ARCONIC - History of Changes


DateDescription
2023-10-07 delete ceo Timothy D. Myers
2023-10-07 delete cfo Erick R. Asmussen
2023-10-07 delete chiefcommercialofficer Mark J. Vrablec
2023-10-07 delete chieflegalofficer Daniel Fayock
2023-10-07 delete evp Daniel Fayock
2023-10-07 delete evp Erick R. Asmussen
2023-10-07 delete evp Mark J. Vrablec
2023-10-07 delete treasurer Marcelo Morgueta
2023-10-07 insert ceo Christopher L. Ayers
2023-10-07 insert cfo Marcelo Morgueta
2023-10-07 insert chieflegalofficer Jessica Beckett-McWalter
2023-10-07 insert evp Jessica Beckett-McWalter
2023-10-07 insert evp Marcelo Morgueta
2023-10-07 delete person Daniel Fayock
2023-10-07 delete person Erick R. Asmussen
2023-10-07 delete person Mark J. Vrablec
2023-10-07 delete person Mary Zik
2023-10-07 delete person Rob L. Woodall
2023-10-07 delete person Timothy D. Myers
2023-10-07 insert person Christopher L. Ayers
2023-10-07 insert person Jessica Beckett-McWalter
2023-10-07 update person_title Marcelo Morgueta: Finance; Treasurer => Chief Financial Officer; EVP
2023-08-03 delete index_pages_linkeddomain selectminds.com
2023-04-14 delete address 500 E. 12th St. P. O. Box 629 Bloomsburg, PA 17815 UNITED STATES
2023-04-14 delete address Customer Operations Center 2031 Deyerle Ave Harrisonburg, VA 22801 UNITED STATES
2023-04-14 insert address 500 E. 12th Street P. O. Box 629 Bloomsburg, PA 17815 UNITED STATES
2023-04-14 insert address 600 Kawneer Drive Springdale, AR 72764 UNITED STATES
2023-04-14 insert address Customer Operations Center 2031 Deyerle Avenue Harrisonburg, VA 22801 UNITED STATES
2023-04-14 insert phone 479-750-6396
2023-04-14 insert phone 479-756-2740
2023-04-14 update person_title Ellis A. Jones: Vice President and Chief Sustainability Officer of the Goodyear Tire & Rubber Company; Director since: 2022 => Vice President and Chief Sustainability Officer of the Goodyear Tire & Rubber Company; Director since; Member of Committee
2022-12-08 delete source_ip 192.135.121.21
2022-12-08 insert source_ip 34.120.118.78
2022-11-07 insert otherexecutives Ellis A. Jones
2022-11-07 insert person Ellis A. Jones
2022-09-06 insert evp Diana Bolt Perreiah
2022-09-06 delete person Nandu Srinivasan
2022-09-06 update person_description Diana B. Perreiah => Diana Bolt Perreiah
2022-09-06 update person_title Diana Bolt Perreiah: President, Arconic Building and Construction Systems / Norcross, Georgia; Member of the Officers Team; President of Arconic 's Building; President, BCS => Member of the Officers Team; Executive Vice President; EVP, Rolled Products North America; Executive Vice President of Arconic 's Rolled Products North America
2022-09-06 update person_title Rob L. Woodall: Member of the Officers Team; President, AEX and GRP Europe and Asia => Member of the Officers Team; EVP, Rolled Products International & Extrusions
2022-08-07 insert terms_pages_linkeddomain hmhs.com
2022-08-07 update person_title Rob L. Woodall: Member of the Officers Team; President, GRP Europe and Asia => Member of the Officers Team; President, AEX and GRP Europe and Asia
2022-04-07 delete client Defense and Space
2021-12-13 delete chieflegalofficer Diana C. Toman
2021-12-13 delete evp Diana C. Toman
2021-12-13 delete secretary Diana C. Toman
2021-12-13 delete person Diana C. Toman
2021-12-13 delete terms_pages_linkeddomain outlook.com
2021-09-20 insert index_pages_linkeddomain selectminds.com
2021-06-14 delete treasurer Erick R. Asmussen
2021-06-14 insert otherexecutives Marcelo F.D. Morgueta
2021-06-14 insert treasurer Marcelo F.D. Morgueta
2021-06-14 delete alias Arconic Asia Pacific Investment Co. Ltd.
2021-06-14 insert address Room 1705, Century Link Tower I, No. 1198 Century Avenue Pudong New Aera Shanghai CHINA
2021-06-14 insert address Room 3118, Beijing Yintai Center, 2 Jianguomenwai Avenue Chaoyang District Beijing 100022 CHINA
2021-06-14 insert alias Arconic (China) Investment Co., Ltd.
2021-06-14 insert alias Arconic Aluminum Industrials (Shanghai) Co., Ltd.
2021-06-14 insert alias Arconic Manufacturing (GB) Limited
2021-06-14 insert alias Arconic Nederland Holding B.V.
