Search icon

Xylem Water Solutions U.S.A., Inc.

Company Details

Name: Xylem Water Solutions U.S.A., Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 13 Oct 2011 (13 years ago)
Identification Number: 000719746
Place of Formation: DELAWARE
Principal Address: 4828 PARKWAY PLAZA BLVD, CHARLOTTE, NC, 28217, USA
Purpose: MANUFACTURING
Historical names: Water Co US, Inc.

Agent

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

PRESIDENT

Name Role Address
MICHAEL MCGANN PRESIDENT 4828 PARKWAY PLAZA BLVD CHARLOTTE, NC 28217 USA

SECRETARY

Name Role Address
JUSTIN ALLEN PIFER SECRETARY 4828 PARKWAY PLAZA BLVD CHARLOTTE, NC 28217 USA

VICE PRESIDENT

Name Role Address
JOSEPH MCCAUSLAND VICE PRESIDENT 4828 PARKWAY PLAZA BLVD CHARLOTTE, NC 28217 USA
STEWART NIX VICE PRESIDENT 4828 PARKWAY PLAZA BLVD CHARLOTTE, NC 28217 USA
KEN ALBAUGH VICE PRESIDENT 4828 PARKWAY PLAZA BLVD CHARLOTTE, NC 28217 USA
TODD HUFFMAN VICE PRESIDENT 4828 PARKWAY PLAZA BLVD CHARLOTTE, NC 28217 USA
SEAN PETRAITIS VICE PRESIDENT 4828 PARKWAY PLAZA BLVD CHARLOTTE, NC 28217 USA
JUSTIN ALLEN PIFER VICE PRESIDENT 4828 PARKWAY PLAZA BLVD CHARLOTTE, NC 28217 USA
MARC BLAIS VICE PRESIDENT 4828 PARKWAY PLAZA BLVD CHARLOTTE, NC 28217 USA
TODD BOYLE VICE PRESIDENT 4828 PARKWAY PLAZA BLVD CHARLOTTE, NC 28217 USA
DAVID MICHAEL ALBAN VICE PRESIDENT 4828 PARKWAY PLAZA BLVD CHARLOTTE, NC 28217 USA
NITIN BHATE VICE PRESIDENT 4828 PARKWAY PLAZA BLVD CHARLOTTE, NC 28217 USA

DIRECTOR

Name Role Address
PETER BILELIS DIRECTOR 4828 PARKWAY PLAZA BLVD CHARLOTTE, NC 28217 USA
MATTHEW FISHER DIRECTOR 4828 PARKWAY PLAZA BLVD CHARLOTTE, NC 28217 USA
MICHAEL MCGANN DIRECTOR 4828 PARKWAY PLAZA BLVD CHARLOTTE, NC 28217 USA
JUSTIN ALLEN PIFER DIRECTOR 4828 PARKWAY PLAZA BLVD CHARLOTTE, NC 28217 USA

Events

Type Date Old Value New Value
Name Change 2012-02-07 Water Co US, Inc. Xylem Water Solutions U.S.A., Inc.

Filings

Number Name File Date
202455115870 Annual Report 2024-05-31
202332507350 Annual Report 2023-04-07
202213436160 Annual Report 2022-03-24
202193692590 Annual Report 2021-03-08
202193692680 Annual Report 2021-03-08
202193692770 Annual Report 2021-03-08
202193692310 Reinstatement 2021-03-08
201924616320 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201907112140 Revocation Notice For Failure to File An Annual Report 2019-07-24
201859050950 Annual Report 2018-02-26

Date of last update: 16 Oct 2024

Sources: Rhode Island Department of State