Name: | A.O. SMITH CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1986 (39 years ago) |
Entity Number: | 1099539 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ATTN: TAX DEPT, 11270 WEST PARK PLACE, MILWAUKEE, WI, United States, 53224 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KEVIN J. WHEELER | Chief Executive Officer | 11270 WEST PARK PLACE, MILWAUKEE, WI, United States, 53224 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-07-10 | Address | 11270 WEST PARK PLACE, MILWAUKEE, WI, 53224, USA (Type of address: Chief Executive Officer) |
2020-07-09 | 2024-07-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-07-09 | 2024-07-10 | Address | 11270 WEST PARK PLACE, MILWAUKEE, WI, 53224, USA (Type of address: Chief Executive Officer) |
2014-07-30 | 2020-07-09 | Address | 11270 WEST PARK PLACE, MILWAUKEE, WI, 53224, USA (Type of address: Chief Executive Officer) |
2008-07-22 | 2014-07-30 | Address | 11270 WEST PARK PLACE, MILWAUKEE, WI, 53224, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710004545 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
220721000942 | 2022-07-21 | BIENNIAL STATEMENT | 2022-07-01 |
200709060268 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
180724006093 | 2018-07-24 | BIENNIAL STATEMENT | 2018-07-01 |
160707006271 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State