2021-06-14 insert person Marcelo F.D. Morgueta
2021-06-14 insert terms_pages_linkeddomain onetrust.com
2021-06-14 update person_title Erick R. Asmussen: Member of the Officers Team; Executive Vice President; Treasurer; Chief Financial Officer => Member of the Officers Team; Executive Vice President; Chief Financial Officer
2021-04-19 delete vp Jason Secore
2021-04-19 insert treasurer Erick R. Asmussen
2021-04-19 delete person Jason Secore
2021-04-19 update person_title Erick R. Asmussen: Member of the Officers Team; Executive Vice President; Chief Financial Officer => Member of the Officers Team; Executive Vice President; Treasurer; Chief Financial Officer
2021-02-25 delete phone + 33 5 61 60 94 10
2021-01-25 delete otherexecutives Austin G. Camporin
2021-01-25 delete address 171 Hymus Blvd. Pointe-Claire Québec H9R 1E9 CANADA
2021-01-25 delete person Austin G. Camporin
2021-01-25 delete phone 514.694.3151
2021-01-25 insert address 200 Confederation Parkway, Unit 2 Concord Ontario L4K4T8 CANADA
2021-01-25 insert person Susie Gomes DaGraca
2021-01-25 insert phone 289-982-0200
2021-01-25 insert terms_pages_linkeddomain outlook.com
2020-07-15 delete address 171 Kitts Green Road Kitts Green Birmingham CV35 8TT UNITED KINGDOM
2020-07-15 insert address 170 Kitts Green Road Kitts Green Birmingham B33 9SB UNITED KINGDOM
2020-07-15 update person_description Diana C. Toman => Diana C. Toman
2020-05-16 insert chieflegalofficer Diana C. Toman
2020-05-16 insert secretary Diana C. Toman
2020-05-16 delete person Kip Wyman
2020-05-16 update person_title Diana C. Toman: Member of the Officers Team; Executive Vice President / Chief Legal Officer / General Counsel & Corporate Secretary; CLO; EVP => Member of the Officers Team; Corporate Secretary; Executive Vice President; Chief Legal Officer
2020-04-15 delete cco Michael "Mike" Chanatry
2020-04-15 delete ceo John C. Plant
2020-04-15 delete cfo Ken Giacobbe
2020-04-15 delete chairman John C. Plant
2020-04-15 delete cso Bruce E. Thompson
2020-04-15 delete evp Ken Giacobbe
2020-04-15 delete otherexecutives Amy E. Alving
2020-04-15 delete otherexecutives David J. Miller
2020-04-15 delete otherexecutives James F. Albaugh
2020-04-15 delete otherexecutives John C. Plant
2020-04-15 delete otherexecutives Rajiv L. Gupta
2020-04-15 delete otherexecutives Sean O. Mahoney
2020-04-15 delete otherexecutives Ulrich R. Schmidt
2020-04-15 delete treasurer Peter Hong
2020-04-15 insert cco Mark J. Vrablec
2020-04-15 insert ceo Timothy D. Myers
2020-04-15 insert cfo Erick R. Asmussen
2020-04-15 insert chairman Jacques Croisetiere
2020-04-15 insert chairman Jeffrey Stafeil
2020-04-15 insert chairman William F. Austen
2020-04-15 insert evp Diana C. Toman
2020-04-15 insert evp Erick R. Asmussen
2020-04-15 insert evp Mark J. Vrablec
2020-04-15 insert otherexecutives Austin G. Camporin
2020-04-15 insert otherexecutives Carol S. Eicher
2020-04-15 insert otherexecutives Frederick "Fritz" A. Henderson
2020-04-15 insert otherexecutives Jacques Croisetiere
2020-04-15 insert otherexecutives Jeffrey Stafeil
2020-04-15 insert otherexecutives Margaret "Peg" S. Billson
2020-04-15 insert otherexecutives Timothy D. Myers
2020-04-15 insert otherexecutives William F. Austen
2020-04-15 insert privacy_emails pr..@arconic.com
2020-04-15 delete client_pages_linkeddomain alcoawheels.com
2020-04-15 delete email gd..@arconic.com
2020-04-15 delete person Amy E. Alving
2020-04-15 delete person Bruce E. Thompson
2020-04-15 delete person Catherine Parroco
2020-04-15 delete person David J. Miller
2020-04-15 delete person James F. Albaugh
2020-04-15 delete person Janet Duderstadt
2020-04-15 delete person John C. Plant
2020-04-15 delete person Kate Ramundo
2020-04-15 delete person Ken Giacobbe
2020-04-15 delete person Margaret Lam
2020-04-15 delete person Max W. Laun
2020-04-15 delete person Michael "Mike" Chanatry
2020-04-15 delete person Neil Marchuk
2020-04-15 delete person Paul Myron
2020-04-15 delete person Peter Hong
2020-04-15 delete person Rajiv L. Gupta
2020-04-15 delete person Sean O. Mahoney
2020-04-15 delete person Ulrich R. Schmidt
2020-04-15 insert about_pages_linkeddomain kawneer.com
2020-04-15 insert about_pages_linkeddomain spheracloud.net
2020-04-15 insert alias Arconic Corp.
