- Home >
- U.S. >
- Missouri >
- Saint Louis
Ttm Technologies North America, LLC
Active Saint Louis, MO
(703)450-2600
Ttm Technologies North America, LLC Overview
Ttm Technologies North America, LLC filed as a Foreign Limited Liability in the State of Florida on Wednesday, February 24, 1999 and is approximately twenty-five years old, as recorded in documents filed with Florida Department 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
Ttm Technologies North America, LLC
Network Visualizer
Advertisements
Key People
Who own Ttm Technologies North America, LLC
Name | |
---|---|
Todd B. Schull 3 |
CFO
Manager
Director
Treasurer
Vice President
Chief Financial Officer
|
Daniel J. Weber 8 |
Manager
Member
Director
Genel Counsel
Secretary
Vice President
General Counsel
|
Thomas T. Edman 5 |
President
Director
|
Antonio J. Sanchez |
Director
Member
V.P.
Vice President
Assistant Secretary
Assistant Treasurer
|
Lynn Wang 2 |
V.P.
|
David M. Sindelar 13 |
President
CEO
Manager
Director
Member
Governing Person
Chief Executive Officer
|
Mikel H. Williams 9 |
President
|
Timothy L. Conlon 6 |
President
COO
|
Gerald G. Sax 3 |
CFO
Manager
Treasurer
Director
Member
Senior Vp
Vice President
Chief Financial Officer
Governing Person
Senior Vice Presiden
|
Kelly E. Wetzler 6 |
Vice President
Assistant Sec.
Assistant Secretary
|
Christopher R. Isaak 2 |
Vice President
Assistant Secretary
Assistant Treasurer
|
Showing 8 records out of 11
Companies for Ttm Technologies North America, LLC
Ttm Technologies North America, LLC lists eleven other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Viasystems, Inc. |
Inactive
|
2000 |
6
|
Member
|
Ttm Advanced Circuits Inc. |
Inactive
|
1988 |
2
|
Governing Person
|
Ttm Printed Circuit Group, Inc. |
Inactive
|
2006 |
1
|
Governing Person
|
Power Circuits, Inc. |
Inactive
|
1985 |
1
|
Governing Person
|
Viasystems Group, Inc. |
Inactive
|
Governing Person
|
||
Ddi Cleveland Holdings Corp. |
Inactive
|
Governing Person
|
||
Coretec Building, Inc. |
Inactive
|
Governing Person
|
||
Ttm Technologies Inc & Subsidiaries |
Inactive
|
Governing Person
|
||
Ttm Technologies International Inc |
Inactive
|
Governing Person
|
||
Vector Acquisition Corp |
Inactive
|
Governing Person
|
||
Ttm Escrow Corp. |
Inactive
|
Governing Person
|
Showing 8 records out of 11
Known Addresses for Ttm Technologies North America, LLC
101 S Hanley Rd
Saint Louis, MO 63105
1220 N Simon Cir
Anaheim, CA 92806
1665 Scenic Ave
Costa Mesa, CA 92626
520 Maryville Centre Dr
Saint Louis, MO 63141
200 Sandpointe Ave
Santa Ana, CA 92707
1000 Executive Parkway Dr
Saint Louis, MO 63141
12080 Debartolo Dr
North Jackson, OH 44451
1200 Severn Way
Sterling, VA 20166
7 Ascot Pkwy
Cuyahoga Falls, OH 44223
10570 Bradford Rd
Littleton, CO 80127
Corporate Filings for Ttm Technologies North America, LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M99000000269 |
Date Filed: | Wednesday, February 24, 1999 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 704752323 |
Date Filed: | Wednesday, February 24, 1999 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 02059971 |
Date Filed: | Monday, November 3, 1997 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 199905510069 |
Date Filed: | Wednesday, February 24, 1999 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0604852011-8 |
Date Filed: | Thursday, November 3, 2011 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/24/1999 | Application For Certificate Of Authority | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
11/3/2011 | Application for Foreign Registration | ||
11/3/2011 | Miscellaneous | ||
4/24/2012 | Initial List | 2011-2012 | |
11/19/2012 | Annual List | 12-13 | |
12/31/2012 | Public Information Report (PIR) | ||
11/15/2013 | Annual List | 13-14 | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/23/2013 | Change of Registered Agent/Office | ||
12/31/2013 | Public Information Report (PIR) | ||
6/27/2014 | Certificate of Assumed Business Name | ||
11/24/2014 | Annual List | 14-15 | |
12/31/2014 | Public Information Report (PIR) | ||
12/11/2015 | Annual List | 15-16 | |
12/31/2015 | Public Information Report (PIR) | ||
5/5/2016 | Change of Registered Agent/Office | ||
5/13/2016 | Registered Agent Change | ||
11/30/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
11/27/2017 | Application for Amended Registration | ||
11/27/2017 | Annual List | ||
11/30/2017 | Amendment | ||
12/31/2017 | Public Information Report (PIR) | ||
11/30/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2022 | 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
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 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
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 Ttm Technologies North America, LLC.
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 Ttm Technologies North America, LLC 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
101 S Hanley Rd Saint Louis, MO 63105
1220 N Simon Cir Anaheim, CA 92806
1665 Scenic Ave Costa Mesa, CA 92626
520 Maryville Centre Dr Saint Louis, MO 63141
200 Sandpointe Ave Santa Ana, CA 92707
1000 Executive Parkway Dr Saint Louis, MO 63141
12080 Debartolo Dr North Jackson, OH 44451
1200 Severn Way Sterling, VA 20166
7 Ascot Pkwy Cuyahoga Falls, OH 44223
10570 Bradford Rd Littleton, CO 80127
These addresses are known to be associated with Ttm Technologies North America, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records