- Home >
- U.S. >
- Pennsylvania >
- Erie
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Snap-Tite Components, Inc.
Active Erie, PA
(408)720-7100
Snap-Tite Components, Inc. Overview
Snap-Tite Components, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, July 31, 1940 and is approximately eighty-four years old, as recorded in documents 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
Snap-Tite Components, Inc.
Network Visualizer
Advertisements
Key People
Who own Snap-Tite Components, Inc.
Name | |
---|---|
Lee C. Banks 3 |
President
Director
Hydraulics Group
Vice Pres
|
Thomas L. Williams 2 |
President
Director
Chief Exec
CEO
Vice President
Instrumentation Grou
Chief Executive Officer
|
Jennifer Parmentier |
CEO
|
Bradley S. Benjamin 10 |
Treasurer
Secretary
|
Daniel Whitman 9 |
Treasurer
Secretary
|
Joseph Pophal |
Treasurer
Secretary
|
Joseph Leonti 6 |
Secretary
|
Catherine A. Suever |
Treasurer
CFO
|
Todd Leombruno 1 |
Director
Chief Fina
|
Linda S. Harty 1 |
Director
|
Robert G. Bohn |
Director
|
Jon P. Marten 3 |
President
CFO
Treasurer
Chief Financial Officer
|
Donald E. Washkewicz 2 |
President
CEO
Director
Chief Executive Officer
Chairman of the Boar
|
John S. Clark 2 |
President
CEO
|
Nickolas W Vande Steeg 2 |
President
Director
Chief Operating Officer
|
Timothy K. Pistell 10 |
CFO
Executive Vp
Finance and Administ
|
Catherin A. Suever |
CFO
|
Guy C. Fabe 7 |
Treasurer
Secretary
|
Pamela J. Huggins 1 |
Treasurer
Vice President
|
Eugene F. Rejzer 1 |
Treasurer
Director
|
Thomas A. Piraino 9 |
Secretary
Vice President
General Counsel
|
William E. Kassling 6 |
Director
Director
|
Joseph Scaminace 5 |
Director
|
Candy M. Obourn 3 |
Director
|
Gary L. Clark 3 |
Director
|
Harry D. Martin 3 |
Secretary
Director
|
Duane E. Collins 1 |
Director
|
David L. Clark 1 |
Director
Vice President
|
Peter W. Likins |
Director
|
Klaus Peter Muller |
Director
|
Wolfgang R. Schmitt |
Director
|
Giullio Mazzalupi |
Director
|
Markos I. Tambakaras |
Director
|
Robert J. Kohlhepp |
Director
Director
|
John D. Myslenski |
Executive Vp
Operations Support
Sales Marketing
|
William R. Hoelting 3 |
Vice President
|
Heinz Droxner 1 |
Vice President
Seal Group
|
Robert P. Barker 1 |
Vice President
Aerospace Group
|
Robert W. Bond 1 |
Vice President
Pfluid Connector Gro
|
Joseph J. Vicic |
Vice President
Asia Pacific Group
|
Roger S. Sherrard |
Vice President
Pautomation Group
|
John G. Dedinski |
Vice President
Global Supply Chain
|
Dana A. Dennis |
Vice President
Controller
|
William G. Eline |
Vice President
Chief Information of
|
Thomas F. Healy |
Vice President
Climate and Industri
|
Daniel S. Serbin |
Vice President
Human Resources
|
A. Ricardo Machado |
Vice President
Latin America Group
|
Martin Craig Maxwell |
Vice President
Technology and Innov
|
John K. Oelslager |
Vice President
Filtration
|
Marwan M. Kashkoush |
Corporate Vice Presi
Worldwide Sales and
|
Showing 8 records out of 50
Companies for Snap-Tite Components, Inc.
Snap-Tite Components, Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Gcse, Inc. |
Inactive
|
1982 |
General Partner
|
Other Companies for Snap-Tite Components, Inc.
Snap-Tite Components, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Velcon Filters LLC |
Active
|
2009 |
1
|
Managing Member
|
Known Addresses for Snap-Tite Components, Inc.
