FLSMIDTH INC.


Address: 2040 Ave C, Bethlehem, PA 18017-2188

FLSMIDTH INC. (Entity# 1999030219) is a business registered with Secretary of State (SOS), Indiana. The business formed date is March 3, 1999.

Business Overview

Business ID 1999030219
Business Name FLSMIDTH INC.
Business Address 2040 Ave C
Bethlehem
PA 18017-2188
Business Type For-Profit Foreign Corporation
Business Status Active
Business Filing Act Indiana Business Corporation Law
Creation Date 1999-03-03
Original Creation State DE
Original Creation Date 1928-08-21

Registered Agent

Registered Agent CT CORPORATION SYSTEM
Registered Agent Address 150 West Market Street
Suite 800
Indianapolis
IN 46204
Creation Date 2013-06-03

Business Officer

Position Title Officer Name Officer Address Date
Vice President Rafael Martinez 2040 Avenue C, Bethlehem, PA 18017-2188 2006-03-16
President William J. O'Shea 2040 Avenue C, Bethlehem, PA 18017-2188 2006-03-16
Other TIMOTHY J. VANSYCKLE 2040 Ave C, Bethlehem, PA 18017-2188 2001-04-03
Vice President Stephen Harrington 2040 Avenue C, Bethlehem, PA 18017-2188 2011-06-08
Other Kevin J. Chabin 2040 Avenue C, Bethlehem, PA 18017-2188 2006-03-16
Director william o'shea 2040 Avenue C, Bethlehem, pa 18017-2188 2011-06-08
Director Stephen Harrington 2040 Avenue C, Bethlehem, PA 18017-2188 2013-06-12
Vice President Jacob Sondergaard 2040 Avenue C, Bethlehem, PA 18017-2188 2013-06-12
Other Douglas Litzenberger 2040 Avenue C, Bethlehem, PA 18017-2188 2013-06-12
Director Ken Clement 7158 S. Flsmidth Drive, Midvale, UT 84047-5559 2015-03-19
Vice President Ken Clement 7158 S. Flsmidth Drive, Midvale, UT 84047-5559 2015-03-19
Treasurer Martin K. Nielsen 7158 S. Flsmidth Drive, Midvale, UT 84047-5559 2015-03-19
Director Martin K. Nielsen 7158 S. Flsmidth Drive, Midvale, UT 84047-5559 2015-03-19
Vice President Brian Field 7158 S. Flsmidth Drive, Midvale, UT 84047-5559 2015-03-19
Vice President Manfred Schaffer Vigerslev Alle 77, Copenhagen, DK 2015-03-19
Vice President darrell white 7158 S. Flsmidth Drive, Midvale, ut 84047-5559 2015-03-19
Vice President richard wray 7158 S. Flsmidth Drive, Midvale, ut 84047-5559 2015-03-19
Other Herbert Shepperson 7158 S. Flsmidth Drive, Midvale, ut 84047-5559 2015-03-19
Vice President brian day 7158 S. Flsmidth Drive, Midvale, ut 84047-5559 2015-03-19
Vice President marc swanson 2040 Avenue C, Bethlehem, pa 18017-2188 2015-03-19
Secretary MARY BETH FLOWERS 2040 Ave C, Bethlehem, PA 18017-2188 2006-03-16
Vice President bernard zavatone 2040 Avenue C, Bethlehem, pa 18017-2188 2015-03-19
Vice President gerald huiras 3235 Schoenersville Road, Bethlehem, pa 18017 2015-03-19
Vice President larry patterson 715 N. Belair Road, Evans, ga 30809 2015-03-19
Vice President Scott A. Baker 2040 Avenue C, Bethlehem, PA 18017-2188 2006-03-16
Vice President Joseph Mark Brugan 2040 Avenue C, Bethlehem, PA 18017-2188 2006-03-16

Business Name History

Entity Name Name Type County Effective Date
F.L. SMIDTH INC. Former 2009-05-15
FULLER COMPANY Former 2001-01-09
FULLER/TIC GREENCASTLE JV Assumed Lehigh 1999-03-03

Other Data Sources

Entity Type Entity Name Entity Address
Virginia Business Entities FLSmidth Inc. 2040 Avenue C, Bethlehem, Pennsylvania 18017-2188
Iowa Business Entities FLSMIDTH INC. 2040 Avenue C, Bethlehem, PA 18017
Oregon Corporations, Companies and Business Names FLSMIDTH INC. 2040 Avenue C, Bethlehem, PA 18017
Washington State Corporations FLSMIDTH INC. 2040 Avenue C, Bethlehem, PA 18017-2188

