Search icon

FLSMIDTH USA, INC.

Company Details

Name: FLSMIDTH USA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2012 (12 years ago)
Authority Date: 27 Dec 2012 (12 years ago)
Last Annual Report: 15 Jun 2018 (7 years ago)
Organization Number: 0845766
Principal Office: 2040 AVENUE C, BETHLENHEM, PA 18017-2188
Place of Formation: DELAWARE

Assistant Treasurer

Name Role
Kevin John Chabin Assistant Treasurer
Nicholas Babyak Assistant Treasurer
Rod Bollinger Assistant Treasurer
Chris Rasmussen Assistant Treasurer
Douglas Litzenberger Assistant Treasurer

Treasurer

Name Role
Martin K Nielsen Treasurer

Secretary

Name Role
Mary Beth Flowers Secretary

Vice President

Name Role
Brian Day Vice President
Peter James Flanagan Vice President
Douglas Parsons Vice President
Mark Fielder Vice President
Stephen Murray Harrington Vice President
Patrick Turner Vice President
Bernard Zavatone Vice President
Gerald Huiras Vice President
Michael K Duricko Vice President
Manfred Schaffer Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Accountant

Name Role
Kim Ellis Accountant
Rod Bollinger Accountant
Chris Rasmussen Accountant
Martin K Nielsen Accountant
Nick Babyak Accountant
Douglas Litzenberger Accountant

Assistant Secretary

Name Role
Stephen Murray Harrington Assistant Secretary

CFO

Name Role
Martin K Nielsen CFO

Chairman

Name Role
Scott A Baker Chairman

CEO

Name Role
Scott A Baker CEO

President

Name Role
Scott A Baker President

Director

Name Role
Stephen Murray Harrington Director
Martin K Nielsen Director
Scott A Baker Director

Former Company Names

Name Action
FLSMIDTH SALT LAKE CITY, INC. Old Name

Assumed Names

Name Status Expiration Date
FLSMIDTH GMAZ SYSTEMS Inactive 2019-01-28

Filings

Name File Date
App. for Certificate of Withdrawal 2018-12-21
Annual Report 2018-06-15
Annual Report 2017-06-14
Annual Report 2016-06-14
Annual Report 2015-06-15
Annual Report 2014-06-24
Certificate of Assumed Name 2014-01-28
Amendment 2014-01-03
Annual Report 2013-06-11
Application for Certificate of Authority(Corp) 2012-12-27

Sources: Kentucky Secretary of State