- Home >
- U.S. >
- California >
- Santa Monica
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Teledyne Storm Products, Inc.
Active Santa Monica, CA
(757)723-6531
Teledyne Storm Products, Inc. Overview
Teledyne Storm Products, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Monday, December 3, 2001 and is approximately twenty-three 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
Teledyne Storm Products, Inc.
Network Visualizer
Advertisements
Key People
Who own Teledyne Storm Products, Inc.
Name | |
---|---|
Aldo Pichelli 23 |
President
Secretary
Governing Person
|
Jason Vanwees 18 |
Executive
Vice President
Governing Person
Senior Vice Presiden
|
Robert Mehrabian 50 |
Director
Chairman
President
CEO
Chief Executive Officer
Governing Person
|
Stephen F. Blackwood 18 |
Director
Treasurer
Vice President
Governing Person
|
Melanie S. Cibik 26 |
Director
Secretary
Vice President
General Counsel
Governing Person
Senior Vice Presiden
Assistant Sec.
Assistant Secretary
|
Luis Arrieta 3 |
Vice President
|
William G. Kikendall 2 |
President
Vice President
General Manager
Governing Person
Group Gm
P-Teledyne RD Instru
Teledyne RD Instrume
|
Dale A. Schnittjer 11 |
CFO
Director
Senior Vp
Chief Financial Officer
Senior Vice Presiden
|
Shelley D. Green 5 |
Treasurer
|
Susan L. Main 16 |
Director
Vice President
Controller
Chief Fin
Chief Financial Officer
Governing Person
Senior Vice Presiden
|
John T. Kuelbs 11 |
Director
Secretary
Executive Vp
Vice President
Executive Vice Presi
General Counsel
|
James O. Davis 5 |
Secretary
Vice President
|
Robert Mehrabiar 2 |
Director
|
George C. Bobb 12 |
Vice President
Chief Compliance Off
Governing Person
Deputy General C
|
Robyn E. McGowan 11 |
Vice President
Administration and H
Vp-Administration An
|
Scott Hudson 10 |
Vice President
Chief Information
Chief Information of
Governing Person
|
Glenn A. Seemann 9 |
Vice President
Controller
Contracts
Governing Person
Vice President of Co
Vp-Contracts
|
Thomas H. Reslewic 9 |
Vice President
Governing Person
|
Anna Segobia Masters 7 |
Vice President
Governing Person
Human Resources
Vp-Human Resources A
|
Jason Van Wees 6 |
Vice President
|
Jason W. Connell 5 |
Vice President
Human Resources
|
Cynthia Y. Belak 4 |
Vice President
Controller
Governing Person
|
Glenn A. Seemann 3 |
Vice President
|
Michael Read 3 |
Vice President
Governing Person
P Teedyne Mariner An
P-Teledyne Marine An
|
Francois Leroy 2 |
Vice President
|
Vicki L. Benne 1 |
Vice President
General Manager
Governing Person
|
Francis E. Dunne 1 |
Vice President
Governing Person
Vp-Contracts Complia
|
William J. Franks 1 |
Vice President
General Manager
Governing Person
|
Anne Segobia 1 |
Vice President
|
Keith Hamman |
Vice President
General Manager
|
John Melonas |
Vice President
General Manager
|
Steven Reid |
Vice President
General Manager
|
David E. Dunfee |
Vice President
|
Raymond K. Hom |
Vice President
General Manager
Governing Person
|
Sebastian Goodison |
Vice President
General Manager
|
Tom Altshuler |
Vice President
Governing Person
Group General Ma
Group Gm
Vp and Group General
Vp Group General Ma
|
Scott Harrison |
Vice President
General Manager
Governing Person
|
Anna S. Master |
Vice President
|
Sean B. O'Connor |
Vice President
Governing Person
|
Thomas Reslewic Sean |
Vice President
Governing Person
|
B. O'Connor Scott |
Vice President
Governing Person
|
Tom Compas |
Vice President
General Manager
Governing Person
Group Gm
Grup General Manager
|
Kelly Briley |
Vice President
Governing Person
Group Cont
Vp and Group Cont
|
Jeff Hecker |
Vice President
General Manager
Governing Person
|
Patrick Barry |
Vice President
General Manager
Governing Person
|
Mike Camper |
Vice President
General Manager
Governing Person
Vp-Teledyne Advanced
|
Scott Weekley |
Vice President
General Manager
Governing Person
|
Brian Huntsman |
Vice President
General Manager
Governing Person
|
Caleb B. Standafer 16 |
Assistant Treas.
Assistant Treasurer
Governing Person
Taxation
Associate T-Taxation
at-Taxation
|
Brian A. Levan 16 |
Assistant Controller
Governing Person
|
S. Paul Sassalos 13 |
Assistant Secretary
Governing Person
|
Robert L. Schaefer 7 |
Assistant Sec.
Assistant Secretary
|
Mike Ooten 1 |
Governing Person
Cont-Teledyne Advanc
|
Russell Bailcy |
Assistant Controller
|
Jason L. Wees |
Senior Vice Presiden
|
Vanwees Jason |
Senior Vice Presiden
|
Mary Beisheim |
Governing Person
Acting Vp and Gm
Vp of Sales-Teledyne
|
Vikas Padhye |
Executive Vice Presi
Governing Person
Evp of Sales A
|
Melanie S. Clbik |
Governing Person
|
Doug Lockhart |
Vp Group General Ma
|
Showing 8 records out of 60
Companies for Teledyne Storm Products, Inc.
