Entity Name: | ITT INDUSTRIES HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 26 Feb 2014 (11 years ago) |
Document Number: | F14000000884 |
FEI/EIN Number | 34-1990908 |
Address: | 100 Washington Blvd, 6th Floor, Stamford, CT, 06902, US |
Mail Address: | 100 Washington Blvd, 6th Floor, Stamford, CT, 06902, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Graziano Cheryl | Vice President | 100 Washington Blvd, Stamford, CT, 06902 |
Ashby Valerie ( | Vice President | 100 Washington Blvd, Stamford, CT, 06902 |
Maricelli Nicola | Vice President | 100 Washington Blvd, Stamford, CT, 06902 |
Savinelli Michael J | Vice President | 100 Washington Blvd, Stamford, CT, 06902 |
Name | Role | Address |
---|---|---|
Savinelli Michael J | Director | 100 Washington Blvd, Stamford, CT, 06902 |
Marino Lori | Director | 100 Washington Blvd, Stamford, CT, 06902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 100 Washington Blvd, 6th Floor, Stamford, CT 06902 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 100 Washington Blvd, 6th Floor, Stamford, CT 06902 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State