Search icon

Schindler Elevator Corporation

Company Details

Name: Schindler Elevator Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 01 Mar 1979 (46 years ago)
Identification Number: 000023847
Place of Formation: DELAWARE
Principal Address: 20 WHIPPANY ROAD, MORRISTOWN, NJ, 07960, USA
Purpose: ELEVATOR AND ESCALATOR INSTALLATION, MAINTENANCE AND REPAIRS
NAICS: 238290 - Other Building Equipment Contractors
Fictitious names: Millar Elevator Service Company (trading name, 1990-01-26 - )
Historical names: Schindler Haughton Elevator Corporation

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
RAY BISSON PRESIDENT 20 WHIPPANY ROAD MORRISTOWN, NJ 07960 USA

COO

Name Role Address
PAUL BLOOM COO 20 WHIPPANY RD MORRISTOWN, NJ 07960 USA

VP/CFO/TREAS.

Name Role Address
SNEH VIRDI VP/CFO/TREAS. 20 WHIPPANY RD MORRISTOWN, NJ 07960 USA

SR VP /GEN COUNSEL/SEC.

Name Role Address
THOMAS SPARNO SR VP /GEN COUNSEL/SEC. 20 WHIPPANY ROAD MORRISTOWN, NJ 07960 USA

ASSISTANT SECRETARY

Name Role Address
MATTHEW SCHULTZ ASSISTANT SECRETARY 20 WHIPPANY ROAD MORRISTOWN, NJ 07960 USA

ASSISTANT TREASURER

Name Role Address
VLADIMIR GINDIN ASSISTANT TREASURER 1530 TIMBERWOLF DRIVE HOLLAND, OH 43528 USA
JOSEPH T RONAN ASSISTANT TREASURER 20 WHIPPANY ROAD MORRISTOWN, NJ 07960 USA

VP/HR

Name Role Address
BETH BENEVENIA VP/HR 20 WHIPPANY ROAD MORRISTOWN, NJ 07960 USA

DIRECTOR

Name Role Address
THOMAS SPARNO DIRECTOR 20 WHIPPANY ROAD MORRISTOWN, NJ 07960 USA
SNEH VIRDI DIRECTOR 20 WHIPPANY ROAD MORRISTOWN, NJ 07960 USA

Events

Type Date Old Value New Value
Name Change 1985-05-17 Schindler Haughton Elevator Corporation Schindler Elevator Corporation

Filings

Number Name File Date
202447270660 Annual Report 2024-02-26
202329575670 Annual Report 2023-02-28
202213106270 Annual Report 2022-03-11
202193426320 Annual Report 2021-03-01
202035464040 Annual Report 2020-02-26
201987943470 Annual Report 2019-02-28
201859549760 Annual Report 2018-02-28
201737256900 Annual Report 2017-03-02
201693251100 Annual Report 2016-02-26
201556126480 Annual Report 2015-03-02

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State