2020-04-15 insert email pr..@arconic.com
2020-04-15 insert person Austin G. Camporin
2020-04-15 insert person Carol S. Eicher
2020-04-15 insert person Diana B. Perreiah
2020-04-15 insert person Diana C. Toman
2020-04-15 insert person Erick R. Asmussen
2020-04-15 insert person Frederick "Fritz" A. Henderson
2020-04-15 insert person Jacques Croisetiere
2020-04-15 insert person Jason Secore
2020-04-15 insert person Jeffrey Stafeil
2020-04-15 insert person Kip Wyman
2020-04-15 insert person Margaret "Peg" S. Billson
2020-04-15 insert person Mark J. Vrablec
2020-04-15 insert person Melissa M. Miller
2020-04-15 insert person Nandu Srinivasan
2020-04-15 insert person Rob L. Woodall
2020-04-15 insert person William F. Austen
2020-04-15 update person_title Christopher L. Ayers: Member of the Cybersecurity Advisory Subcommittee of the Audit Committee; Member of Committee; Member of the Audit Committee; Member of the Board of Directors; Member of the Finance Committee => Jacques Croisetiere - Chair; Member of Committee; Member of the Board of Directors; Member of the Finance Committee; Chairman of the Audit Committee
2020-04-15 update person_title Mary Zik: Asst. Controller; Member of the Assistant Officers Team => Member of the Officers Team; Controller
2020-04-15 update person_title Timothy D. Myers: Member of the Officers Team; President, GRP => Member of the Officers Team; Member of the Board of Directors; Chief Executive Officer
2019-11-10 delete product_pages_linkeddomain sitehawk.com
2019-11-10 insert product_pages_linkeddomain spheracloud.net
2019-11-10 update person_title Tim D. Myers: Member of the Officers Team; President, GRP & TCS => Member of the Officers Team; President, GRP
2019-10-10 insert contact_pages_linkeddomain google.com
2019-09-10 delete coo Elmer L. Doty
2019-09-10 update person_title Elmer L. Doty: Member of the Officers Team; Member of the Cybersecurity Advisory Subcommittee of the Audit Committee; Member of the Board of Directors; COO => Member of the Cybersecurity Advisory Subcommittee of the Audit Committee; Member of the Board of Directors
2019-06-10 delete otherexecutives Arthur D. Collins
2019-06-10 delete otherexecutives David P. Hess
2019-06-10 delete person Arthur D. Collins
2019-06-10 delete person David P. Hess
2019-05-11 delete address 1 Jianguomenwai Avenue Chaoyang District, Beijing 100004 China
2019-05-11 delete address 58 Yinsheng Road, Shengpu Suzhou industrial Park Suzhou, Jiangsu 215126 China
2019-05-11 delete address Export Processing Zone B Suzhou, Jiangsu 215021 China
2019-05-11 delete address Industrieweg 135 Paal Beringen B-3583 Belgium
2019-05-11 delete address No. 111 Yanhu Road Huaqiao Town Kunshan City, Jiangsu Province 215332 China
2019-05-11 delete address No. 1568 Century Avenue Pudong, Shanghai 200122 China
2019-05-11 delete address No. 95 Beihuan Road Haigang District Qinhuangdao, Hebei 66003 China
2019-05-11 delete address Room 2504, Century Link Tower II No.1196 Century Avenue Pudong, Shanghai 200122 China
2019-05-11 delete address Rue de la Garenne Zone Industrielle 34740 Vendargues France
2019-05-11 delete address Wuzhong District Suzhou, Jiangsu 215126 China
2019-05-11 insert address 1 Jianguomenwai Avenue Chaoyang District 100004 Beijing CHINA
2019-05-11 insert address 175 Rue du Trident 34748 Vendargues Cedex FRANCE
2019-05-11 insert address 58 Yinsheng Road, Shengpu Suzhou industrial Park Suzhou 215126 Jiangsu CHINA
2019-05-11 insert address Export Processing Zone B Suzhou 215021 Jiangsu CHINA
2019-05-11 insert address Industrieweg 135 B-3583 Paal Beringen BELGIUM
2019-05-11 insert address No. 111 Yanhu Road Huaqiao Town Kunshan City 215332 Jiangsu Province CHINA
2019-05-11 insert address No. 1568 Century Avenue Pudong 200122 Shanghai CHINA
2019-05-11 insert address No. 5, Xishui Road, Yuexi Wuzhong District Suzhou 215126 Jiangsu CHINA
2019-05-11 insert address No. 95 Beihuan Road Haigang District Qinhuangdao 66003 Hebei CHINA
2019-05-11 insert address Room 2504, Century Link Tower II No.1196 Century Avenue Pudong 200122 Shanghai CHINA
2019-05-11 insert alias Arconic International (Asia) Limited
2019-05-11 insert phone +33 4 67 87 77 77
2019-04-07 delete phone +31.653.600.563
2019-02-27 delete ceo Charles "Chip" Blankenship
2019-02-27 delete otherexecutives Charles "Chip" Blankenship
2019-02-27 delete person Charles "Chip" Blankenship
2018-10-31 update person_description Arthur D. Collins => Arthur D. Collins
2018-09-27 insert address Room 2504, Century Link Tower II No.1196 Century Avenue Pudong, Shanghai 200122 China
2018-08-14 insert phone +55 (11) 3583-7061
2018-06-28 delete otherexecutives Patricia F. Russo
2018-06-28 delete vp Daniel Cruise
2018-06-28 insert otherexecutives Amy E. Alving
2018-06-28 delete address No. 1692 Xinghu Avenue, Economic Development District Nantong, Jiangsu 226009 China
2018-06-28 delete alias Arconic Asia Pacific Management Co. Ltd.
