Search icon

FLSmidth USA Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: FLSmidth USA Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 16 Feb 2006 (19 years ago)
Business ID: 886910
State of Incorporation: DELAWARE
Principal Office Address: 7158 S. FLSmidth DriveMidvale, UT 84047-5559
Historical names: FLSmidth Salt Lake City, Inc.
FLSmidth Dorr-Oliver Eimco Inc.
Dorr-Oliver Eimco USA Inc.

Director

Name Role Address
Scott A. Baker Director 2040 Avenue C, Bethlehem, PA 18017-2188
Stephen Harrington Director 2040 Avenue C, Bethlehem, PA 18017-2188
Martin K Nielsen Director 7158 S. FLSmidth Drive, Midvale, UT 84047-5559

President

Name Role Address
Scott A. Baker President 2040 Avenue C, Bethlehem, PA 18017-2188

Chairman

Name Role Address
Scott A. Baker Chairman 2040 Avenue C, Bethlehem, PA 18017-2188

Chief Executive Officer

Name Role Address
Scott A. Baker Chief Executive Officer 2040 Avenue C, Bethlehem, PA 18017-2188

Vice President

Name Role Address
Brian Day Vice President 7158 S. Flsmidth Drive, Midvale, UT 84047-5559
Stephen Harrington Vice President 2040 Avenue C, Bethlehem, PA 18017-2188
Brian Field Vice President 7158 S. Flsmidth Drive, Midvale, UT 84047-5559
Mark Fielder Vice President 7158 S. Flsmidth Drive, Midvale, UT 84047-5559
Patrick Turner Vice President 5505 W. Gillette Road, Tucson, AZ 85743
Bernard Zavatone Vice President 2040 Avenue C, Bethlehem, PA 18017-2188
Douglas Parsons Vice President 1 Excel Way, Pekin, IL 61554-9313
Gerald Huiras Vice President 3235 Schoenersville Road, Bethlehem, PA 18017-2188
Michael K Duricko Vice President 2040 Avenue C, Bethlehem, PA 18017-2188
Manfred Schaffer Vice President 7158 S. FLSmidth Drive, Midvale, UT 84047-5559

Assistant Secretary

Name Role Address
Stephen Harrington Assistant Secretary 2040 Avenue C, Bethlehem, PA 18017-2188

Other

Name Role Address
Stephen Harrington Other 2040 Avenue C, Bethlehem, PA 18017-2188
Nicholas Babyak Other 5505 W. Gillette Road, Tucson, AZ 85743

Assistant Treasurer

Name Role Address
Rod Bollinger Assistant Treasurer 1 Excel Way, Pekin, IL 61554-9313
Chris Rasmussen Assistant Treasurer 2607 Dakota Avenue, S. Sioux City, NE 68776
Douglas Litzenberger Assistant Treasurer 2040 Avenue C, Bethlehem, PA 18017-2188
Nicholas Babyak Assistant Treasurer 5505 W. Gillette Road, Tucson, AZ 85743
Kevin J. Chabin Assistant Treasurer 2040 Avenue C, Bethlehem, PA 18017-2188

Agent

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

Chief Financial Officer

Name Role Address
Martin K Nielsen Chief Financial Officer 7158 S. FLSmidth Drive, Midvale, UT 84047-5559

Treasurer

Name Role Address
Martin K Nielsen Treasurer 7158 S. FLSmidth Drive, Midvale, UT 84047-5559

Secretary

Name Role Address
Mary Beth Flowers Secretary 2040 Avenue C, Bethlehem, PA 18017-2188

Member

Name Role Address
Kim Ellis Member 16002 Winfield Road, Frazier's Bottom, WV 25082

Filings

Type Status Filed Date Description
Merger Filed 2019-01-24 Merger For FLSmidth Inc.
Annual Report Filed 2018-04-10 Annual Report For FLSmidth USA Inc.
Annual Report Filed 2017-04-04 Annual Report For FLSmidth USA Inc.
Annual Report Filed 2016-04-13 Annual Report For FLSmidth USA Inc.
Annual Report Filed 2015-04-08 Annual Report For FLSmidth USA Inc.
Annual Report Filed 2014-04-07 Annual Report
Amendment Form Filed 2014-01-03 Amendment
Annual Report Filed 2013-04-03 Annual Report
Annual Report Filed 2012-03-23 Annual Report
Annual Report Filed 2011-04-01 Annual Report

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website