- Home >
- U.S. >
- California >
- Thousand Oaks
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Teledyne Technologies Incorporated
Active Thousand Oaks, CA
(818)718-6640
Teledyne Technologies Incorporated Overview
Teledyne Technologies Incorporated filed as a Articles of Incorporation in the State of California on Wednesday, March 14, 1984 and is approximately thirty-nine years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Teledyne Technologies Incorporated
Network Visualizer
Advertisements
Key People
Who own Teledyne Technologies Incorporated
Name | |
---|---|
Robert Mehrabian 50 |
Chairman
President
Director
Chief Executive Officer
CEO
Governing Person
Chief Execu
|
Aldo Pichelli 23 |
President
Chief Operating Officer
Executive Vice Presi
Governing Person
|
Edwin Roks 7 |
Executive
Vice President
Governing Person
Chief Technology Off
|
Stephen F. Blackwood 18 |
Treasurer
Vice President
Governing Person
|
Cynthia Y. Belak 4 |
Vice President
Controller
Governing Person
|
Kenneth C. Dahlberg |
Director
Director
Governing Person
|
Michael T. Smith |
Director
Governing Person
|
Wesley W. Von Shack |
Director
Governing Person
|
Charles Crocker |
Director
Governing Person
|
Paul D. Miller |
Director
Governing Person
|
Simon M. Lorne |
Director
Director
Governing Person
|
Roxanne S. Austin |
Director
Director
Governing Person
|
Jane C. Sherburne |
Director
Governing Person
|
Robert A. Malone |
Director
Governing Person
|
Scott Hudson 10 |
Vice President
Chief Informatio
Chief Information of
Governing Person
|
Glenn A. Seemann 9 |
Vice President
Contracts
Governing Person
Associate Vp of Cont
|
Jason W. Connell 5 |
Vice President
Human Resources
|
George C. Bobb 12 |
Vice President
Chief Compliance Off
General Counsel
Governing Person
|
Thomas H. Reslewic 9 |
Vice President
|
Carl Adams |
Vice President
Business Risk Assu
Governing Person
Vp-Business Risk Ass
|
Melanie S. Cibik 26 |
General Counsel
Senior Vice Presiden
Secretary
Vice President
Governing Person
Assistant Sec.
Associate General Co
|
Susan L. Main 16 |
Chief Fin
Senior Vice Presiden
Secretary
Vice President
Controller
Svp
Chief Financial Officer
Governing Person
|
Caleb B. Standafer 16 |
Senior Dir
Assoc
Taxation
Governing Person
Assistant Treas.
Senior Dir Taxation
Senior Director Taxa
Senior Dir-Taxation
|
S. Paul Sassalos 13 |
Assis
Associate Gc
Governing Person
Assistant Secretary
Agc
Associate Gc and Ass
|
Jason Vanwees 18 |
Senior Vice Presiden
Strategy An
Governing Person
Srvp-Strategy An
|
Brian A. Levan 16 |
Assistant Controller
Governing Person
|
Corey Hirsch 9 |
Chief Information Se
Governing Person
Chief Information of
Security Off
|
Fawn Yang 8 |
Assistant Controller
Governing Person
|
Dale A. Schnittjer 11 |
CFO
Senior Vp
|
Jason Van Wees 6 |
Manager
Secretary
Vice President
Corporate Developmen
Investor Relations
Svp
Srvp-Strategy An
|
Robert W. Steenberge 11 |
Treasurer
Vice President
Chief Technology Off
Cto
|
Shelley D. Green 5 |
Treasurer
|
John T. Kuelbs 11 |
Secretary
Executive Vp
General Counsel
|
Ruth E. Bruch |
Director
Governing Person
|
Robert P. Bozzone |
Director
|
Frank V. Cahouet |
Director
Director
Governing Person
|
Robyn E. McGowan 11 |
Vice President
Administration and H
Assistant Sec.
Assistant Secretary
|
Wajid Ali 1 |
Vice President
Controller
|
Patrick Neville 1 |
Vice President
Chief Information of
|
Anna Segobia Masters 7 |
Governing Person
Vp-Human Resources A
|
Robert L. Schaefer 7 |
Assistant Sec.
|
Rex D. Geveden 4 |
Executive Vice Presi
|
Ivars R. Blukis |
Chief Business Risk
|
Charles Crooker |
Governing Person
|
Showing 8 records out of 44
Known Addresses for Teledyne Technologies Incorporated
2049 Century Park E
Los Angeles, CA 90067
1049 Camino Dos Rios
Thousand Oaks, CA 91360
12333 W Olympic Blvd
Los Angeles, CA 90064
16830 Chestnut St
Rowland Heights, CA 91748
19735 Dearborn St
Chatsworth, CA 91311
32727 W Corral Hollow Rd
Tracy, CA 95376
PO Box 359
Tracy, CA 95378
12964 Panama St
Los Angeles, CA 90066
1425 Higgs Rd
Lewisburg, TN 37091
9855 Carroll Canyon Rd
San Diego, CA 92131
Corporate Filings for Teledyne Technologies Incorporated
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12946706 |
Date Filed: | Tuesday, November 16, 1999 |
Registered Agent | National Corporate Research, Ltd. |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01301617 |
Date Filed: | Wednesday, March 14, 1984 |
Registered Agent | National Corporate Research, Ltd. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02181837 |
Date Filed: | Tuesday, November 9, 1999 |
Registered Agent | National Corporate Research, Ltd. |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F12000005052 |
Date Filed: | Monday, December 17, 2012 |
