Arconic Inc. Overview
Arconic Inc. filed as a Foreign Business Corporation in the State of New York on Thursday, December 20, 1894 and is approximately 130 years old, as recorded in documents filed with New York Department 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
Arconic Inc.
Network Visualizer
Advertisements
Key People
Who own Arconic Inc.
Name | |
---|---|
John C. Plant 1 |
President
Director
CEO
|
Charles Chip Blankenship |
President
Chief Executive Officer
|
Klaus Kleinfeld 2 |
Chief Executive Officer
Chairman
President
CEO
Director
|
Peter Hong 42 |
Treasurer
Vice President
|
Paul Myron 13 |
Treasurer
Vice President
|
Katherine Ramundo |
Secretary
|
David Adams 14 |
Vice President
|
Max Laun 3 |
Chairman
Director
Vice President
|
Alain Belda 1 |
Chairman
CEO
Director
|
David Hess |
President
Director
|
Klaus Kelinfeld |
President
Director
|
Ken Giacobbe |
CFO
|
Audrey Strauss 1 |
Executive
Secretary
|
Paul D. Hayes 24 |
Treasurer
Secretary
|
Ramon J. Ceron 7 |
Treasurer
|
Ceron Ramon J 1 |
Treasurer
|
Donna C. Dabney 21 |
Secretary
Vice President
General Counsel
Assistant Sec.
|
Margaret S. Lam 5 |
Secretary
|
Scott M. Zahorchak 5 |
Secretary
Vice President
|
Lin Lola |
Secretary
|
Schmidt C Ulrich Rick |
Director
|
Rajiv L. Gupta |
Director
|
Carol Roberts |
Director
|
Amy E. Alving |
Director
|
E. Stanley O'Neal |
Director
|
Patricia F. Russo |
Director
|
Arthur D. Collins |
Director
|
Ronald D. Dickel 39 |
Vice President
|
John Kenna 26 |
Vice President
Assistant Vice Presi
|
B. S. Jeremiah 2 |
Vice President
|
Kevin Anton 1 |
Vice President
|
Shultz Barbara L 1 |
Vice President
|
Michael C. Chanatry |
Vice President
|
Daniel Cruise |
Vice President
|
Paula Davis |
Vice President
|
Julie A. Caponi 10 |
Assistant Controller
|
Showing 8 records out of 36
Companies for Arconic Inc.
Arconic Inc. lists forty-two other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Showing 8 records out of 42
Other Companies for Arconic Inc.
Arconic Inc. is listed as an officer in seven other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Evermore Recycling LLC |
Inactive
|
2009 |
2
|
Manager
|
Alcoa-Sie Cargo Conversions, LLC |
Inactive
|
2004 |
2
|
Manager
|
Alcoa World Alumina LLC |
Inactive
|
1995 |
7
|
Director
|
Arconic Architectural Products LLC |
Inactive
|
2016 |
5
|
Member
|
Howmet International LLC |
Inactive
|
2016 |
5
|
Member
|
Alumax LLC |
Inactive
|
2016 |
1
|
Member
|
Metalspectrum LLC |
Inactive
|
2001 |
1
|
Director
|
Known Addresses for Arconic Inc.
2711 Centerville Rd
Wilmington, DE 19808
201 Isabella St
Pittsburgh, PA 15212
390 Park Ave
New York, NY 10022
6603 W Broad St
Richmond, VA 23230
2080 N State Highway 360
Grand Prairie, TX 75050
3500 NW 110th St
Miami, FL 33167
1600 Harvard Ave
Cleveland, OH 44105
3990A Heritage Oak Ct
Simi Valley, CA 93063
14300 Clay Terrace Blvd
Carmel, IN 46032
100 Technical Dr
New Kensington, PA 15068
Corporate Filings for Arconic Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 816176 |
Date Filed: | Tuesday, June 26, 1962 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 1256906 |
Date Filed: | Thursday, June 10, 1948 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Pennsylvania |
State ID: | 00169637 |
Date Filed: | Tuesday, December 29, 1936 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Pennsylvania |
State ID: | C3762-2000 |
Date Filed: | Friday, February 11, 2000 |
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: | Pennsylvania |
County: | New York |
State ID: | 6559 |
Date Filed: | Thursday, December 20, 1894 |
Source Record | NY DOS |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F18000000055 |
Date Filed: | Thursday, January 4, 2018 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 802898551 |
Date Filed: | Thursday, January 4, 2018 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 04095525 |
Date Filed: | Thursday, January 4, 2018 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/20/1894 | Name History/Actual | The Pittsburg Reduction Company | |
8/4/1909 | Name History/Actual | Aluminum Company of America | |
6/10/1948 | Application for Certificate of Authority | ||
6/10/1958 | Application for Amended Certificate of Authority | ||
6/10/1968 | Application for Amended Certificate of Authority | ||
1/25/1979 | Certificate of Assumed Business Name | ||
6/3/1980 | Application For Amended Certificate Of Authority | ||
6/24/1983 | Change Of Registered Agent/Office | ||
1/6/1985 | Change Of Registered Agent/Office | ||
