Company Details
Entity Name: |
ABB SUSA, INC. |
Jurisdiction: |
FLORIDA |
Filing Type: |
Foreign Profit |
Status: |
Inactive
|
Date Filed: |
16 Mar 1989 (36 years ago)
|
Branch of: |
ABB SUSA, INC., NEW YORK
(Company Number 274969)
|
Document Number: |
P23435 |
FEI/EIN Number |
132652815 |
Address: |
1100 CORNWALL ROAD, MONMOUTH JUNCTION, NJ, 08852 |
Mail Address: |
1100 CORNWALL ROAD, MONMOUTH JUNCTION, NJ, 08852 |
Place of Formation: |
NEW YORK |
Chairman
Name |
Role |
Address |
HEMLER, ROBERT J.
|
Chairman
|
1100 CORNWALL ROAD, MONMOUTH JUNCTION, NJ
|
Vice President
Name |
Role |
Address |
SENYK, BOHDAN M.
|
Vice President
|
1100 CORNWALL ROAD, MONMOUTH JUNCTION, NJ
|
BRUNI, LAWRENCE
|
Vice President
|
1100 CORNWALL ROAD, MONMOUTH JUNCTION, NJ
|
Director
Name |
Role |
Address |
POWERS, TIMOTHY H.
|
Director
|
900 LONG RIDGE ROAD, STAMFORD, CT
|
Assistant Secretary
Name |
Role |
Address |
DELIN, RICHARD C., JR.
|
Assistant Secretary
|
1100 CORNWALL ROAD, MONMOUTH JUNCTION, NJ
|
Assistant Treasurer
Name |
Role |
Address |
PERKINS, WALTER
|
Assistant Treasurer
|
1100 CORNWALL ROAD, MONMOUTH JUNCTION, NJ
|
President
Name |
Role |
Address |
HEMLER, ROBERT J.
|
President
|
1100 CORNWALL ROAD, MONMOUTH JUNCTION, NJ
|
Events
Event Type |
Filed Date |
Value |
Description |
WITHDRAWAL
|
1993-03-08
|
No data
|
No data
|
NAME CHANGE AMENDMENT
|
1991-03-12
|
ABB SUSA, INC.
|
No data
|
Date of last update: 02 Feb 2025
Sources:
Florida Department of State