Con-Way Multimodal Inc. Overview
Con-Way Multimodal Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, November 13, 2000 and is approximately twenty-four 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
Con-Way Multimodal Inc.
Network Visualizer
Advertisements
Key People
Who own Con-Way Multimodal Inc.
Name | |
---|---|
Paul Smith 16 |
President
Chief Executive Officer
NonPres
Executive
|
Geoff Anderman 2 |
President
|
Gregory Orr |
President
Vice President
|
Randy Dumas 2 |
CFO
|
Stephen K. Krull 8 |
Director
Secretary
|
Joshua Mosgrove 1 |
Treasurer
Vice President
Finance
|
Uzma Ahmad 8 |
Director
Assistant Secretary
|
Michael J. Morris 6 |
Director
Assistant Treasurer
Vice President
|
Paul Svindland 2 |
Director
|
Jeffrey L. Palmer 4 |
Controller
|
Daniel Cincotta 12 |
Assistant Secretary
Treasurer
Secretary
Assistant Treasurer
|
Kim Pearson 10 |
Assistant Treasurer
Treasurer
Secretary
|
J. Craig Boretz 17 |
Assistant Treasurer
Assistant Treas.
|
Andrew M. Bartos 7 |
Assistant Secretary
|
Chase Welsh 2 |
|
Brian Nemeth 2 |
|
Lanny Gower 23 |
NonSec
Treasurer
Secretary
|
Ravi Tulsyan 21 |
NonTreas
Treasurer
|
Troy Cooper 35 |
NonDir
Director
|
Karlis J. Kirsis 28 |
NonSec
Secretary
|
Riina Tohvert 20 |
NonSec
|
James Petrella 14 |
NonSec
|
Douglas W. Stotlar 15 |
Chairman
President
Director
Director
Officer
|
Gordon E. Devens 27 |
President
Director
Secretary
|
Robert L. Bianco 11 |
President
Director
|
Thomas C. Barnes 1 |
President
CEO
Secretary
|
J. Edwin Conaway 1 |
President
Director
Chief Executive Officer
|
C. Thomas Barnes |
President
|
John J. Hardig 38 |
Treasurer
Director
NonDir
|
Mark C. Thickpenny 20 |
Treasurer
Assistant Treasurer
|
Riina S. Tohvert 17 |
Treasurer
Secretary
|
Julie C. Hui 3 |
Treasurer
|
Sheila K. Taylor 2 |
Treasurer
|
Jennifer W. Pileggi 16 |
Director
Director
Secretary
|
Kevin C. Schick 15 |
Director
Assistant Treas.
|
Gary D. Kowalski 8 |
Director
Chief Operating Officer
|
Chutta Ratnathicam 7 |
Director
|
Stephen L. Bruffett 7 |
Director
|
John G. Labrie 5 |
Director
|
W. Keith Kennedy 4 |
Director
Chairman of the Boar
|
Michelle D. Potter 1 |
Director
Vice President
Operations
|
Tyler S. Ellison |
Director
|
Uzm Ahmad |
Director
|
Donald C. Fegtly 1 |
Vice President
Sales
|
Debra F. Schramm 9 |
Assistant Sec.
|
Benedict J. Bowler 7 |
Assistant Treasurer
|
Keith A. Sawallich 7 |
Assistant Sec.
|
Scott J. Engers 6 |
Assistant Sec.
|
Patrick M. Terry 4 |
Assistant Secretary
|
Showing 8 records out of 49
Companies for Con-Way Multimodal Inc.
Con-Way Multimodal Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Con-Way Now Inc |
Inactive
|
Director
|
Known Addresses for Con-Way Multimodal Inc.
2855 Campus Dr
San Mateo, CA 94403
5 Greenwich Office Park
Greenwich, CT 06831
13777 Ballantyne Corporate Pl
Charlotte, NC 28277
4840 Venture Dr
Ann Arbor, MI 48108
1717 NW 21st Ave
Portland, OR 97209
2211 Old Earhart Rd
Ann Arbor, MI 48105
PO Box 3745
Portland, OR 97208
2055 NW Savier St
Portland, OR 97209
5165 Emerald Pkwy
Dublin, OH 43017
PO Box 6820
Portland, OR 97228
Corporate Filings for Con-Way Multimodal Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F00000006364 |
Date Filed: | Wednesday, November 15, 2000 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 13564306 |
Date Filed: | Tuesday, November 14, 2000 |
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: | Delaware |
State ID: | 02268786 |
Date Filed: | Monday, November 13, 2000 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C30518-2000 |
Date Filed: | Wednesday, November 15, 2000 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | ALBANY |
State ID: | 2574191 |
Date Filed: | Tuesday, November 14, 2000 |
Registered Agent | Registered Agent Solutions, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/14/2000 | Application For Certificate Of Authority | ||
11/14/2000 | Name History/Actual | Con-Way Now, Inc. | |
11/15/2000 | Foreign Qualification | ||
10/25/2001 | Annual List | ||
11/4/2002 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
11/15/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/3/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
10/17/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
7/7/2006 | Application for Amended Certificate of Authority | ||
7/7/2006 | Amendment | ||
7/7/2006 | Name History/Actual | Con-Way Expedite & Brokerage Inc. | |
9/18/2006 | Annual List | ||
10/25/2006 | Application for Amended Certificate of Authority | ||
10/25/2006 | Merge In | ||
10/25/2006 | Name History/Actual | Con-Way Truckload Services Inc. | |
11/5/2007 | Annual List | ||
8/26/2008 | Application for Amended Certificate of Authority | ||
8/26/2008 | Amendment | ||
8/26/2008 | Name History/Actual | Con-Way Multimodal Inc. | |
9/10/2008 | Annual List | ||
9/29/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
8/10/2010 | Amended List | ||
12/31/2010 | Public Information Report (PIR) | ||
1/25/2011 | Annual List | ||
11/28/2011 | Annual List | ||
12/3/2012 | Annual List | ||
12/4/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/16/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
11/6/2015 | Certificate of Assumed Business Name | ||
12/10/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
10/14/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
8/25/2017 | Change of Registered Agent/Office | ||
8/25/2017 | Registered Agent Change | ||
10/30/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
10/1/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/17/2021 | Change of Name or Address by Registered Agent | ||
4/6/2022 | Change of Registered Agent/Office |
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
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 Monday, April 8, 2024
Data last refreshed on Monday, April 8, 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 Con-Way Multimodal 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 Con-Way Multimodal 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
2855 Campus Dr San Mateo, CA 94403
5 Greenwich Office Park Greenwich, CT 06831
13777 Ballantyne Corporate Pl Charlotte, NC 28277
4840 Venture Dr Ann Arbor, MI 48108
1717 NW 21st Ave Portland, OR 97209
2211 Old Earhart Rd Ann Arbor, MI 48105
PO Box 3745 Portland, OR 97208
2055 NW Savier St Portland, OR 97209
5165 Emerald Pkwy Dublin, OH 43017
PO Box 6820 Portland, OR 97228
These addresses are known to be associated with Con-Way Multimodal Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records