Teledyne Storm Products, 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 |
---|---|---|---|---|
Statement 3 |
Active
|
Governing Person
|
Known Addresses for Teledyne Storm Products, Inc.
1049 Camino Dos Rios
Thousand Oaks, CA 91360
5825 Chimney Rock Rd
Houston, TX 77081
5005 McConnell Ave
Los Angeles, CA 90066
528 Arizona Ave
Santa Monica, CA 90401
10801 Hammerly Blvd
Houston, TX 77043
835 Greens Pkwy
Houston, TX 77067
16830 Chestnut St
Rowland Heights, CA 91748
4736 Socialville Foster Rd
Mason, OH 45040
9215 Premier Row
Dallas, TX 75247
10661 Shadow Wood Dr
Houston, TX 77043
Corporate Filings for Teledyne Storm Products, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 2882106 |
Date Filed: | Monday, April 28, 1969 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800032709 |
Date Filed: | Monday, December 3, 2001 |
Registered Agent | National Corporate Research, Ltd. |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F09000003220 |
Date Filed: | Thursday, August 13, 2009 |
Registered Agent | National Corporate Research, Ltd., Inc. |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 00392832 |
Date Filed: | Thursday, March 17, 1960 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02367635 |
Date Filed: | Monday, December 3, 2001 |
Registered Agent | National Corporate Research, Ltd. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/28/1969 | Application for Certificate of Authority | ||
8/31/1987 | Change Of Registered Agent/Office | ||
10/19/1992 | Change Of Registered Agent/Office | ||
7/14/1997 | Change Of Registered Agent/Office | ||
12/3/2001 | Application for Certificate of Authority | ||
1/8/2002 | Certificate of Assumed Business Name | ||
2/8/2002 | Change of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | 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) | ||
4/9/2007 | Certificate of Assumed Business Name | ||
4/9/2007 | Certificate of Assumed Business Name | ||
4/17/2007 | Change of Registered Agent/Office | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
1/28/2008 | Application for Amended Certificate of Authority | ||
2/4/2008 | Certificate of Assumed Business Name | ||
2/4/2008 | Certificate of Assumed Business Name | ||
2/26/2008 | Change of Registered Agent/Office | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
8/18/2009 | Certificate of Assumed Business Name | ||
12/11/2009 | Certificate of Assumed Business Name | ||
12/28/2009 | Abandonment of Assumed Business Name | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/21/2011 | Certificate of Merger | ||
1/4/2012 | Certificate of Assumed Business Name | ||
1/10/2012 | Certificate of Assumed Business Name | ||
1/10/2012 | Certificate of Assumed Business Name | ||
3/1/2012 | Certificate of Assumed Business Name | ||
4/16/2012 | Certificate of Assumed Business Name | ||
5/3/2012 | Certificate of Assumed Business Name | ||
5/17/2012 | Certificate of Assumed Business Name | ||
11/19/2012 | Certificate of Assumed Business Name | ||
11/27/2012 | Certificate of Assumed Business Name | ||
12/31/2012 | Abandonment of Assumed Business Name | ||
12/31/2012 | Abandonment of Assumed Business Name | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
1/24/2013 | Certificate of Assumed Business Name | ||
3/8/2013 | Termination of Foreign Entity | ||
7/16/2013 | Certificate of Assumed Business Name | ||
12/30/2013 | Certificate of Assumed Business Name | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
4/24/2015 | Certificate of Assumed Business Name | ||
11/18/2015 | Change of Name or Address by Registered Agent | ||
12/28/2015 | Certificate of Merger | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
1/4/2016 | Certificate of Assumed Business Name | ||
1/4/2016 | Certificate of Assumed Business Name | ||
3/22/2016 | Certificate of Assumed Business Name | ||
4/26/2016 | Change of Name or Address by Registered Agent | ||
7/6/2016 | Certificate of Assumed Business Name | ||
7/6/2016 | Certificate of Assumed Business Name | ||
7/6/2016 | Certificate of Assumed Business Name | ||
12/31/2016 | Public Information Report (PIR) | ||
4/6/2017 | Certificate of Assumed Business Name | ||
4/6/2017 | Certificate of Assumed Business Name | ||
6/6/2017 | Change of Name or Address by Registered Agent | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
1/6/2021 | Certificate of Assumed Business Name | ||
1/6/2021 | Certificate of Assumed Business Name | ||
7/21/2021 | Certificate of Assumed Business Name | ||
11/16/2021 | Certificate of Assumed Business Name | ||
11/30/2021 | Certificate of Assumed Business Name | ||
11/30/2021 | Certificate of Assumed Business Name | ||
4/12/2022 | Certificate of Assumed Business Name | ||
12/5/2022 | Certificate of Assumed Business Name | ||
12/20/2022 | Certificate of Assumed Business Name | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
7/6/2023 | Certificate of Assumed Business Name | ||
12/21/2023 | Certificate of Assumed Business Name |
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
What next?
Follow
Receive an email notification when changes occur for Teledyne Storm Products, 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 Teledyne Storm Products, 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
1049 Camino Dos Rios Thousand Oaks, CA 91360
5825 Chimney Rock Rd Houston, TX 77081
5005 McConnell Ave Los Angeles, CA 90066
528 Arizona Ave Santa Monica, CA 90401
10801 Hammerly Blvd Houston, TX 77043
835 Greens Pkwy Houston, TX 77067
16830 Chestnut St Rowland Heights, CA 91748
4736 Socialville Foster Rd Mason, OH 45040
9215 Premier Row Dallas, TX 75247
10661 Shadow Wood Dr Houston, TX 77043
These addresses are known to be associated with Teledyne Storm Products, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records