2018-06-28 delete person Daniel Cruise
2018-06-28 delete person Patricia F. Russo
2018-06-28 delete phone 757.825.6800
2018-06-28 delete product_pages_linkeddomain chemwatch.net
2018-06-28 insert alias Arconic Asia Pacific Investment Co. Ltd.
2018-06-28 insert person Amy E. Alving
2018-06-28 insert phone 757.838.4680
2018-06-28 insert product_pages_linkeddomain sitehawk.com
2018-04-25 delete otherexecutives Eric V. Roegner
2018-04-25 insert chiefcommercialofficer Michael "Mike" Chanatry
2018-04-25 insert president Jeremy Halford
2018-04-25 insert vp Dirk Bauer
2018-04-25 delete address 142 - Parque Industrial Tomas Edson São Paulo (SP) CEP 01139-0603 Brasil
2018-04-25 delete address 619/620, 6th Floor Meridien Commerical Tower Rai Sina Rd. New Delhi 110001 India
2018-04-25 delete address Rodovia BR 101, KM 343 s/nº São Cristovão Tubarão (SC) CEP 88703-105 Brasil
2018-04-25 delete address Utinga Santo André (SP) CEP 09220-580 Brasil
2018-04-25 delete alias Arconic India Private Limited
2018-04-25 delete person Eric V. Roegner
2018-04-25 delete person Paul A. Hayes
2018-04-25 delete phone (+55 11) 4463-8031
2018-04-25 delete phone + 55 (35) 2107-4800
2018-04-25 delete phone +55 (11) 3583-7000
2018-04-25 delete phone +55 (48) 3302-7500
2018-04-25 delete phone +55 11 3611-3003
2018-04-25 delete phone 0800 015 9888
2018-04-25 delete phone 32963500
2018-04-25 delete phone 55486311030
2018-04-25 insert address 390 Park Avenue New York, NY 10022 United States
2018-04-25 insert address 9th Floor, Meridien Commercial Tower Raisina Rd. New Delhi 110001 India
2018-04-25 insert alias Arconic of India Private Limited
2018-04-25 insert person Dirk Bauer
2018-04-25 insert person Jeremy Halford
2018-04-25 insert person Michael "Mike" Chanatry
2018-04-25 insert person Vitaliy V. Rusakov
2018-03-28 delete cco Libby Archell
2018-03-28 delete otherexecutives Julie G. Richardson
2018-03-28 delete vp Libby Archell
2018-03-28 insert otherexecutives Cynthia "Cindy" Durkin
2018-03-28 delete person Julie G. Richardson
2018-03-28 delete person Libby Archell
2018-03-28 delete person Vas Nair
2018-03-28 delete phone +55 (11) 3322-6600
2018-03-28 insert person Cynthia "Cindy" Durkin
2018-03-28 insert person David Milbourne
2018-03-28 insert phone +55 (81) 3322-6600
2018-02-03 insert otherexecutives David J. Miller
2018-02-03 delete address 10 Presnenskaya naberezhnaya Moscow 123317 Russia
2018-02-03 delete address 15, Rue du Petit Albi Cergy, St-Christophe 95800 France
2018-02-03 delete address 19-2-403 Takatsuki-cho Takatsuki City, Osaka 569-0803 Japan
2018-02-03 delete address 2 rue Marie Curie Merxheim 68500 France
2018-02-03 delete address 4601 Hollow Tree, Suite 109 Arlington, TX 76018 United States
2018-02-03 delete address 79-402 Tacubaya Mexico City, Distrito Federal Mexico CP 11850 Mexico
2018-02-03 delete address 9, rue des Cressonnieres Saint-Cosme-en-Vairais 72110 France
2018-02-03 delete address A 78 Rue du Moulin de Cage Gennevilliers 92230 France
2018-02-03 delete address BP 84 Montbrison 42602 France
2018-02-03 delete address Boulevard du Grand Castaing Roques-sur-Garonne 31128 portet sur Garonne Toulouse France
2018-02-03 delete address Dives 14160 France
2018-02-03 delete address Eight A Street Burlington, MA 01803 United States
2018-02-03 delete address Zone Industrielle de la Garenne 34748 Vendargues Cedex Vendargues France
2018-02-03 delete address Zone de la Presaie Boite Postale 0230 Evron 53602 France
2018-02-03 delete person John D. Bergen
2018-02-03 delete person Julie A. Caponi
2018-02-03 delete person Kenneth Wisnoski
2018-02-03 delete person Vitaliy V. Rusakov
2018-02-03 delete phone 781-272-5967
2018-02-03 delete phone 817.466.9188
2018-02-03 delete phone 817.784.8894
2018-02-03 insert address 10 Presnenskaya naberezhnaya, Block A Moscow 123112 Russia
2018-02-03 insert address 14160 Dives-sur-Mer France
2018-02-03 insert address 15, Rue du Petit Albi 95800 Cergy St-Christophe France
2018-02-03 insert address 2 rue Marie Curie 68500 Merxheim France
2018-02-03 insert address 35 avenue du Général de Gaulle BP 84 42602 Montbrison France
2018-02-03 insert address 9, rue des Cressonnieres 72110 Saint-Cosme-en-Vairais France
