- Home >
- U.S. >
- New Jersey >
- Iselin
Continental Automotive Systems US, Inc.
Active Iselin, NJ
(248)393-5300
Continental Automotive Systems US, Inc. Overview
Continental Automotive Systems US, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Tuesday, June 20, 2006 and is approximately eighteen years old, as recorded in documents filed with Texas 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
Continental Automotive Systems US, Inc.
Network Visualizer
Advertisements
Key People
Who own Continental Automotive Systems US, Inc.
Name | |
---|---|
R. Lee |
President
|
Aruna Anand |
President
Vice President
|
Samir Salmon |
President
CEO
|
Andrew Martin 4 |
CFO
|
T. Rogers 1 |
Treasurer
Director
|
A. Martin 1 |
Director
V.P.
Vice President
|
G. Jurch 1 |
Secretary
|
Irshaid Zoubi 1 |
Vice President
|
Damon Tognetti |
Vice President
|
Bill Carzon |
Vice President
|
R. Ledsinger 1 |
V.P.
Vice President
|
S. Beutler 1 |
V.P.
Vice President
|
V. Mastrangelo 1 |
V.P.
Vice President
|
B. Carzon 1 |
V.P.
Vice President
|
W. Scott Garber 2 |
ATreasurer
|
B. Franks 1 |
ATreasurer
Assistant Treasurer
|
D. Tognetti |
V.P.
|
M. Vallieres |
ASecretary
|
Grace Hu |
|
Wolfgang Dehen |
Chairman
|
Samir Salman 3 |
President
CEO
Director
|
John Sanderson 2 |
President
CEO
Director
|
Robert Lee 1 |
President
|
J. Klei 1 |
President
|
William Kozyra |
President
Director
|
Jeff Klei |
President
|
Wiliam Kozyra |
President
Director
|
S. Salman 1 |
CEO
Director
Chief Executive Officer
|
Harry W. Zike 6 |
CFO
Executive Vp
|
Timothy Rogers 13 |
Treasurer
Director
Vice President
|
Bert Franks 9 |
Treasurer
Secretary
Vice President
Assistant Treasurer
|
Heribert Stumpf 21 |
Director
|
George Nolen 14 |
Director
|
George R. Jurch 11 |
Secretary
Vice President
|
Michael T. Worthington 10 |
Secretary
Assistant Treasurer
|
Fredric E. Roth 1 |
Secretary
|
Reinhard Pinzer |
Director
|
Gerald Cordonnier |
Director
|
Karl-Thomas Neumann |
Director
|
B. Sonnicksen 1 |
Vice President
|
R. Haidar 1 |
Vice President
V.P.
|
K. Wiggins 1 |
Vice President
V.P.
|
J. Hiebl 1 |
Vice President
V.P.
|
Andre Cornet |
Vice President
|
J. Brent Adams |
Vice President
|
James O'Toole |
Vice President
|
Kieran O'Sullivan |
Vice President
|
Tom Tischhauser |
Vice President
|
Vince Mastrangelo |
Vice President
|
B. Carton |
Vice President
|
F. Kraft 2 |
ATreasurer
|
M. Worthington 1 |
Assistant Treasurer
|
K. Collins 1 |
ASecretary
Assistant Secretary
|
A. Kapoor |
V.P.
|
M. Worthingtor |
Assistant Treasurer
|
Scott Beutler |
Senior Vice President
|
Showing 8 records out of 56
Known Addresses for Continental Automotive Systems US, Inc.
170 Wood Ave S
Iselin, NJ 08830
1800 Continental Blvd
Charlotte, NC 28273
2400 Executive Hills Dr
Auburn Hills, MI 48326
1830 Macmillan Park Dr
Fort Mill, SC 29707
1 Continental Dr
Auburn Hills, MI 48326
4685 Investment Dr
Troy, MI 48098
1791 Harmon Rd
Auburn Hills, MI 48326
100 Electronics Blvd SW
Huntsville, AL 35824
170 Jetplex Blvd SW
Huntsville, AL 35824
1103 Jamestown Rd
Morganton, NC 28655
Corporate Filings for Continental Automotive Systems US, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 10337006 |
Date Filed: | Monday, January 23, 1995 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800670939 |
Date Filed: | Tuesday, June 20, 2006 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01974537 |
Date Filed: | Friday, July 19, 1996 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02885123 |
Date Filed: | Tuesday, June 20, 2006 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F12000004665 |
Date Filed: | Friday, November 16, 2012 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C32168-2004 |
Date Filed: | Wednesday, December 1, 2004 |
Date Expired: | Monday, November 5, 2012 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 2374546 |
Date Filed: | Tuesday, May 4, 1999 |
Date Expired: | Friday, January 18, 2013 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/23/1995 | Application For Certificate Of Authority | ||
2/19/1997 | Tax Forfeiture | ||
9/4/1998 | Application For Reinstatement | ||
5/4/1999 | Name History/Actual | Siemens Automotive Corporation | |
6/17/2002 | Application for Amended Certificate of Authority | ||
6/19/2002 | Name History/Actual | Siemens Vdo Automotive Corporation | |
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/1/2004 | Foreign Qualification | ||
12/31/2004 | Public Information Report (PIR) | ||
2/22/2005 | Initial List | ||
11/23/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
6/20/2006 | Application for Registration | ||
11/3/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
10/11/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
9/3/2008 | Application for Amended Certificate of Authority | ||
9/4/2008 | Amendment | ||
9/5/2008 | Name History/Actual | Continental Automotive Systems US, Inc. | |
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
1/13/2010 | Application for Amended Registration | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
4/19/2010 | Acceptance of Registered Agent | ||
4/19/2010 | Reinstatement | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
3/7/2011 | Annual List | ||
2/9/2012 | Annual List | ||
6/22/2012 | Tax Forfeiture | ||
7/12/2012 | Reversal of Tax Forfeiture | ||
11/2/2012 | Withdrawal | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
1/17/2013 | Termination of Foreign Entity | ||
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) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2020 | 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
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
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
What next?
Follow
Receive an email notification when changes occur for Continental Automotive Systems US, 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 Continental Automotive Systems US, 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
170 Wood Ave S Iselin, NJ 08830
1800 Continental Blvd Charlotte, NC 28273
2400 Executive Hills Dr Auburn Hills, MI 48326
1830 Macmillan Park Dr Fort Mill, SC 29707
1 Continental Dr Auburn Hills, MI 48326
4685 Investment Dr Troy, MI 48098
1791 Harmon Rd Auburn Hills, MI 48326
100 Electronics Blvd SW Huntsville, AL 35824
170 Jetplex Blvd SW Huntsville, AL 35824
1103 Jamestown Rd Morganton, NC 28655
These addresses are known to be associated with Continental Automotive Systems US, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records