- Home >
- U.S. >
- Connecticut >
- Stamford
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Ws Aftermarket Services Corporation
Active Stamford, CT
Ws Aftermarket Services Corporation Overview
Ws Aftermarket Services Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, March 2, 1992 and is approximately thirty-two years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Ws Aftermarket Services Corporation
Network Visualizer
Advertisements
Key People
Who own Ws Aftermarket Services Corporation
Name | |
---|---|
Adam Scott Pope 5 |
President
Chief Executive Officer
NonPres
CEO
Director
NonDir
|
Harry Schlachter 64 |
Treasurer
|
Barry Moses 52 |
Secretary
Director
|
Stuart Hollander 64 |
Vice President
NonDir
Director
|
Brian Seldess 40 |
NonTreas
|
Tmothy Robb |
NonSec
|
J. Keith Palmer 14 |
President
Director
|
Keith Palmer 12 |
President
Senior Vice Presiden
|
James A. Chalmers 5 |
President
Director
|
Orlando J. Zayas 4 |
President
|
Thomas J. Lari 9 |
Treasurer
Chief Financial Officer
Senior Vice Presiden
|
Sean P. Hauptman 4 |
Treasurer
|
Sean P. Hauplman |
Treasurer
|
Adam Karkowsky 22 |
Director
|
Thomas Wolfe 12 |
Director
|
William J. Katafias 6 |
Director
|
Jay H. Berman 5 |
Secretary
Vice President
Senior Counsel
|
Dawn Marie Martin Harp 2 |
Director
|
James A. Chalimers |
Director
|
Keth Patmer |
Director
|
Donna Fiammetta 248 |
Vice President
Taxes
|
Jeffrey L. Hyde 221 |
Vice President
Taxes
|
David Earl Haggard 1 |
Vice President
Tax Mangager
|
Honathan J. Wilmot |
Vice President
|
John Amato 248 |
Assistant Treas
|
Brenda S. Bradley 22 |
Assistant Secretary
|
Harriett Ball Rosebrough 9 |
Assistant Vice Presi
|
Guy Dubose 8 |
Assistant Secretary
|
Jeffrery Fleischer |
Assistant Secretary
|
Steven Knapp 28 |
NonDir
|
Joshua Damon 25 |
NonTreas
|
Nathan Greer 19 |
NonDir
|
Showing 8 records out of 32
Known Addresses for Ws Aftermarket Services Corporation
Corporate Filings for Ws Aftermarket Services Corporation
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 11240806 |
Date Filed: | Wednesday, October 30, 1996 |
Registered Agent | Corporation Service Company D/B/A+ |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01817326 |
Date Filed: | Monday, March 2, 1992 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C2484-1992 |
Date Filed: | Friday, March 13, 1992 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 2222316 |
Date Filed: | Wednesday, January 28, 1998 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/13/1992 | Foreign Qualification | ||
9/14/1995 | Amendment | (2)PGS. DMF HERITAGE WARRANTY CORPORATION DMFB 001 | |
10/12/1995 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 TCH | |
10/30/1996 | Application For Certificate Of Authority | ||
1/28/1998 | Name History/Actual | Ge Capital Warranty Corporation | |
4/13/1998 | Annual List | ||
7/22/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
3/13/2000 | Annual List | ||
9/6/2000 | Change Of Registered Agent/Office | ||
9/11/2000 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 GXH | |
2/21/2001 | Annual List | ||
4/11/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
3/24/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
5/11/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
3/14/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
3/3/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
1/17/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
1/25/2008 | Annual List | ||
6/18/2008 | Application for Amended Certificate of Authority | ||
6/18/2008 | Amendment | ||
6/20/2008 | Certificate of Assumed Business Name | ||
5/12/2009 | Annual List | ||
6/2/2009 | Name History/Actual | Wachovia Warranty Corporation | |
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
3/11/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
5/2/2011 | Annual List | ||
5/27/2011 | Application for Amended Registration | ||
5/31/2011 | Name History/Actual | Ws Aftermarket Services Corporation | |
6/1/2011 | Amendment | ||
12/31/2011 | Public Information Report (PIR) | ||
3/20/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/8/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
2/10/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
3/24/2015 | Annual List | ||
3/22/2016 | Annual List | ||
2/17/2017 | Annual List | ||
4/21/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
2/25/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Ws Aftermarket Services Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Ws Aftermarket Services Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
7125 W Jefferson Ave Denver, CO 80235
59 Maiden Ln New York, NY 10038
120 Long Ridge Rd Stamford, CT 06902
1 S Wacker Dr Chicago, IL 60606
800 Superior Ave E Cleveland, OH 44114
2200 Highway 121 Bedford, TX 76021
7125 W Jefferson Ave Lakewood, CO 80235
125 W Jefferson Ave Lakewood, CO 80235
These addresses are known to be associated with Ws Aftermarket Services Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records