Veolia Water Technologies Treatment Solutions Usa Inc. Overview
Veolia Water Technologies Treatment Solutions Usa Inc. filed as a Domestic Business Corporation in the State of New York on Thursday, June 7, 1962 and is approximately sixty-two years old, as recorded in documents filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Veolia Water Technologies Treatment Solutions Usa Inc.
Network Visualizer
Advertisements
Key People
Who own Veolia Water Technologies Treatment Solutions Usa Inc.
Name | |
---|---|
Philippe Dartienne 7 |
CFO
Director
Vice President
Chief Financial Officer
|
Deborah J. Lloyd 6 |
President
Chief Executive Officer
Director
Secretary
Senior Vp
|
Karine Rouge 7 |
President
NonPres
Director
CEO/President
|
Karine Rogue |
Chief Executive Officer
President
|
Michael Algranati 19 |
Treasurer
|
Dartienne Philippe 2 |
Director
Chief Financial Officer
|
Sparkes Andrew |
Director
Sales Director
|
Parke Andrew 1 |
Director
|
Lloyd Deborah 1 |
Director
|
Edward Green |
Secretary
Assistant Secretary
|
Green Edward |
Secretary
|
Deborah Llyod |
Director
|
Ballard P. Temple |
Vice President
Technical Director
|
Paul Schuler |
Executive Sales
Vice-President
|
Mailly-Demont Melanie |
Asst. Treasurer
|
Dacruz Pedro |
Governing Person
|
Eduardo G. Torrejon 1 |
NonTreas
Treasurer
|
Danielle M. Capozzoli 2 |
NonSec
Secretary
|
Mathieu Le Bourhis 1 |
NonDir
Director
|
Devine Jj 2 |
Executive-Tax Manage
|
Ryan Hess |
Application Engineer
|
Francois Bernes 1 |
Chairman
Director
|
F. Fevrier |
Chairman
Director
|
Maximilien Pellegrini 1 |
President
CEO
Chief Executive Officer
Director
Secretary
|
Anthony Hargrave 1 |
President
Director
|
V. D. Lucy |
President
Director
|
Vernon D. Lucy |
President
Director
|
Eric Gernath |
President
Director
|
Maximilien Pelligrini |
President
Director
|
Maximilien Mailly-Demont |
President
|
Shyam Bhan |
CEO
|
Stephane Peron |
CFO
Treasurer
|
Eduardo Garcia-Torrejon 1 |
Treasurer
|
Melanie Mailly Demont 1 |
Treasurer
Director
Asst. Treasurer
|
Melanie Mailly-Demont 1 |
Treasurer
|
Stephane Puron |
Treasurer
|
Fabien Kermorgant |
Treasurer
Director
|
Melanie Mailly-Dermont |
Treasurer
|
Melaine Mailly-Demont |
Treasurer
Secretary
|
Erik Stout |
Treasurer
|
Kevin J. Cassidy 7 |
Director
|
Andrew Parke 5 |
Director
|
James E. Brown 3 |
Secretary
Assistant Treasurer
|
Joseph Giannone 1 |
Director
Vice President
|
Shayan Bhan 1 |
Director
|
M. Hauchecorne |
Director
Chief Executive O
|
G. Santamaria |
Director
|
R. Lantier |
Director
|
J. Giannone |
Director
Chief Operating O
|
Shyan Bhan |
Director
|
Bertrand Camus |
Director
|
Mathieu L. Bourhis |
Director
|
Pedro Dacruz |
Director
Specific Signing Aut
|
Garima Swami |
Director
|
Richard Ubaldi |
Vice President
Vice-President
|
Nathen Myers |
Vice President
Vice-President
|
P. Temple Ballard |
Vice President
Vice-President
|
Andrew Sparkes |
Vice-President
Sales Director
|
J. Scott Harrison |
Assistant Treasurer
|
Temple P. Ballard |
Vice President - Tec
|
Andrew Sparks |
|
Jj Devine 5 |
Executive - Tax Mana
|
Showing 8 records out of 62
Other Companies for Veolia Water Technologies Treatment Solutions Usa Inc.
