Search icon

TE CONNECTIVITY CORPORATION

Company Details

Name: TE CONNECTIVITY CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jun 1989 (36 years ago)
Authority Date: 07 Jun 1989 (36 years ago)
Last Annual Report: 05 Jun 2024 (9 months ago)
Organization Number: 0259467
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 2800 FULLING MILL ROAD, MIDDLETOWN, PA 17057
Place of Formation: PENNSYLVANIA

Treasurer

Name Role
JEAN-JACQUES (JJ) FOTZEU Treasurer

Director

Name Role
J. M. HIXON Director
J. E. MARLEY Director
W. S. WEST Director
R. E. JORDAN Director
JEAN-JACQUES (JJ) FOTZEU Director
J. J. BURDGE Director
HAROLD G. BARKSDALE Director
LEE S. ZIMMERMAN Director

President

Name Role
TERRANCE R. CURTIN President

Secretary

Name Role
HAROLD G. BARKSDALE Secretary

Vice President

Name Role
HEATH A. MITTS Vice President

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Former Company Names

Name Action
TYCO ELECTRONICS CORPORATION Old Name
AMP INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
RAYCHEM HTS Inactive 2005-08-24

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-05-16
Annual Report 2022-06-13
Annual Report 2021-06-24
Annual Report 2020-06-23
Annual Report 2019-06-25
Registered Agent name/address change 2019-01-18
Annual Report 2018-06-08
Annual Report 2017-05-24
Principal Office Address Change 2017-05-24

Sources: Kentucky Secretary of State