8040 NW 33rd St
Miami, FL 33122
5177 Richmond Ave
Houston, TX 77056
3580 Shaw Blvd
Naples, FL 34117
17325 Euclid Ave
Cleveland, OH 44112
6035 Parkland Blvd
Cleveland, OH 44124
1225 Old Alpharetta Rd
Alpharetta, GA 30005
2930 W 22nd St
Erie, PA 16506
217 Titusville Rd
Union City, PA 16438
10200 73rd Ave N
Osseo, MN 55369
1532 93rd Ln NE
Minneapolis, MN 55449
Corporate Filings for Snap-Tite Components, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F00000001791 |
Date Filed: | Thursday, March 30, 2000 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 839503 |
Date Filed: | Tuesday, November 8, 1977 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 2349106 |
Date Filed: | Friday, January 3, 1964 |
Registered Agent | Ct Corp System |
Texas Secretary of State
Filing Type: | Domestic Limited Partnership (LP) |
---|---|
Status: | Inactive Converted |
State: | Texas |
State ID: | 10461210 |
Date Filed: | Tuesday, December 30, 1997 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Ohio |
State ID: | 00184757 |
Date Filed: | Wednesday, July 31, 1940 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Pennsylvania |
State ID: | 00486962 |
Date Filed: | Wednesday, February 24, 1965 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Ohio |
State ID: | C2353-1977 |
Date Filed: | Tuesday, May 31, 1977 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/3/1964 | Application for Certificate of Authority | ||
1/18/1973 | Articles of Merger | ||
11/8/1976 | Application for Amended Certificate of Authority | ||
5/31/1977 | Foreign Qualification | ||
7/5/1977 | Articles of Merger | ||
7/11/1977 | Merger | AGREEMENT OF MERGER MERGING SACOMO-SIERRA, INC. (A NEVADA CORPORATION) INTO THIS CORPORATION | |
12/20/1977 | Certificate of Assumed Business Name | ||
7/25/1978 | Articles of Merger | ||
7/25/1978 | Articles of Merger | ||
8/3/1978 | Merger | CERT. OF FILING AGREMNT OF MERGER MERGING VAN SICKLE INDUSTRIES, INC. (AN OHIO CORP) INTO THIS CORP. | |
8/16/1978 | Merger | CERTIFICATE OF FILING OF AGREEMENT OF MERGER MERGING THE FOREST CITY REALTY COMPANY, THE EIS AUTOMOTI VE CORPORATION, THE RIVER INDUSTRIES CORPORATION,(ALL CONNECTICUT CORPORATIONS) INTO THIS CORP. | |
5/1/1979 | Articles of Merger | ||
5/29/1979 | Miscellaneous | ||
5/31/1979 | Merger | CERT. OF FILING OF AGREEMENT OF MERGER MERGING THE CONDREN CORPORATION (A NEW JERSEY CORPORATION) INTO THIS CORPORATION CERT. OF FILING AGREEMENT OF MERGER MERGING SEITZ INDUSTRIAL PRODUCTS, INC. (CALIFORNIA CORPORATION) INTO THIS CORPORATION | |
12/7/1979 | Application for Amended Certificate of Authority | ||
2/26/1980 | Amendment | CERT. COPY OF AMENDED ARTICLES - CAPITAL STOCK 40,500,000 SHARES NO PAR VALUE | |
12/6/1983 | Amendment | STOCK WAS 40,500,000 NO PAR - NOW 60,000,000 @ .50 COMMON AND 3,000,000 @ .50 PREFERRED | |
11/6/1984 | Merger | AGREEMENT OF MERGER: MERGING W. H. NICHOLS COMPANY (A MASSACHUSETTS CORP.) INTO THIS CORP. | |
1/6/1985 | Change of Registered Agent/Office | ||
12/28/1988 | Articles of Merger | ||
4/17/1989 | Amendment | AGREEMENT OF MERGER: MERGING STRATOFLEX, INC., (A TEXAS CORP.), NOT QUAL. IN- TO THIS CORP... | |
4/6/1990 | Articles of Merger | ||
7/13/1990 | Change of Registered Agent/Office | ||
6/30/1995 | Articles of Merger | ||
12/30/1997 | Certificate Of Limited Partnership | ||
6/1/1998 | Annual List | ||
6/22/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
6/7/2000 | Annual List | ||
3/19/2002 | Articles of Merger | ||
6/7/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
6/10/2003 | Annual List | ||
9/25/2003 | Articles of Merger | ||
12/31/2003 | Public Information Report (PIR) | ||
5/25/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
3/24/2005 | Articles of Merger | ||
5/13/2005 | Report Notice | ||
5/23/2005 | Annual List | 6/21/05 NC | |
5/27/2005 | Periodic Report | ||
12/31/2005 | Public Information Report (PIR) | ||
5/15/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
3/26/2007 | Certificate of Merger | ||
5/7/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
5/9/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
5/18/2009 | Annual List | 09-2010 | |
11/17/2009 | Report Notice | ||
12/16/2009 | Periodic Report | ||
12/31/2009 | Public Information Report (PIR) | ||
4/13/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
1/13/2011 | Certificate of Amendment | ||
5/20/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
3/29/2012 | Annual List | ||
12/13/2012 | Certificate of Conversion | ||
12/31/2012 | Public Information Report (PIR) | ||
5/9/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/20/2013 | Certificate of Merger | ||
12/31/2013 | Public Information Report (PIR) | ||
6/20/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
5/7/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
6/16/2016 | Certificate of Merger | ||
6/20/2016 | Annual List | 16-17 | |
12/31/2016 | Public Information Report (PIR) | ||
5/25/2017 | Annual List | 17-18 | |
12/31/2017 | Public Information Report (PIR) | ||
5/31/2018 | Annual List | 18-19 | |
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
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 Snap-Tite Components, Inc..
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 Snap-Tite Components, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
8040 NW 33rd St Miami, FL 33122
5177 Richmond Ave Houston, TX 77056
3580 Shaw Blvd Naples, FL 34117
17325 Euclid Ave Cleveland, OH 44112
6035 Parkland Blvd Cleveland, OH 44124
1225 Old Alpharetta Rd Alpharetta, GA 30005
2930 W 22nd St Erie, PA 16506
217 Titusville Rd Union City, PA 16438
10200 73rd Ave N Osseo, MN 55369
1532 93rd Ln NE Minneapolis, MN 55449
These addresses are known to be associated with Snap-Tite Components, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records