2018-02-03 insert address A 78 Rue du Moulin de Cage 92230 Gennevilliers France
2018-02-03 insert address BP 4 Clos d'Asseville 95450 Us
2018-02-03 insert address PAE de Villejames 44350 Guérande France
2018-02-03 insert address Pedro Teixeira 8, 3 planta Madrid 28020 Spain
2018-02-03 insert address Rue de la Garenne Zone Industrielle 34740 Vendargues France
2018-02-03 insert address Zone de la Presaie Boite Postale 0230 53602 Evron France
2018-02-03 insert person David J. Miller
2018-02-03 insert person Mark Krakowiak
2018-02-03 insert phone + 33 1 30 27 95 00
2018-02-03 insert phone + 33 1 34 33 98 00
2018-02-03 insert phone + 33 2 40 24 75 76
2018-02-03 insert phone + 34 91 055 91 83
2018-02-03 insert phone + 34 91 055 91 94
2018-02-03 insert phone +33 2 43 31 41 00
2018-02-03 insert phone +33 4 77 58 17 18
2018-02-03 update person_description David P. Hess => David P. Hess
2018-02-03 update person_title David P. Hess: Member of the Officers Team; Member of the Cybersecurity Advisory Subcommittee of the Audit Committee; Fellow of the Royal Aeronautical Society; Member of the Board of Directors; Director since; Interim CEO; Interim Chief Executive Officer; Member of the Executive Leadership Team => Member of the Cybersecurity Advisory Subcommittee of the Audit Committee; Member of the Audit Committee; Fellow of the Royal Aeronautical Society; Member of the Board of Directors; Member of the Finance Committee; Director since
2017-12-26 delete otherexecutives Patrice E. Merrin
2017-12-26 delete person Patrice E. Merrin
2017-11-25 delete address Kitts Green Road Kitts Green Birmingham B33 9QR United Kingdom
2017-11-25 delete address angles and brackets United States Norwalk Operations 15723
2017-11-25 delete phone +44 121 252 8000
2017-11-25 delete phone +44 121 252 8006
2017-11-25 insert address 5515 Ernest Cormier Laval, Québec H7C 2S9 Canada
2017-11-25 insert address Brighouse Road Low Moor, Bradford BD12 0QL United Kingdom
2017-11-25 insert address Rue Gustave Eiffel 78710 Rosny-Sur-Seine France
2017-11-25 insert address Titan House, Kingsbury Link Tamworth, Staffordshire B78 2EX United Kingdom
2017-11-25 insert address Watchmead Welwyn Garden City, Hertfordshire AL7 1LT United Kingdom
2017-11-25 insert phone +33 (0) 1347 63304
2017-11-25 insert phone +44 (0) 1274 677331
2017-11-25 insert phone +44 (0) 1707 351500
2017-11-25 insert phone +44 (0) 1827 871670
2017-11-25 insert phone 450-786-2001
2017-11-25 update person_title Kitts Green: Operations => Operations / United Kingdom
2017-11-25 update person_title Vas Nair: Member of the Officers Team; Executive Vice President, Human Resources; EVP, HR & EHS; Member of the Executive Leadership Team => Member of the Officers Team; EVP, HR; Executive Vice President, Human Resources; Member of the Executive Leadership Team
2017-09-16 delete person Susan Ringler
2017-09-16 insert address 1945 C2 West Roseville, MN 55113 United States
2017-08-05 insert alias Arconic Finance & Services Belgium bvba
2017-08-05 update person_description Eric V. Roegner => Eric V. Roegner
2017-08-05 update person_description Vitaliy V. Rusakov => Vitaliy V. Rusakov
2017-07-08 delete otherexecutives Amy E. Alving
2017-07-08 delete otherexecutives Daniel Cruise
2017-07-08 delete otherexecutives L. Rafael Reif
2017-07-08 insert otherexecutives Christopher L. Ayers
2017-07-08 insert otherexecutives Elmer L. Doty
2017-07-08 insert otherexecutives James F. Albaugh
2017-07-08 insert otherexecutives Patrice E. Merrin
2017-07-08 insert vp Daniel Cruise
2017-07-08 delete management_pages_linkeddomain alcoa.com
2017-07-08 delete person Amy E. Alving
2017-07-08 delete person Kay Meggers
2017-07-08 delete person L. Rafael Reif
2017-07-08 insert person Christopher L. Ayers
2017-07-08 insert person Elmer L. Doty
2017-07-08 insert person James F. Albaugh
2017-07-08 insert person Patrice E. Merrin
2017-07-08 update person_description Patricia F. Russo => Patricia F. Russo
2017-07-08 update person_description Rajiv L. Gupta => Rajiv L. Gupta
2017-07-08 update person_description Ulrich R. Schmidt => Ulrich R. Schmidt
