Search icon

CONTITECH USA, INC.

Company Details

Entity Name: CONTITECH USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Jun 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Mar 2017 (8 years ago)
Document Number: F07000003141
FEI/EIN Number 20-8832176
Address: 703 S. Cleveland-Massillon Road, Fairlawn, OH, 44333, US
Mail Address: 1830 MacMillan Park Dr., Fort Mill, SC, 29707, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Garber W. Scott Vice President 1794 MacMillan Park Drive, Fort Mill, SC, 29707
Zoubi Irshaid Vice President One Continental Drive, Auburn Hills, MI, 48326

Assi

Name Role Address
Karam James L Assi 703 S. Cleveland Massillon Road, Fairlawn, OH, 44333

Chief Financial Officer

Name Role Address
Battenhouse Carrie L Chief Financial Officer 703 S. Cleveland Massillon Road, Fairlawn, OH, 44333

Chief Executive Officer

Name Role Address
Gerstenberger Andreas Chief Executive Officer 703 S. Cleveland Massillon Road, Fairlawn, OH, 44333

Director

Name Role Address
Gerstenberger Andreas Director 703 S. Cleveland Massillon Road, Fairlawn, OH, 44333

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 703 S. Cleveland-Massillon Road, Fairlawn, OH 44333 No data
CHANGE OF MAILING ADDRESS 2024-04-03 703 S. Cleveland-Massillon Road, Fairlawn, OH 44333 No data
NAME CHANGE AMENDMENT 2017-03-01 CONTITECH USA, INC. No data
NAME CHANGE AMENDMENT 2007-07-03 VEYANCE TECHNOLOGIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-13
Name Change 2017-03-01
ANNUAL REPORT 2016-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State