Search icon

ITT Water Technology, Inc.

Company Details

Name: ITT Water Technology, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 19 Jul 2004 (21 years ago)
Business ID: 858253
State of Incorporation: DELAWARE
Principal Office Address: 1 Goulds DriveAuburn, NY 13021

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232

Director

Name Role Address
Ken Napolitano Director 8200 North Austin Avenue, Morton Grove, IL 60053
Jane Dobson Director 1133 Westchester Avenue, White Plains, NY 10604
Michael Speetzen Director 1133 Westchester Avenue, White Plains, NY 10604

President

Name Role Address
Ken Napolitano President 8200 North Austin Avenue, Morton Grove, IL 60053

Secretary

Name Role Address
Jane Dobson Secretary 1133 Westchester Avenue, White Plains, NY 10604

Vice President

Name Role Address
Jane Dobson Vice President 1133 Westchester Avenue, White Plains, NY 10604
Shashank Patel Vice President 666 E. Dyer Rd, Santa Ana, CA 92706
Sully Deraddo Vice President 1 Goulds Drive, Auburn, NY 13021
Christy Duane Vice President 8200 N. Austin Avenue, Morton Grove, IL 60053
Chris Jamiieson Vice President 8200 N. Austin Avenue, Morton Grove, IL 60053
Daniel Kelly Vice President 1133 Westchester Avenue, White Plains, NY 10604
Don Roy Vice President 8200 N. Austin Avenue, Morton Grove, IL 600253
Scott Shimer Vice President 8200 N. Austin Avenue, Morton Grove, IL 600253
Raymond Wiley Vice President 1 Goulds Drive, Auburn, NY 13021
Keith Richey Vice President 1133 Westchester Avenue, White Plains, NY 10604

Treasurer

Name Role Address
Shashank Patel Treasurer 666 E. Dyer Rd, Santa Ana, CA 92706

Assistant Secretary

Name Role Address
Keith Richey Assistant Secretary 1133 Westchester Avenue, White Plains, NY 10604
Sonia Hollies-Bell Assistant Secretary 1133 Westchester Avenue, White Plains, NY 10604
Erica Flores Assistant Secretary 1133 Westchester Avenue, White Plains, NY 10604
Kyla Solomon Assistant Secretary 1133 Westchester Avenue, White Plains, NY 10604

Assistant Treasurer

Name Role Address
Linda Lynch Assistant Treasurer 2881 East Bayard Street, Seneca Falls, NY 13148

Filings

Type Status Filed Date Description
Reinstatement Filed 2013-10-29 Reinstatement
Withdrawal Filed 2013-04-30 Withdrawal
Notice to Dissolve/Revoke Filed 2013-03-21 Notice to Dissolve/Revoke
Annual Report Filed 2013-03-18 Annual Report
Annual Report Filed 2012-03-29 Annual Report
Annual Report Filed 2011-03-28 Annual Report
Annual Report Filed 2010-03-24 Annual Report
Annual Report Filed 2009-03-18 Annual Report
Annual Report Filed 2008-03-12 Annual Report
Annual Report Filed 2007-04-17 Annual Report

Date of last update: 27 Mar 2025

Sources: Mississippi Secretary of State