Entity Name: | ITT GOULDS PUMPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 29 Dec 2015 (9 years ago) |
Document Number: | F15000005700 |
FEI/EIN Number | 14-1965536 |
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 |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Scalard Joanne | Vice President | 100 Washington Blvd, Stamford, CT, 06902 |
Savinelli Michael J | Vice President | 100 Washington Blvd, Stamford, CT, 06902 |
Acker Kimberly A | Vice President | 100 Washington Blvd, Stamford, CT, 06902 |
Knecht Stanley | Vice President | 100 Washington Blvd, Stamford, CT, 06902 |
Ashby Valerie | Vice President | 100 Washington Blvd, Stamford, CT, 06902 |
Name | Role | Address |
---|---|---|
Savinelli Michael J | Director | 100 Washington Blvd, Stamford, CT, 06902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 100 Washington Blvd, 6th Floor, Stamford, CT 06902 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 100 Washington Blvd, 6th Floor, Stamford, CT 06902 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-06 |
Foreign Profit | 2015-12-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State