Search icon

Pentair SSC US Co.

Company Details

Name: Pentair SSC US Co.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 01 Dec 2014 (10 years ago)
Date of Dissolution: 23 Jan 2019 (6 years ago)
Date of Status Change: 23 Jan 2019 (6 years ago)
Identification Number: 001013518
Place of Formation: DELAWARE
Principal Address: 8100 W. FLORISSANT, ST. LOUIS, MO, 63136, USA
Mailing Address: 8000 WEST FLORISSANT AVENUE, ST. LOUIS, MO, 63136, USA
Purpose: SHARED SERVICES, PROVIDE PROFESSIONAL SERVICES

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and flatware, sporting and athletic goods, dolls, toys, games, office supplies (except paper), musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

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

PRESIDENT

Name Role Address
TERRY D BUZBEE PRESIDENT 301 SOUTH 1ST AVE MARSHALLTOWN, IA 50158 USA

TREASURER

Name Role Address
TERESA A BURNETT TREASURER 8100 W. FLORISSANT ST. LOUIS, MO 63136 USA

SECRETARY

Name Role Address
STEVEN A CHELESNIK SECRETARY 8000 NORMAN CENTER DR. BLOOMINGTON, MN 55437 USA

VICE PRESIDENT

Name Role Address
GREGORY A HARRE VICE PRESIDENT 8100 W. FLORISSANT ST. LOUIS, MO 63136 USA
RAM KRISHNAN VICE PRESIDENT 8100 W. FLORISSANT ST. LOUIS, MO 63136 USA

ASSISTANT SECRETARY

Name Role Address
EMILY A MCCONKEY ASSISTANT SECRETARY 205 SOUTH CENTER STREET MARSHALLTOWN, IA 50158 USA

DIRECTOR

Name Role Address
TERESA A BURNETT DIRECTOR 8100 W. FLORISSANT ST. LOUIS, MO 63136 USA
TERRY D BUZBEE DIRECTOR 301 SOUTH 1ST AVENUE MARSHALLTOWN, IA 50158 USA
GREGORY A HARRE DIRECTOR 8100 W. FLORISSANT ST. LOUIS, MO 63136

Filings

Number Name File Date
201985026940 Application for Certificate of Withdrawal 2019-01-23
201858373870 Annual Report 2018-02-15
201742765800 Statement of Change of Registered/Resident Agent 2017-05-03
201731057800 Annual Report 2017-01-30
201589100730 Annual Report 2015-12-14
201451419380 Annual Report 2014-12-19
201450519450 Application for Certificate of Authority 2014-12-01

Date of last update: 20 Oct 2024

Sources: Rhode Island Department of State