Search icon

DENNISON MANUFACTURING COMPANY

Company Details

Entity Name: DENNISON MANUFACTURING COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 21 Sep 1966 (58 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 1988 (36 years ago)
Document Number: 819892
FEI/EIN Number 04-1242100
Address: 8080 Norton Parkway, Mentor, OH 44060
Mail Address: 8080 Norton Parkway, Mentor, OH 44060
Place of Formation: NEVADA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324

Vice President

Name Role Address
Arora, Vikas Vice President 8080 Norton Parkway, Mentor, OH 44060
Chung, Margaret Vice President 8080 Norton Parkway, Mentor, OH 44060
Johnson, Christopher Vice President 8080 Norton Parkway, Mentor, OH 44060
Lovins, Gregory S. Vice President 8080 Norton Parkway, Mentor, OH 44060
Santiago, Divina Vice President 8080 Norton Parkway, Mentor, OH 44060

Secretary

Name Role Address
Arora, Vikas Secretary 8080 Norton Parkway, Mentor, OH 44060

Treasurer

Name Role Address
Chung, Margaret Treasurer 8080 Norton Parkway, Mentor, OH 44060

Director

Name Role Address
Walker, Ignacio J. Director 8080 Norton Parkway, Mentor, OH 44060
Arora, Vikas Director 8080 Norton Parkway, Mentor, OH 44060
Santiago, Divina Director 8080 Norton Parkway, Mentor, OH 44060

Controller

Name Role Address
Santiago, Divina Controller 8080 Norton Parkway, Mentor, OH 44060

President

Name Role Address
Walker, Ignacio J. President 8080 Norton Parkway, Mentor, OH 44060

Chief Executive Officer

Name Role Address
Walker, Ignacio J. Chief Executive Officer 8080 Norton Parkway, Mentor, OH 44060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 8080 Norton Parkway, Mentor, OH 44060 No data
CHANGE OF MAILING ADDRESS 2024-04-03 8080 Norton Parkway, Mentor, OH 44060 No data
REGISTERED AGENT NAME CHANGED 2003-11-07 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2003-11-07 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data
AMENDMENT 1988-08-17 No data No data
AMENDMENT 1987-07-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-08

Date of last update: 06 Feb 2025

Sources: Florida Department of State