Hertz Local Edition Transporting, Inc. Overview
Hertz Local Edition Transporting, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Friday, June 23, 1995 and is approximately twenty-nine 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
Hertz Local Edition Transporting, Inc.
Network Visualizer
Advertisements
Key People
Who own Hertz Local Edition Transporting, Inc.
Name | |
---|---|
Paul Stone 10 |
President
Chief Executive Officer
|
Joseph E. McPherson 6 |
President
Director
|
Collen Batcheler 23 |
Secretary
Vp
|
Mark E. Johnson 26 |
Vice President
Assistant Treasurer
|
John C. Burns 25 |
Vice President
Assistant Treasurer
|
Thomas Kennedy 47 |
NonDir
NonPres
President
Director
Vice President
Vp-Finance
Finance
|
Scott Massengill 29 |
NonTreas
Treasurer
Vice President
Assistant Secretary
|
Richard Frecker 27 |
NonDir
NonSec
Secretary
Director
Vice President
Assistant Secretary
Executive Vice Presi
General Counsel
|
Robin C. Kramer 10 |
NonDir
Director
Vice President
Chief Accounting Off
|
Marc Havis 25 |
Sr Vp, Global Tax
Vp Global Tax
|
J. Jeffrey Zimmerman 22 |
Chairman
Secretary
|
Jatindar Kapur 2 |
Chairman
Controller
|
Richard J. Foti 1 |
Chairman
|
Elyse Douglas 22 |
President
Treasurer
Director
Vice President
|
Scott P. Sider 12 |
President
Director
Secretary
|
Alexandria P. Marren 11 |
President
Director
NonDir
NonPres
|
Daniel P. Flynn 10 |
President
CEO
Director
|
Vacant Vacant 6 |
President
|
Joseph R. Nothwang 4 |
President
Director
Director
|
Leighanne G. Baker 2 |
President
Director
Vice President
|
Alexandria Marren 3 |
Chief Executive Officer
|
Antoinette Duah 26 |
Treasurer
Secretary
Assistant Secretary
|
Matthew C. Potalivo 23 |
Treasurer
Secretary
Assistant Secretary
|
Evan Repousis 21 |
Treasurer
Director
Secretary
Assistant Treasurer
|
Brian Waldbaum 19 |
Treasurer
Secretary
Assistant Secretary
|
Adam R. Schloss 18 |
Treasurer
Secretary
Assistant Secretary
|
Thomas Sabatino 21 |
Director
Secretary
Vice President
|
M. David Galainena 15 |
Secretary
Vp
|
Jeffrey J. Zimmerman 14 |
Secretary
|
Brian Corsi 13 |
Director
Assistant Treasurer
|
Paul J. Siracusa 11 |
Director
Director
Vice President
|
Harold E. Rolfe 9 |
Secretary
|
Louis R. Franzese 7 |
Director
Vice President
Assistant Secretary
|
Richard P. McEvily 23 |
Vice President
Assistant Secretary
Deputy
General Counsel
Deputy Gc
Vp-Deputy Gc
|
Bill Murphy 18 |
Vice President
Global Tax
Vp-Global Tax
|
Stephen A. Blum 18 |
Vice President
Real Estate
Real Estates
Vp-Real Estate
|
Mike Holdgrafer 17 |
Vice President
Vp-Real Estate
|
Randall White 16 |
Vice President
Employment Law
Labor
Labor Employment Law
Vp-Labor Employment
|
Thomas J. Santorelli 15 |
Vice President
Insurance
|
John C. Bums 14 |
Vice President
Assistant Treasurer
|
Richard P. McEvilly 8 |
Vice President
|
Eliana Zem 2 |
Vice President
|
Robin Kremer 2 |
Vice President
Chief Accounting Off
|
Eliana Zern 1 |
Vice President
|
John Szot 26 |
Assistant Sec.