2017-07-08 update person_title Daniel Cruise: Member of the Officers Team; VP, Govt Affairs & Europe; Global Vice President; Global Vice President / Head of Europe Region / Business Development and Government & Public Affairs => Member of the Officers Team; Corporate Vice President; VP, Govt Affairs, Asia Pacific & Europe; Corporate Vice President / Head of Asia Pacific and Europe Regions / Business Development and Government & Public Affairs; Member of the Executive Leadership Team
2017-07-08 update person_title David P. Hess: Member of the Officers Team; Member of the Executive Committee; Member of Committee; Member of the Board of Directors; Interim CEO; Lead Director; Interim Chief Executive Officer => Member of the Officers Team; Member of the Cybersecurity Advisory Subcommittee of the Audit Committee; Member of the Board of Directors; Director since; Interim CEO; Lead Director; Interim Chief Executive Officer; Member of the Executive Leadership Team
2017-07-08 update person_title E. Stanley O'Neal: Member of the Executive Committee; Member of Committee; Member of the Board of Directors; Member of the Finance Committee; Member of Governance and Nominating Committee; Member of the Audit Committee; Lead Director => Member of the Cybersecurity Advisory Subcommittee of the Audit Committee; Member of Committee; Member of the Board of Directors; Member of the Finance Committee; Director since; Member of Governance and Nominating Committee; Member of the Audit Committee; Lead Director
2017-07-08 update person_title John C. Plant: Member of Compensation and Benefits Committee; Lead Director; Member of the Board of Directors; Director of Gates Corporation => Member of the Cybersecurity Advisory Subcommittee of the Audit Committee; Member of Committee; Member of the Board of Directors; Director since; Member of Governance and Nominating Committee; Member of Compensation and Benefits Committee; Lead Director; Director of Gates Corporation
2017-07-08 update person_title Julie G. Richardson: Member of Committee; Member of the Audit Committee; Lead Director; Member of the Board of Directors; Member of the Finance Committee => Member of the Cybersecurity Advisory Subcommittee of the Audit Committee; Member of Committee; Member of the Audit Committee; Lead Director; Member of the Board of Directors; Member of the Finance Committee; Director since
2017-07-08 update person_title Patricia F. Russo: Chairman of the Executive Committee; Member of the Board of Directors; Chairman of Governance and Nominating Committee; Member of Compensation and Benefits Committee; Lead Director; Interim Chair of the Board of Directors; Chairman of Committee => Member of the Board of Directors; Director since; Chairman of Governance and Nominating Committee; Member of Compensation and Benefits Committee; Lead Director; Interim Chair of the Board of Directors; Chairman of Committee
2017-07-08 update person_title Rajiv L. Gupta: Member of the Executive Committee; Member of Committee; Member of the Board of Directors; Member of Governance and Nominating Committee; Member of Compensation and Benefits Committee; Chairman of Delphi Automotive PLC; Lead Director => Member of the Cybersecurity Advisory Subcommittee of the Audit Committee; Member of Committee; Member of the Board of Directors; Director since; Member of Governance and Nominating Committee; Member of Compensation and Benefits Committee; Chairman of Delphi Automotive PLC; Lead Director
2017-07-08 update person_title Sean O. Mahoney: Member of the Audit Committee; Lead Director; Member of the Board of Directors; Chairman of Committee; Chairman of the Finance Committee => Member of the Cybersecurity Advisory Subcommittee of the Audit Committee; Member of the Audit Committee; Lead Director; Member of the Board of Directors; Chairman of Committee; Chairman of the Finance Committee; Director since
2017-07-08 update person_title Ulrich R. Schmidt: Member of the Executive Committee; Member of Committee; Member of the Board of Directors; Member of the Finance Committee; Chairman of the Audit Committee; Member of Governance and Nominating Committee; Lead Director => Member of the Cybersecurity Advisory Subcommittee of the Audit Committee; Member of Committee; Member of the Board of Directors; Member of the Finance Committee; Chairman of the Audit Committee; Director since; Member of Governance and Nominating Committee; Lead Director