Veolia Water Technologies Treatment Solutions Usa Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Ozonia North America, LLC |
Inactive
|
2008 |
3
|
Manager
|
Known Addresses for Veolia Water Technologies Treatment Solutions Usa Inc.
Corporate Filings for Veolia Water Technologies Treatment Solutions Usa Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F94000003118 |
Date Filed: | Wednesday, June 15, 1994 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 4906806 |
Date Filed: | Friday, October 3, 1980 |
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: | New York |
State ID: | 01145113 |
Date Filed: | Wednesday, June 22, 1983 |
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: | New York |
State ID: | C19469-1996 |
Date Filed: | Monday, September 16, 1996 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
County: | New York |
State ID: | 148259 |
Date Filed: | Thursday, June 7, 1962 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/7/1962 | Name History/Actual | Degremont Incorporated | |
6/16/1966 | Name History/Actual | Degremont-Cottrell, Inc. | |
12/16/1970 | Name History/Actual | Gulf Degremont, Inc. | |
2/27/1974 | Name History/Actual | Degremont, Inc. | |
9/11/1974 | Name History/Actual | Infilco Degremont, Inc. | |
10/3/1980 | Application for Amended Certificate of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
9/16/1996 | Foreign Qualification | ||
9/21/1998 | Annual List | ||
9/4/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
9/20/2000 | Annual List | ||
3/30/2001 | Name History/Actual | Ondeo Degremont, Inc. | |
7/24/2001 | Application for Amended Certificate of Authority | ||
7/24/2001 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT RECEIVED AMENDING THE NAME. (2)PGS MXB INFILCO DEGREMONT, INC. MXBB{ % 00001 | |
10/17/2001 | Annual List | ||
10/9/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
10/15/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
2/11/2004 | Name History/Actual | Infilco Degremont, Inc. | |
7/26/2004 | Application for Amended Certificate of Authority | ||
11/4/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
9/27/2005 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
7/30/2007 | Annual List | ||
11/14/2007 | Change of Registered Agent/Office | ||
11/14/2007 | Registered Agent Change | ||
11/21/2007 | Annual List | ||
8/7/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
5/20/2009 | Amendment | ||
9/14/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
7/27/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
9/28/2011 | Annual List | ||
8/24/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
8/9/2013 | Annual List | ||
9/11/2014 | Annual List | ||
8/19/2015 | Annual List | ||
11/9/2015 | Name History/Actual | Suez Water Treatment, Inc. | |
11/12/2015 | Amendment | ||
12/3/2015 | Name History/Actual | Suez Treatment Solutions Inc. | |
12/23/2015 | Amendment | ||
12/28/2015 | Application for Amended Registration | ||
12/31/2015 | Public Information Report (PIR) | ||
1/7/2016 | Application for Amended Registration | ||
2/9/2016 | Merge In | ||
9/7/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
5/12/2017 | Tax Forfeiture | ||
6/14/2017 | Reinstatement | ||
9/12/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
7/26/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
5/23/2019 | Change of Registered Agent/Office | ||
11/7/2019 | Application for Amended Registration | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
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
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
What next?
Follow
Receive an email notification when changes occur for Veolia Water Technologies Treatment Solutions Usa 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 Veolia Water Technologies Treatment Solutions Usa 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
7
Known Addresses
PO Box 71390 Henrico, VA 23255
8007 Discovery Dr Henrico, VA 23229
10991 Leadbetter Rd Ashland, VA 23005
461 From Rd Paramus, NJ 07652
510 E Jackson St Richmond, VA 23219
4636 Somerton Rd Trevose, PA 19053
8007 Discovery Dr Richmond, VA 23229
These addresses are known to be associated with Veolia Water Technologies Treatment Solutions Usa Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records