Search icon

FENWAL, INC.

Company Details

Entity Name: FENWAL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 2007
Business ALEI: 0885632
Annual report due: 16 Feb 2026
NAICS code: 423450 - Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Business address: THREE CORPORATE DR., LAKE ZURICH, IL, 60047, United States
Mailing address: THREE CORPORATE DR., LAKE ZURICH, IL, United States, 60047
Place of Formation: DELAWARE
E-Mail: Compliancemail@cscinfo.com
E-Mail: compliancemail@cscglobal.com

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Andreas Duenkel Officer Three Corporate Drive, Lake Zurich, IL, 60047, United States Three Corporate Drive, Lake Zurich, IL, 60047, United States
Alex Garini Officer THREE CORPORATE DR., LAKE ZURICH, IL, 60047, United States Three Corporate Drive, Lake Zurich, IL, 60047, United States
Scott Day Officer THREE CORPORATE DR., LAKE ZURICH, IL, 60047, United States THREE CORPORATE DR., LAKE ZURICH, IL, 60047, United States
Eddie Kubo Officer THREE CORPORATE DR., LAKE ZURICH, IL, 60047, United States Three Corporate Drive, Lake Zurich, IL, 60047, United States

Director

Name Role Business address Residence address
Christian Hauer Director THREE CORPORATE DR., LAKE ZURICH, IL, 60047, United States THREE CORPORATE DR., LAKE ZURICH, IL, 60047, United States
Andreas Duenkel Director Three Corporate Drive, Lake Zurich, IL, 60047, United States Three Corporate Drive, Lake Zurich, IL, 60047, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012981373 2025-02-01 No data Annual Report Annual Report No data
BF-0012080433 2024-01-23 No data Annual Report Annual Report No data
BF-0011419026 2023-02-02 No data Annual Report Annual Report No data
BF-0010295358 2022-02-23 No data Annual Report Annual Report 2022
BF-0010458108 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change No data
0007102983 2021-02-01 No data Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006735239 2020-01-29 No data Annual Report Annual Report 2020
0006332463 2019-01-22 No data Annual Report Annual Report 2019

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website