2017-05-22 delete ceo Klaus Kleinfeld
2017-05-22 delete chairman Klaus Kleinfeld
2017-05-22 delete evp Kay Meggers
2017-05-22 delete otherexecutives Kay Meggers
2017-05-22 delete otherexecutives Klaus Kleinfeld
2017-05-22 delete otherexecutives Ratan N. Tata
2017-05-22 delete address 200 Confederation Parkway, Unit 2 Vaughan, Ontario L4K4T8 Canada
2017-05-22 delete person Klaus Kleinfeld
2017-05-22 delete person Ratan N. Tata
2017-05-22 delete phone 800-346-7319
2017-05-22 insert address 200 Confederation Parkway, Unit 2 Concord, Ontario L4K4T8 Canada
2017-05-22 insert address 45 County Route 42 Massena, NY 13662 United States
2017-05-22 insert address Center Manager 171 Hymus Blvd. Pointe-Claire, Québec H9R 1E9 Canada
2017-05-22 insert person Joe Gurreri
2017-05-22 insert person Susie Gomes DaGraca
2017-05-22 insert phone +91 33 4069 9170
2017-05-22 insert phone +91 33 4069 9180
2017-05-22 insert phone +91 33 4069 9184
2017-05-22 insert phone 1 855 585 8256
2017-05-22 insert phone 315.764.4011
2017-05-22 update person_title David P. Hess: Lead Director; Member of the Board of Directors => Member of the Officers Team; Member of the Executive Committee; Member of Committee; Member of the Board of Directors; Interim CEO; Lead Director; Interim Chief Executive Officer
2017-05-22 update person_title Kay Meggers: Member of the Officers Team; Executive Vice President; President, GRP; Group President => Member of the Officers Team
2017-04-04 delete otherexecutives Sir Martin Sorrell
2017-04-04 insert otherexecutives David P. Hess
2017-04-04 delete address 9720 Cypresswood Drive, Suite 450 Houston, TX 77070-3359 United States
2017-04-04 delete address Johnson Lane Ecclesfield Sheffield, South Yorkshire S35 9XH United Kingdom
2017-04-04 delete address Parcella 13 Oficina 57 Barcelona 08130 Spain
2017-04-04 delete address Sheffield Road Rotherham, South Yorkshire S60 1AD United Kingdom
2017-04-04 delete address Shepley Street Glossop, Derbyshire SK13 7SA United Kingdom
2017-04-04 delete address Unit number 39, Level 28 Gateway East Building 152 Beach Road 189721 Singapore
2017-04-04 delete address Via dell'Elettronica, 31 Fusina (Venezia) 30176 Italy
2017-04-04 delete address Westpointe Corporate Center One 1550 Coraopolis Heights Road, 5th Floor Pittsburgh, PA 15108-2973 United States
2017-04-04 delete person Sir Martin Sorrell
2017-04-04 delete phone + 34 936 303 926
2017-04-04 delete phone + 34 936 304 043
2017-04-04 delete phone +39 041 2917200
2017-04-04 delete phone +39 041 2917250
2017-04-04 delete phone +44 (0) 114 219 3002
2017-04-04 delete phone +65 6737 7808
2017-04-04 delete phone +65 67384032
2017-04-04 delete phone +65 9641 8608
2017-04-04 delete phone 412-893-0051
2017-04-04 insert address 10, Jalan Besar No. 06-02, Sim Lim Tower 208787 Singapore
2017-04-04 insert address 142 - Parque Industrial Tomas Edson São Paulo (SP) CEP 01139-0603 Brasil
2017-04-04 insert address 2031 Deyerle Ave Harrisonburg, VA 22801 United States
2017-04-04 insert person David P. Hess
2017-04-04 insert person Mary Zik
2017-04-04 insert phone (540) 433 2711
2017-04-04 insert phone (800) 437 4224
2017-04-04 insert phone (877) 505 3771
2017-04-04 insert phone + 55 (35) 2107-4800
2017-04-04 insert phone +1 714.278.8902
2017-04-04 insert phone +55 (11) 3322-6600
2017-04-04 insert phone +55 (11) 358-700
2017-04-04 insert phone +55 11 3611-3003
2017-04-04 insert phone +65 6291 3350
2017-04-04 insert phone +65 6291 3351
2017-04-04 insert phone 0800 015 9888
2017-04-04 insert phone 32963500
2017-02-06 delete address 2325 Dulles Corner Blvd., Suite 475 Herndon, VA 20171 United States
2017-02-06 delete address 2517 Azurite Circle Newbury Park, CA 91320 United States
2017-02-06 delete address City of Industry Aerospace Operations 135 N. Unruh Avenue City of Industry, CA 91744 United States
2017-02-06 delete address Montbrison Aerospace Operations BP 84 Montbrison 42602 France
2017-02-06 delete alias Arconic Aerospace Components (Suzhou) Co., Ltd.
