Dow Silicones Corporation Overview
Dow Silicones Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, November 18, 1947 and is approximately seventy-seven 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
Dow Silicones Corporation
Network Visualizer
Advertisements
Key People
Who own Dow Silicones Corporation
Name | |
---|---|
Mauro G. Gregorio 1 |
Chairman
President
Chief Executive Officer
Director
|
Ignacio Molina 12 |
CFO
Director
Treasurer
|
Brian B. Tessin 20 |
Treasurer
Secretary
Assistant Secretary
Vice President
|
Jonathan Wendt 13 |
Director
Treasurer
Secretary
|
Mary-Beth Heydrick |
Vice President
|
David Grunwell 12 |
Assistant Secretary
|
Stephanie A. Burns 1 |
Chairman
President
CEO
Director
Chairman of the Boar
|
Robert D. Hansen |
Chairman
President
CEO
Director
Secretary
Vice President
Chief Executive Officer
Chief Information of
General Manager Core
|
Hugh R. Lyles 3 |
President
Director
|
M. Gregorio |
President
|
J. Donald Sheets 1 |
CFO
Executive
Vice President
Americas Area Presid
Chief Financial Officer
Vice President Plann
|
Rita Lyles 4 |
Treasurer
Director
Secretary
|
I. Molina 4 |
Treasurer
|
Ronney R. Sexton |
Treasurer
|
John J. Tierney |
Treasurer
Secretary
Assistant Secretary
|
Ian O. Hjalber |
Treasurer
|
Jan O. Hjalber |
Treasurer
Vice President
|
Howard I. Ungerleider 8 |
Director
|
Joe E. Harlan 5 |
Director
|
William H. Weideman 4 |
Director
|
Clark S. Kinlin 4 |
Director
|
J. P. Reinhard 3 |
Director
|
R. Tony Tripeny 3 |
Director
|
Heinz Haller 3 |
Director
Co Chair
|
William F. Banholzer 2 |
Director
|
Lawrence D. McRae 2 |
Director
|
Charles J. Kalil 2 |
Director
|
James B. Flaws 2 |
Director
Vice President
Co Chair
|
Joseph A. Miller 1 |
Director
|
Peter F. Volanakis 1 |
Director
|
Mark A. Beck 1 |
Director
|
David L. Morse 1 |
Director
|
Paul A. Marcela 1 |
Secretary
Assistant Treas.
|
Romeo Kreinberg |
Director
|
Geoffrey E. Merzei |
Director
|
Gary R. Veurink |
Director
|
N. Cornell Boggs |
Secretary
Vice President
|
Sue K. McDonnell |
Secretary
Vice President
General Counsel
|
Attiganal Sreeram |
Director
|
Charles J. Kalit |
Director
|
Kristy J. Folkweln |
Secretary
Vice President
|
Attiganal N. Sreeram |
Director
|
Larry Schmid 1 |
Vice President
|
Bruno J. Sulmon |
Vice President
General Manager Glob
|
Gregg A. Zank |
Vice President
Chief Technology Off
Cto
Executive Director S
|
Derek A. O'Malley-Keyes |
Vice President
Chief Human Resource
|
Scott E. Fuson |
Vice President
Executive Director M
|
Alan C. Ludgate |
Vice President
Gm Global Service En
|
Jean-Marc Gilson |
Vice President
General Manager Spec
|
Marie N. Eckstein |
Vice President
Gm Advanced Technolo
|
Peter Cartwright |
Vice President
|
Kevin W. Scroggin |
Vice President
|
Kevin B. Kendrick |
Vice President
|
James R. Whitlock |
Vice President
|
Thomas H. Cook |
Vice President
|
Mary Lou Benecke |
Vice President
|
Michael J. Conway |
Vice President
|
Linda D. Kennan |
Vice President
|
Joseph T. Rinaldi |
Vice President
|
Douglas B. Schoettinger |
Vice President
|
Brian Chermside |
Vice President
|
Kristy J. Folkwein |
Vice President
Chief Information of
|
Kenneth P. Kaufman |
Vice President
|
Heidi E Landry Chan |
Vice President
|
Greggory M. Lubben |
Vice President
|
Andrew E. Tometich |
Vice President
|
Greg A. Zank |
Vice President
Cto
|
Brett W. Able |
Vice President
Executive Director S
|
Daniel E. Futter |
Vice President
|
Heidi E. Landry |
Vice President
|
Martha M. Ries |
Vice President
|
Bridge Sparrow |
Vice President
|
Matthew L. Smith |
Vice President
|
Brlan B. Tessin |
Vice President
|
Ganesh Kailasam |
Vice President
Cto
|
Richard J. Francel |
Controller
|
Elizabeth C. Nicholas 17 |
|
W. L. Curry 9 |
Assistant Secretary
|
Michael S. Kapp |
Assistant Treas.
