/29/1987 | Amendment | RESTATED ARTICLES |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
7/16/1990 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT AMENDING THE PROVISION FOR THE INDEMNIFICATION OF ITS OFFICERS AND DIRECTOS. TLS |
![]() |
8/3/1990 | Amendment | CAPITAL STOCK WAS $67,500,000. TLS |
![]() |
8/14/1997 | Amendment | CAPITAL STOCK WAS 74,000,000 @ $1.25 = 92,500,000. ANA CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING THE STOCK. (3) PGS. ANA |
![]() |
12/11/1998 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
12/7/1999 | Annual List | |
![]() |
12/14/2000 | Annual List | |
![]() |
11/27/2001 | Annual List | |
![]() |
12/4/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
11/14/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
11/9/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
11/23/2005 | Annual List | |
![]() |
8/21/2006 | Certificate of Assumed Business Name | |
![]() |
10/20/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
10/15/2007 | Annual List | |
![]() |
11/25/2008 | Annual List | 08-09 |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
10/19/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
2/9/2010 | Certificate of Assumed Business Name | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
10/1/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
11/4/2011 | Annual List | |
![]() |
8/6/2012 | Certificate of Assumed Business Name | |
![]() |
9/27/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
11/30/2013 | Annual List | 13-14 |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
11/21/2014 | Annual List | 14-15 |
![]() |
12/3/2014 | Change of Registered Agent/Office | |
![]() |
12/3/2014 | Registered Agent Change | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
11/2/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
9/26/2016 | Annual List | 16-17 |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
10/2/2017 | Annual List | 17-18 |
![]() |
9/17/2018 | Annual List | 18-19 |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2020 | Public Information Report (PIR) | |
![]() |
12/31/2022 | Public Information Report (PIR) |
Trademarks for Harsco Corporation
![]() |
Serial Number:
73681518
Drawing Code:
|
![]() |
Serial Number:
73657348
Drawing Code:
|
![]() |
Serial Number:
73666954
Drawing Code:
|
![]() |
Serial Number:
73619108
Drawing Code:
|
![]() |
Serial Number:
73623639
Drawing Code:
|
![]() |
Serial Number:
73619118
Drawing Code:
|
![]() |
Serial Number:
72242839
Drawing Code:
|
![]() |
Serial Number:
72230751
Drawing Code:
|
![]() |
Serial Number:
73552159
Drawing Code:
|
![]() |
Serial Number:
72219526
Drawing Code:
|
Previous Trademarks for Harsco Corporation
![]() |
Serial Number:
73544602
Drawing Code:
|
![]() |
Serial Number:
73544603
Drawing Code:
|
![]() |
Serial Number:
73547225
Drawing Code:
|
![]() |
Serial Number:
73459433
Drawing Code:
|
![]() |
Serial Number:
73449701
Drawing Code:
|
![]() |
Serial Number:
73033021
Drawing Code:
|
![]() |
Serial Number:
73374383
Drawing Code:
|
![]() |
Serial Number:
73409394
Drawing Code:
|
![]() |
Serial Number:
73376752
Drawing Code:
|
![]() |
Serial Number:
73401481
Drawing Code:
|
Advertisements
Sources

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

Texas Secretary of State
Data last refreshed on Thursday, September 28, 2023
Data last refreshed on Thursday, September 28, 2023

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 Harsco 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 Harsco 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
10
Known Addresses
2 Logan Sq Philadelphia, PA 19103
350 Poplar Church Rd Camp Hill, PA 17011
3210 Watling St East Chicago, IN 46312
675 Line Rd Matawan, NJ 07747
650 From Rd Paramus, NJ 07652
22-08 State Rt 208 Fair Lawn, NJ 07410
4400 Campbells Run Rd Pittsburgh, PA 15205
200 S Jackson Rd Ludington, MI 49431
6811 E 14th Ave Tampa, FL 33619
PO Box 8888 Camp Hill, PA 17001
These addresses are known to be associated with Harsco Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records