Assistant Secretary
|
Monica Sell 24 |
Assistant Secretary
|
Clark Dubin 22 |
Assistant Secretary
|
Julie Drake 21 |
Assistant Secretary
|
Raymond Batistoni 20 |
Assistant Secretary
|
Kelly Kirk Shryoc 19 |
Assistant Treasurer
|
William Langston 19 |
Assistant Secretary
|
Neale R. Bedrock 18 |
Assistant Secretary
|
Lesley Costello 18 |
Assistant Secretary
|
John J. Fusco 17 |
Assistant Secretary
|
Allison Ash 17 |
Assistant Secretary
|
Albert Watson 16 |
Assistant Secretary
|
David B. Friedman 16 |
Assistant Secretary
|
Lesley Burkert 16 |
Assistant Secretary
|
William Walker 15 |
Assistant Secretary
|
Dennis G. McGinley 15 |
Assistant Secretary
|
Edward Walsh 15 |
Assistant Secretary
|
Anthony C. Fiore 14 |
Assistant Secretary
|
Anthony C. Flore 14 |
Assistant Secretary
|
Taylor Alexandria Stevens 14 |
Assistant Secretary
|
John M. Szol 14 |
Assistant Secretary
|
Terai Griffith Spence 14 |
Assistant Secretary
|
Kevin T. McIver 13 |
Assistant Secretary
|
Jeannie C. Henry 12 |
Assistant Secretary
|
Al-Lynn Symmons 12 |
Assistant Secretary
|
Fernando Cruz 12 |
Assistant Secretary
|
Marcia Davis-Allison 10 |
Assistant Secretary
|
William F. Holzmann 9 |
Assistant Treasurer
|
I. David Parkoff 8 |
Assistant Secretary
|
Lawrence W. Shapiro 7 |
Assistant Secretary
|
Matthew C. Polalivo 5 |
Assistant Secretary
|
Antoinette Dush 4 |
Assistant Secretary
|
Alan Welsblatt 3 |
Assistant Secretary
|
Terel Griffith Spence 2 |
Assistant Secretary
|
Antoinette Dueh 1 |
Assistant Secretary
|
Brian Weldbaum 1 |
Assistant Secretary
|
Reymond Batistoni 1 |
Assistant Secretary
|
Raymond Ballaloni |
Assistant Secretary
|
Nealo Bedrock |
Assistant Secretary
|
Mark E. Johson |
Assistant Treasurer
|
Showing 8 records out of 84
Known Addresses for Hertz Local Edition Transporting, Inc.
Corporate Filings for Hertz Local Edition Transporting, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F99000003698 |
Date Filed: | Tuesday, July 20, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11027306 |
Date Filed: | Tuesday, June 4, 1996 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01942427 |
Date Filed: | Friday, June 23, 1995 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C23683-1998 |
Date Filed: | Thursday, October 8, 1998 |
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: | Monroe |
State ID: | 2359140 |
Date Filed: | Tuesday, March 23, 1999 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/4/1996 | Application For Certificate Of Authority | ||
1/26/1998 | Application For Amended Certificate Of Authority | ||
10/8/1998 | Foreign Qualification | ||
3/23/1999 | Name History/Actual | Hertz Local Edition Transporting, Inc. | |
3/23/1999 | Name History/Actual | Hertz Local Edition Transporting, Inc. | |
10/6/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/8/2000 | Annual List | ||
10/16/2001 | Annual List | ||
11/12/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
11/14/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
10/11/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
10/11/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
10/10/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
10/29/2007 | Annual List | 07-08 | |
12/31/2007 | Public Information Report (PIR) | ||
10/20/2008 | Annual List | 08-09 | |
11/2/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
9/20/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
10/5/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
9/11/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
8/7/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
9/16/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
8/13/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
8/31/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
9/19/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
8/21/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | 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
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
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 Hertz Local Edition Transporting, 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 Hertz Local Edition Transporting, 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
4
Known Addresses
225 Brae Blvd Park Ridge, NJ 07656
999 Vanderbilt Beach Rd Naples, FL 34108
225 Brae Boulevard Park Park Ridge, NJ 07656
8501 Williams Rd Estero, FL 33928
These addresses are known to be associated with Hertz Local Edition Transporting, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records