|
Robert L. Messmer |
Auditor
|
Marcus A. Worsley |
Assistant Treas.
|
Ian S. Thackwray |
Vice President Asian
|
Christopher J. Bowyer |
Senior Vp Office of
|
Kevin E. Johnson |
Auditor
|
Daniel T. Erdman |
Assistant Treasurer
Ast. Treasurer
|
See Attachment |
Governing Person
|
Showing 8 records out of 86
Other Companies for Dow Silicones Corporation
Dow Silicones Corporation is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Biosensor Enterprises, LLC |
Inactive
|
2002 |
1
|
Mmember
|
Known Addresses for Dow Silicones Corporation
2200 Salzburg St
Midland, MI 48640
2200 W Salzburg Rd
Auburn, MI 48611
TAX DEPT CO1112-2200 W SALZBURG RD-PO BO
Midland, MI 48686
2651 Salzburg St
Midland, MI 48640
2914 Patterson St
Greensboro, NC 27407
3901 S Saginaw Rd
Midland, MI 48640
PO Box 994
Midland, MI 48686
760 Hodgenville Rd
Elizabethtown, KY 42701
1635 N Gleaner Rd
Hemlock, MI 48626
PO Box 20
Hemlock, MI 48626
Corporate Filings for Dow Silicones Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 820180 |
Date Filed: | Monday, January 23, 1967 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 1262806 |
Date Filed: | Friday, July 16, 1948 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Michigan |
State ID: | 00222173 |
Date Filed: | Tuesday, November 18, 1947 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Michigan |
County: | New York |
State ID: | 855441 |
Date Filed: | Friday, July 15, 1983 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/16/1948 | Legacy Filing | ||
7/15/1983 | Name History/Actual | Dow Corning Corporation | |
7/15/1983 | Name History/Actual | Dow Corning Corporation | |
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
10/7/2015 | Change of Registered Agent/Office | ||
12/31/2015 | Public Information Report (PIR) | ||
6/23/2016 | Change of Registered Agent/Office | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
2/14/2018 | Application for Amended Registration | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for Dow Silicones Corporation
Serial Number:
72175626
Drawing Code:
|
|
Serial Number:
72181762
Drawing Code:
|
|
Serial Number:
71640920
Drawing Code:
|
|
Serial Number:
71619814
Drawing Code:
|
|
Serial Number:
72169024
Drawing Code:
|
|
Serial Number:
71633292
Drawing Code:
|
|
Serial Number:
71619815
Drawing Code:
|
|
Serial Number:
71619817
Drawing Code:
|
|
Serial Number:
71619818
Drawing Code:
|
|
Serial Number:
71619816
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
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 Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Dow Silicones 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 Dow Silicones 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
10
Known Addresses
2200 Salzburg St Midland, MI 48640
2200 W Salzburg Rd Auburn, MI 48611
TAX DEPT CO1112-2200 W SALZBURG RD-PO BO Midland, MI 48686
2651 Salzburg St Midland, MI 48640
2914 Patterson St Greensboro, NC 27407
3901 S Saginaw Rd Midland, MI 48640
PO Box 994 Midland, MI 48686
760 Hodgenville Rd Elizabethtown, KY 42701
1635 N Gleaner Rd Hemlock, MI 48626
PO Box 20 Hemlock, MI 48626
These addresses are known to be associated with Dow Silicones Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records