Heartland Automotive Services II, Inc. Overview
Heartland Automotive Services II, Inc. filed as a Foreign Corporation in the State of Nevada on Tuesday, May 20, 2003 and is approximately twenty-one years old, as recorded in documents filed with Nevada 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
Heartland Automotive Services II, Inc.
Network Visualizer
Advertisements
Key People
Who own Heartland Automotive Services II, Inc.
Name | |
---|---|
Jeff Balagna 7 |
Chief Executive Officer
NonDir
NonPres
President
CEO
|
Rob Salinas 6 |
NonTreas
CFO
|
Reggie Lei 6 |
NonSec
Treasurer
Secretary
Assistant Secretary
Corporate Cont
|
Matt Hoskins 6 |
President
CEO
Chief Executive Officer
Manager
Director
Chief Executive Officer
|
Brett P. Ponton 5 |
President
Director
Vice President
|
Larry Magee 5 |
President
CEO
Manager
Director
Chief Executive Officer
|
James Marcum 4 |
President
CEO
Director
Chief Exec
|
Roy J. Schumacher 3 |
President
Director
Chief Executive Officer
|
Eric Glover 2 |
President
Director
Chief Executive Officer
|
Britt Ponton 2 |
President
|
Dennis McGill 1 |
President
CFO
Treasurer
|
Robert Warshauer 7 |
CEO
|
Mary Knight-Tyler 4 |
CFO
Treasurer
Chief Fina
Chief Financial Officer
|
Gail Babitt 4 |
CFO
Treasurer
Chief Financial Officer
|
Michael L. Manning 3 |
CFO
Treasurer
|
Donald Mueller 49 |
Manager
Director
|
R. Lynn Skillen 47 |
Manager
Director
|
M. Steven Liff 27 |
Manager
Director
|
Mark Rechan |
Manager
Director
|
Mark H. Rhee 18 |
Executive
|
Brian D. Clark 3 |
Treasurer
Director
Vice President
Chief Financial Officer
Finance
|
Greg Longstrom 1 |
Treasurer
|
Mitchell L. McArtor 1 |
Treasurer
Secretary
|
Robert Riesbeck 9 |
Director
Secretary
|
Mark Guckian 3 |
Secretary
Vice President
Human Reso
Srvp of Human Resour
|
John Wesley 3 |
Secretary
Chief Operating Officer
|
Jason Tomlin 3 |
Secretary
Corporate Counsel
|
Terrance D. Daniels 2 |
Director
|
Richard B. Lange 2 |
Secretary
Executive Vp
|
Gary A. Binning 2 |
Director
Vice President
|
Bob Kmiecik 2 |
Secretary
General Co
Secretary/Genl Couns
|
Stephen Burns 2 |
Director
|
Randall Kessler 2 |
Director
|
Steve Wiborg 2 |
Director
|
Marc Baliotti 2 |
Director
|
Lori Shaw 2 |
Secretary
|
Cindy Marr 2 |
Secretary
Assistant Secretary
Corporate Cont
|
Tyson Guin 1 |
Director
|
Robert Calderin 1 |
Secretary
Chief Marketing Off
|
Dale Rozmiarek |
Director
Director of Inventor
|
Steve Isom 2 |
Senior Vp
Operations
|
Robert D. Haswell 2 |
Vice President
|
Mike Boler 2 |
Vice President
MIS
|
Ralph F. Tschantz 2 |
Vice-President
|
Matt Novak 2 |
Controller
|
Mitch McArtor 2 |
Controller
|
Peter Harris 1 |
COO
|
Showing 8 records out of 47
Known Addresses for Heartland Automotive Services II, Inc.
Corporate Filings for Heartland Automotive Services II, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 800206476 |
Date Filed: | Wednesday, May 21, 2003 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02546491 |
Date Filed: | Wednesday, July 30, 2003 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F13000002741 |
Date Filed: | Monday, June 24, 2013 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C12082-2003 |
Date Filed: | Tuesday, May 20, 2003 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 3156611 |
Date Filed: | Thursday, January 27, 2005 |
Registered Agent | C T Corporation System |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/20/2003 | Foreign Qualification | ||
5/21/2003 | Application for Certificate of Authority | ||
5/20/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/2/2004 | Merger | CERTIFICATE OF FACT OF ARTICLES OF MERGER FILED MERGING HASISERVE, LLC, A (IL) LIMITED LIABILITY COMPANY, NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. (2) PGS. DEG | |
1/27/2005 | Name History/Actual | Heartland Automotive Services II, Inc. | |
5/16/2005 | Annual List | LIST 2005-2006, 061405JMV | |
12/31/2005 | Public Information Report (PIR) | ||
5/30/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
5/25/2007 | Annual List | ||
5/21/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
3/24/2009 | Change of Registered Agent/Office | ||
3/27/2009 | Registered Agent Change | ||
5/21/2009 | Annual List | 1FSC VIA REG MAIL 6/2/09 FAB | |
12/31/2009 | Public Information Report (PIR) | ||
4/26/2010 | Annual List | 10-11 | |
3/23/2011 | Certificate of Assumed Business Name | ||
6/30/2011 | Annual List | ||
11/23/2011 | Certificate of Assumed Business Name | ||
12/31/2011 | Public Information Report (PIR) | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
6/15/2012 | Annual List | ||
8/28/2012 | Change of Registered Agent/Office | ||
8/28/2012 | Registered Agent Change | ||
6/12/2013 | Annual List | ||
10/14/2013 | Amended List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
5/30/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
5/27/2015 | Annual List | ||
6/18/2015 | Amended List | ||
5/6/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
5/31/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
5/31/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
1/24/2020 | Termination of Foreign Entity |
Advertisements
Sources
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
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 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 Heartland Automotive Services II, 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 Heartland Automotive Services II, 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
5
Known Addresses
156 W 56th St New York, NY 10019
5200 Town Center Cir Boca Raton, FL 33486
11308 Davenport St Omaha, NE 68154
105 Decker Ct Irving, TX 75062
11235 Davenport St Omaha, NE 68154
These addresses are known to be associated with Heartland Automotive Services II, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records