Office Location

Street Address 2040 Ave C
City BETHLEHEM
State PA
Zip Code 18017

Business entities in the same zip code

Entity Name Office Address Start Date
PIRAMAL PHARMA INC. 3950 Schelden Circle, Bethlehem, PA 18017 2013-09-27
BERKONE, INC. 1530 Valley Center Pkwy, Bethlehem, PA 18017 2012-09-27
ACTIVE DATA EXCHANGE, INC. 190 Brodhead Rd, Ste 300, Bethlehem, PA 18017 2011-01-06
F.L. SMIDTH AIRTECH INC. 3231 Schoenersville Rd, Bethlehem, PA 18017 2004-04-26
DYCKERHOFF, INC. 100 Brodhead Rd. Ste 230, Bethlehem, PA 18017 2002-10-23
FMSC GROUP INC. 2040 Avenue C, Bethlehem, PA 18017 2001-01-24
ANI-MOTION, INC. 950 Pembroke Rd., Bethlehem, PA 18017 1999-10-27
G.C. ZARNAS & CO., INC. (NE) 850 Jennings Street, Bethlehem, PA 18017 1972-09-15
LONE STAR INDUSTRIES INC 100 Brodhead Road, Ste 230, Bethlehem, PA 18017 1969-05-29
PIRAMAL CRITICAL CARE, INC. 3950 Schelden Circle, Bethlehem, PA 18017 2015-04-22

Business Officer

Position Title Officer Name Officer Address Date
Vice President Rafael Martinez 2040 Avenue C, Bethlehem, PA 18017-2188 2006-03-16
President William J. O'Shea 2040 Avenue C, Bethlehem, PA 18017-2188 2006-03-16
Other TIMOTHY J. VANSYCKLE 2040 Ave C, Bethlehem, PA 18017-2188 2001-04-03
Vice President Stephen Harrington 2040 Avenue C, Bethlehem, PA 18017-2188 2011-06-08
Other Kevin J. Chabin 2040 Avenue C, Bethlehem, PA 18017-2188 2006-03-16
Director william o'shea 2040 Avenue C, Bethlehem, pa 18017-2188 2011-06-08
Director Stephen Harrington 2040 Avenue C, Bethlehem, PA 18017-2188 2013-06-12
Vice President Jacob Sondergaard 2040 Avenue C, Bethlehem, PA 18017-2188 2013-06-12
Other Douglas Litzenberger 2040 Avenue C, Bethlehem, PA 18017-2188 2013-06-12
Director Ken Clement 7158 S. Flsmidth Drive, Midvale, UT 84047-5559 2015-03-19
Vice President Ken Clement 7158 S. Flsmidth Drive, Midvale, UT 84047-5559 2015-03-19
Treasurer Martin K. Nielsen 7158 S. Flsmidth Drive, Midvale, UT 84047-5559 2015-03-19
Director Martin K. Nielsen 7158 S. Flsmidth Drive, Midvale, UT 84047-5559 2015-03-19
Vice President Brian Field 7158 S. Flsmidth Drive, Midvale, UT 84047-5559 2015-03-19
Vice President Manfred Schaffer Vigerslev Alle 77, Copenhagen, DK 2015-03-19
Vice President darrell white 7158 S. Flsmidth Drive, Midvale, ut 84047-5559 2015-03-19
Vice President richard wray 7158 S. Flsmidth Drive, Midvale, ut 84047-5559 2015-03-19
Other Herbert Shepperson 7158 S. Flsmidth Drive, Midvale, ut 84047-5559 2015-03-19
Vice President brian day 7158 S. Flsmidth Drive, Midvale, ut 84047-5559 2015-03-19
Vice President marc swanson 2040 Avenue C, Bethlehem, pa 18017-2188 2015-03-19
Secretary MARY BETH FLOWERS 2040 Ave C, Bethlehem, PA 18017-2188 2006-03-16
Vice President bernard zavatone 2040 Avenue C, Bethlehem, pa 18017-2188 2015-03-19
Vice President gerald huiras 3235 Schoenersville Road, Bethlehem, pa 18017 2015-03-19
Vice President larry patterson 715 N. Belair Road, Evans, ga 30809 2015-03-19
Vice President Scott A. Baker 2040 Avenue C, Bethlehem, PA 18017-2188 2006-03-16
Vice President Joseph Mark Brugan 2040 Avenue C, Bethlehem, PA 18017-2188 2006-03-16

Competitor

Search similar business entities

City BETHLEHEM
Zip Code 18017

Improve Information

Please comment or provide details below to improve the information on FLSMIDTH INC..

Dataset Information

Data Provider Secretary of State (SOS), Indiana
Jurisdiction Indiana State

This dataset includes 1.05 million business entities (corporations, LLCs, etc.) registered with Secretary of State (SOS), Indiana. Each business is registered with business name, principal address, mailing address, registered agent name, registered agent address, entity status, type and creation date.

Trending Searches