8/6/1987 | Application For Amended Certificate Of Authority | ||
7/13/1990 | Change Of Registered Agent/Office | ||
1/12/1999 | Name History/Actual | Alcoa Inc. | |
1/13/1999 | Application For Amended Certificate Of Authority | ||
8/27/1999 | Certificate of Assumed Business Name | ||
9/3/1999 | Certificate of Assumed Business Name | ||
2/11/2000 | Amendment | BREAKDOWN IN STOCK PREFERRED STOCK IS 660,000 @ 100.00 CLASS B SERIAL STOCK 10,000,000 @ $1.00 AND COMMONSTOCK IS 600,000,000 @ 1.00 RAJ | |
2/11/2000 | Foreign Qualification | ||
6/27/2000 | Amendment | CAPITAL STOCK WAS 660,000 @ $100, 10,000,000 @ $1.00, 600,000,000 @ $1.00 MMR CERTIFIED COPY OF ARTICLES OF AMENDMENT FILED AMENDING STOCK. STOCK BREAKDOWN IS: 660,000 (PREF) @ $100, 10,000,000 (CLAS B PREF) @ $1 AND 1,800,000,000 (COMM) @ $1. (4)PGS. MMR | |
1/26/2001 | Annual List | ||
3/8/2002 | Annual List | ||
12/26/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 RAS | |
12/27/2002 | Change of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
3/6/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
2/27/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
2/24/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
2/21/2006 | Annual List | ||
1/10/2007 | Registered Agent Change | ||
1/11/2007 | Change of Registered Agent/Office | ||
3/2/2007 | Annual List | ||
2/29/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
2/9/2009 | Annual List | 09-10 | |
12/31/2009 | Public Information Report (PIR) | ||
2/9/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
2/14/2011 | Annual List | 11/12 | |
2/22/2012 | Annual List | 12-13 | |
12/31/2012 | Public Information Report (PIR) | ||
2/25/2013 | Annual List | 2013/2014 | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
2/11/2014 | Annual List | 14/15 | |
12/31/2014 | Public Information Report (PIR) | ||
2/11/2015 | Annual List | 15-16 | |
2/12/2016 | Annual List | 16-17 | |
11/2/2016 | Application for Amended Registration | ||
11/14/2016 | Amendment | NAME CHANGE | |
1/20/2017 | Certificate of Assumed Business Name | ||
2/28/2017 | Annual List | 2017-2018 | |
1/4/2018 | Termination of Foreign Entity | ||
1/4/2018 | Application for Registration | ||
1/9/2018 | Merge Out | ||
2/21/2018 | Annual List | 18-19 | |
12/31/2018 | Public Information Report (PIR) | ||
2/13/2019 | Annual List | 2019-2020 | |
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Trademarks for Arconic Inc.
Serial Number:
73442654
Drawing Code:
|
|
Serial Number:
72155361
Drawing Code:
|
|
Serial Number:
73247764
Drawing Code:
|
|
Serial Number:
74312517
Drawing Code:
|
|
Serial Number:
71307875
Drawing Code:
|
|
Serial Number:
74042489
Drawing Code:
|
|
Serial Number:
73758926
Drawing Code:
|
|
Serial Number:
73720361
Drawing Code:
|
|
Serial Number:
71251377
Drawing Code:
|
|
Serial Number:
73655412
Drawing Code:
|
Previous Trademarks for Arconic Inc.
Serial Number:
74076940
Drawing Code:
|
|
Serial Number:
74516506
Drawing Code:
|
|
Serial Number:
74545472
Drawing Code:
|
|
Serial Number:
74475695
Drawing Code:
|
|
Serial Number:
72432118
Drawing Code:
|
|
Serial Number:
72145734
Drawing Code:
|
|
Serial Number:
73352575
Drawing Code:
|
|
Serial Number:
74296812
Drawing Code:
|
|
Serial Number:
74132624
Drawing Code:
|
|
Serial Number:
74151653
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
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 Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
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 Arconic 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 Arconic 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
2711 Centerville Rd Wilmington, DE 19808
201 Isabella St Pittsburgh, PA 15212
390 Park Ave New York, NY 10022
6603 W Broad St Richmond, VA 23230
2080 N State Highway 360 Grand Prairie, TX 75050
3500 NW 110th St Miami, FL 33167
1600 Harvard Ave Cleveland, OH 44105
3990A Heritage Oak Ct Simi Valley, CA 93063
14300 Clay Terrace Blvd Carmel, IN 46032
100 Technical Dr New Kensington, PA 15068
These addresses are known to be associated with Arconic Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
8
Corporate Records
FL
1962
Foreign for Profit Corporation
TX
1948
Foreign For-Profit Corporation
CA
1936
Statement & Designation By Foreign Corporation
NV
2000
Foreign Corporation
NY
1894
Foreign Business Corporation
FL
2018
Foreign for Profit Corporation
TX
2018
Foreign For-Profit Corporation
CA
2018
Statement & Designation By Foreign Corporation