Search icon

VEOLIA WTS SERVICES USA, INC.

Company Details

Entity Name: VEOLIA WTS SERVICES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 14 Dec 1973 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jun 2023 (2 years ago)
Document Number: 831462
FEI/EIN Number 54-0947592
Address: 4545 Patent Road, Norfolk, VA 23502-5604
Mail Address: 4545 Patent Road, Norfolk, VA 23502-5604
Place of Formation: VIRGINIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

General Manager

Name Role Address
Parke, Andrew General Manager 4545 Patent Road, Norfolk, VA 23502-5604

Engineered Systems

Name Role Address
Parke, Andrew Engineered Systems 4545 Patent Road, Norfolk, VA 23502-5604

Secretary

Name Role Address
Lloyd, Deborah Secretary 4545 Patent Road, Norfolk, VA 23502-5604

Director

Name Role Address
Lloyd, Deborah Director 4545 Patent Road, Norfolk, VA 23502-5604
Dartienne, Philippe Director 4545 Patent Road, Norfolk, VA 23502-5604

Vice President

Name Role Address
Dartienne, Philippe Vice President 4545 Patent Road, Norfolk, VA 23502-5604
Exton, Ralph Vice President 4545 Patent Road, Norfolk, VA 23502-5604
Rocha, Alina Vice President 4545 Patent Road, Norfolk, VA 23502-5604
Devine, Joseph J Vice President 4545 Patent Road, Norfolk, VA 23502-5604
Stefani, Luc Vice President 4545 Patent Road, Norfolk, VA 23502-5604
Parke, Andrew Vice President 4545 Patent Road, Norfolk, VA 23502-5604

Chief Financial Officer

Name Role Address
Dartienne, Philippe Chief Financial Officer 4545 Patent Road, Norfolk, VA 23502-5604

Chief Commercial Officer

Name Role Address
Exton, Ralph Chief Commercial Officer 4545 Patent Road, Norfolk, VA 23502-5604

President

Name Role Address
Singh, Yuvbir President 4545 Patent Road, Norfolk, VA 23502-5604

Global Controllership

Name Role Address
Rocha, Alina Global Controllership 4545 Patent Road, Norfolk, VA 23502-5604

Treasurer

Name Role Address
Rocha, Alina Treasurer 4545 Patent Road, Norfolk, VA 23502-5604

Tax

Name Role Address
Devine, Joseph J Tax 4545 Patent Road, Norfolk, VA 23502-5604

Assistant Secretary

Name Role Address
Lacey, Crystal Assistant Secretary 4545 Patent Road, Norfolk, VA 23502-5604
Cook, Jeanne Assistant Secretary 4545 Patent Road, Norfolk, VA 23502-5604

Executive

Name Role Address
Peters, Heather Executive 4545 Patent Road, Norfolk, VA 23502-5604

North America HR Leader

Name Role Address
Peters, Heather North America HR Leader 4545 Patent Road, Norfolk, VA 23502-5604

Global HR

Name Role Address
Stefani, Luc Global HR 4545 Patent Road, Norfolk, VA 23502-5604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000118409 GE WATER & PROCESS TECHNOLOGIES EXPIRED 2010-12-27 2015-12-31 No data LEGAL DEPT., 4636 SOMERTON ROAD, TREVOSE, PA, 19053

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 4545 Patent Road, Norfolk, VA 23502-5604 No data
CHANGE OF MAILING ADDRESS 2024-04-05 4545 Patent Road, Norfolk, VA 23502-5604 No data
NAME CHANGE AMENDMENT 2023-06-07 VEOLIA WTS SERVICES USA, INC. No data
NAME CHANGE AMENDMENT 2018-01-05 SUEZ WTS SERVICES USA, INC. No data
NAME CHANGE AMENDMENT 2005-05-17 GE MOBILE WATER, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2005-04-26 C T CORPORATION SYSTEM No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
Name Change 2023-06-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-16
Name Change 2018-01-05
ANNUAL REPORT 2017-01-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State