Search icon

VEOLIA WTS USA, INC.

Company Details

Entity Name: VEOLIA WTS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 15 Jun 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jun 2023 (2 years ago)
Document Number: F98000003386
FEI/EIN Number 23-1503731
Address: 3600 Horizon Blvd., Trevose, PA 19053
Mail Address: 3600 Horizon Blvd., Trevose, PA 19053
Place of Formation: PENNSYLVANIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Parke, Andrew Vice President 4636 Somerton Road, Bldg 8 Trevose, PA 19053
Exton, Ralph Vice President 4636 Somerton Road, Bldg 8 Trevose, PA 19053
Heins, William Vice President 4636 Somerton Road, Bldg 8 Trevose, PA 19053
Dartienne, Philippe Vice President 4636 Somerton Road, Bldg 8 Trevose, PA 19053
Rocha, Alina Vice President 4636 Somerton Road, Bldg 8 Trevose, PA 19053
Devine, Joseph J Vice President 4636 Somerton Road, Bldg 8 Trevose, PA 19053
Stefani, Luc Vice President 4636 Somerton Road, Bldg 8 Trevose, PA 19053

General Manager

Name Role Address
Parke, Andrew General Manager 4636 Somerton Road, Bldg 8 Trevose, PA 19053

Engineered Systems

Name Role Address
Parke, Andrew Engineered Systems 4636 Somerton Road, Bldg 8 Trevose, PA 19053

Co

Name Role Address
Subawalla, Hoshang Co 4636 Somerton Road, Bldg 8 Trevose, PA 19053

President

Name Role Address
Subawalla, Hoshang President 4636 Somerton Road, Bldg 8 Trevose, PA 19053
Singh, Yuvbir President 4636 Somerton Road, Bldg 8 Trevose, PA 19053

Secretary

Name Role Address
Lloyd, Deborah Secretary 4636 Somerton Road, Bldg 8 Trevose, PA 19053

Director

Name Role Address
Lloyd, Deborah Director 4636 Somerton Road, Bldg 8 Trevose, PA 19053
Dartienne, Philippe Director 4636 Somerton Road, Bldg 8 Trevose, PA 19053

Chief Commercial Officer

Name Role Address
Exton, Ralph Chief Commercial Officer 4636 Somerton Road, Bldg 8 Trevose, PA 19053

Thermal

Name Role Address
Heins, William Thermal 4636 Somerton Road, Bldg 8 Trevose, PA 19053

ZLD

Name Role Address
Heins, William ZLD 4636 Somerton Road, Bldg 8 Trevose, PA 19053

Chief Financial Officer

Name Role Address
Dartienne, Philippe Chief Financial Officer 4636 Somerton Road, Bldg 8 Trevose, PA 19053

Global Controllership

Name Role Address
Rocha, Alina Global Controllership 4636 Somerton Road, Bldg 8 Trevose, PA 19053

Treasurer

Name Role Address
Rocha, Alina Treasurer 4636 Somerton Road, Bldg 8 Trevose, PA 19053

Tax

Name Role Address
Devine, Joseph J Tax 4636 Somerton Road, Bldg 8 Trevose, PA 19053

Global HR

Name Role Address
Stefani, Luc Global HR 4636 Somerton Road, Bldg 8 Trevose, PA 19053

Assistant Secretary

Name Role Address
Lacey, Crystal Assistant Secretary 4636 Somerton Road, Bldg 8 Trevose, PA 19053
Cook, Jeanne Assistant Secretary 4636 Somerton Road, Bldg 8 Trevose, PA 19053

Executive

Name Role Address
Peters, Heather Executive 4636 Somerton Road, Bldg 8 Trevose, PA 19053

North America HR Leader

Name Role Address
Peters, Heather North America HR Leader 4636 Somerton Road, Bldg 8 Trevose, PA 19053

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 MAILING ADDRESS 2024-10-02 3600 Horizon Blvd., Trevose, PA 19053 No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-02 3600 Horizon Blvd., Trevose, PA 19053 No data
NAME CHANGE AMENDMENT 2023-06-08 VEOLIA WTS USA, INC. No data
NAME CHANGE AMENDMENT 2017-12-22 SUEZ WTS USA, INC. No data
REINSTATEMENT 2007-05-22 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
NAME CHANGE AMENDMENT 2003-03-06 GE BETZ, INC. No data
MERGER 2000-01-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000027539

Documents

Name Date
ANNUAL REPORT 2024-04-09
Name Change 2023-06-08
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-16
Name Change 2017-12-22
ANNUAL REPORT 2017-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State