Registered Agent | National Corporate Research, Ltd., Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C27948-1999 |
Date Filed: | Tuesday, November 9, 1999 |
Date Expired: | Monday, February 8, 2016 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
11/9/1999 | Foreign Qualification | |
![]() |
11/16/1999 | Application For Certificate Of Authority | |
![]() |
11/25/1999 | Initial List | |
![]() |
1/28/2000 | Certificate of Assumed Business Name | |
![]() |
1/28/2000 | Certificate of Assumed Business Name | |
![]() |
1/28/2000 | Certificate of Assumed Business Name | |
![]() |
11/28/2000 | Annual List | |
![]() |
11/21/2001 | Annual List | |
![]() |
1/16/2002 | Change of Registered Agent/Office | |
![]() |
1/16/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 1 E FIRST STREET RENO NV 89501 RAA NATIONAL CORPORATE RESEARCH, LTD. 202 S. MINNESOTA CARSON CITY NV 89703 RAA |
![]() |
2/7/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF AMERIC A ONE E FIRST ST RENO NV 89501 RAA |
![]() |
10/9/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
3/28/2003 | Certificate of Assumed Business Name | |
![]() |
10/7/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
8/31/2004 | Annual List | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
1/21/2005 | Annual List | List of Officers for 2004 to 2005 |
![]() |
10/20/2005 | Annual List | 2005-2006 |
![]() |
9/12/2006 | Certificate of Assumed Business Name | |
![]() |
10/23/2006 | Annual List | |
![]() |
4/17/2007 | Change of Registered Agent/Office | |
![]() |
11/8/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
12/1/2008 | Annual List | 2008/2009 |
![]() |
11/25/2009 | Annual List | 2009/2010 |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
11/18/2010 | Annual List | 10-11 |
![]() |
8/5/2011 | Merge In | |
![]() |
11/22/2011 | Annual List | |
![]() |
4/16/2012 | Abandonment of Assumed Business Name | |
![]() |
4/16/2012 | Abandonment of Assumed Business Name | |
![]() |
11/28/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
11/13/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
10/29/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
10/21/2015 | Annual List | |
![]() |
11/18/2015 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
2/5/2016 | Withdrawal | |
![]() |
4/26/2016 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
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) |
Trademarks for Teledyne Technologies Incorporated
![]() |
Serial Number:
85591018
Drawing Code: 4000
|
![]() |
Serial Number:
86327533
Drawing Code: 4000
|
![]() |
Serial Number:
86327478
Drawing Code: 4000
|
![]() |
Serial Number:
86327352
Drawing Code: 4000
|
![]() |
Serial Number:
86327439
Drawing Code: 4000
|
![]() |
Serial Number:
86230066
Drawing Code: 4000
|
![]() |
Serial Number:
85960710
Drawing Code: 4000
|
![]() |
Serial Number:
86076232
Drawing Code: 4000
|
![]() |
Serial Number:
86079027
Drawing Code: 4000
|
![]() |
Serial Number:
86079028
Drawing Code: 2000
|
Previous Trademarks for Teledyne Technologies Incorporated
![]() |
Serial Number:
72197088
Drawing Code:
|
![]() |
Serial Number:
76544889
Drawing Code: 1000
|
![]() |
Serial Number:
76544888
Drawing Code: 1000
|
![]() |
Serial Number:
71569815
Drawing Code:
|
![]() |
Serial Number:
78524321
Drawing Code: 4000
|
![]() |
Serial Number:
76255007
Drawing Code: 1000
|
![]() |
Serial Number:
78524316
Drawing Code: 4000
|
![]() |
Serial Number:
85018869
Drawing Code: 3000
|
![]() |
Serial Number:
76086414
Drawing Code: 5000
|
![]() |
Serial Number:
72362559
Drawing Code:
|
Advertisements
Sources

Texas Secretary of State
Data last refreshed on Saturday, December 2, 2023
Data last refreshed on Saturday, December 2, 2023

Florida Department of State
Data last refreshed on Thursday, October 5, 2023
Data last refreshed on Thursday, October 5, 2023

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
What next?
Follow
Receive an email notification when changes occur for Teledyne Technologies Incorporated.
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 Technologies Incorporated 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
2049 Century Park E Los Angeles, CA 90067
1049 Camino Dos Rios Thousand Oaks, CA 91360
12333 W Olympic Blvd Los Angeles, CA 90064
16830 Chestnut St Rowland Heights, CA 91748
19735 Dearborn St Chatsworth, CA 91311
32727 W Corral Hollow Rd Tracy, CA 95376
PO Box 359 Tracy, CA 95378
12964 Panama St Los Angeles, CA 90066
1425 Higgs Rd Lewisburg, TN 37091
9855 Carroll Canyon Rd San Diego, CA 92131
These addresses are known to be associated with Teledyne Technologies Incorporated however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records