2017-02-06 delete alias Arconic Fastening Systems (Suzhou) Co., Ltd.
2017-02-06 delete alias Arconic International (Asia) Limited
2017-02-06 delete person Graeme W. Bottger
2017-02-06 delete phone (852) 2529 2322
2017-02-06 delete phone (852) 2529 2333
2017-02-06 delete phone +49 211 47 11 1 0
2017-02-06 delete phone 703.793.2222
2017-02-06 delete phone 703.793.2223
2017-02-06 insert address 1 Erik Circle PO Box 339 Verdi, NV 89439 United States
2017-02-06 insert address 1013 NBF Hibiya Bldg. Uchisaiwai-cho, Chiyoda-ku Tokyo 100-1011 Japan
2017-02-06 insert address 10685 Beech Avenue Fontana, CA 92337 United States
2017-02-06 insert address 11711 Arrow Route Rancho Cucamonga, CA 91730 United States
2017-02-06 insert address 181 Mckee Rd. Rochester, NY 14611 United States
2017-02-06 insert address 1925 North MacArthur Drive Tracy, CA United States
2017-02-06 insert address 300 Alumax Dr. Texarkana, TX 75501 United States
2017-02-06 insert address 61-1 Nishi Ao Nomi, Ishikawa 923-1101 Japan
2017-02-06 insert address City of Industry Operations 135 N. Unruh Avenue City of Industry, CA 91744 United States
2017-02-06 insert address Newbury Park Operations 1300 Rancho Conejo Boulevard Newbury Park, CA 91320-2723 United States
2017-02-06 insert address angles and brackets United States Norwalk Operations 15723
2017-02-06 insert phone (81)-761-58-6667
2017-02-06 insert phone (81)-761-58-6668
2017-02-06 insert phone +61 3 8545 3333
2017-02-06 insert phone +61 3 8545 3391
2017-02-06 insert phone 1300 363 049
2017-02-06 insert phone 903-832-8471
2017-02-06 update person_description E. Stanley O'Neal => E. Stanley O'Neal
2017-02-06 update person_description L. Rafael Reif => L. Rafael Reif
2017-01-09 delete address 26a Atlas Way Sheffield, South Yorkshire S4 7QQ United Kingdom
2017-01-09 delete person Beáta Schmidt
2017-01-09 delete phone +36 22 53 1368
2017-01-09 delete phone +44 (0) 114 219 3000
2017-01-09 insert address 1-15 Verseci Street 8000 Székesfehérvár Hungary
2017-01-09 insert address 10 Old Highway 8 SW New Brighton, MN 55112 United States
2017-01-09 insert address 1000 Warren Avenue Niles, OH 44446 United States
2017-01-09 insert address 1007 S. Heatherwilde Blvd, Suite 700 Austin, TX 78660 United States
2017-01-09 insert address 101 RTI Way Martinsville, VA 24112 United States
2017-01-09 insert address 1550 Marietta Avenue SE Canton, OH 44707 United States
2017-01-09 insert address 15723 Shoemaker Avenue Norwalk, CA 90650 United States
2017-01-09 insert address 1701 West Main Street Washington, MO 63090 United States
2017-01-09 insert address 1935 Warner Road SE Canton, OH 44707 United States
2017-01-09 insert address 208 15th Street SW Canton, OH 44707 United States
2017-01-09 insert address 7211 Spring Cypress Road Spring, TX 77379-2329 United States
2017-01-09 insert address 7600 South Santa Fe Building C Houston, TX 77061 United States
2017-01-09 insert address 950 Franklin Street Sullivan, MO 63080 United States
2017-01-09 insert address 9720 Cypresswood Drive, Suite 450 Houston, TX 77070-3359 United States
2017-01-09 insert address Eight A Street Burlington, MA 01803 United States
2017-01-09 insert address Westpointe Corporate Center One 1550 Coraopolis Heights Road, 5th Floor Pittsburgh, PA 15108-2973 United States
2017-01-09 insert phone 276-634-2200
2017-01-09 insert phone 281-379-4289
2017-01-09 insert phone 330-453-2118
2017-01-09 insert phone 330-455-4010
2017-01-09 insert phone 330-471-1844
2017-01-09 insert phone 330-544-7633
2017-01-09 insert phone 412-893-0051
2017-01-09 insert phone 512-990-9100
2017-01-09 insert phone 562-356-6804
2017-01-09 insert phone 573-468-3176
2017-01-09 insert phone 636-239-7816
2017-01-09 insert phone 651-635-4100
2017-01-09 insert phone 713-641-6010
2017-01-09 insert phone 781-272-5967
2017-01-09 update person_description Kay Meggers => Kay Meggers