Caesarstone USA, Inc. Overview
Caesarstone USA, Inc. filed as a Articles of Incorporation in the State of California on Tuesday, June 22, 1999 and is approximately twenty-five years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Caesarstone USA, Inc.
Network Visualizer
Advertisements
Key People
Who own Caesarstone USA, Inc.
Name | |
---|---|
Ken Williams |
President
Chief Executive Officer
|
Stephen Mick |
CFO
Director
|
Paul Lussardi |
Director
|
Dan Clifford |
NonPres
President
Chief Executive Officer
|
Wesley Garber |
NonDir
NonSec
NonTreas
Treasurer
Director
Secretary
Chief Financial Officer
|
Arie Tendler |
President
|
Sagi Cohen |
President
CEO
Treasurer
Director
|
Tendler Arie |
CEO
|
Alexios Vorissis |
CFO
Treasurer
Director
Secretary
Vice President
|
Garber Wesley |
CFO
|
Smigel Lane |
Secretary
|
Ronit Machlouf |
Secretary
|
Arik Tendler |
Director
|
Joseph Saliah |
Director
|
Benjamin Bachrach |
Director
|
Alex Vorissis |
Director
Secretary
Chief Financial Officer
|
Machlauf Ronit |
Vice President
|
Showing 8 records out of 17
Known Addresses for Caesarstone USA, Inc.
Corporate Filings for Caesarstone USA, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F08000000563 |
Date Filed: | Wednesday, February 6, 2008 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 801216981 |
Date Filed: | Monday, January 11, 2010 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 02141580 |
Date Filed: | Tuesday, June 22, 1999 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | E0475532011-3 |
Date Filed: | Wednesday, August 24, 2011 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | Queens |
State ID: | 3181534 |
Date Filed: | Thursday, March 24, 2005 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/24/2005 | Name History/Actual | U.S. Quartz Products, Inc. | |
3/24/2005 | Name History/Actual | U.S. Quartz Products, Inc. | |
1/11/2010 | Application for Registration | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
8/24/2011 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 2,000,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
8/24/2011 | Miscellaneous | CALIFORNIA GOOD STANDING 7-28-2011 | |
9/23/2011 | Initial List | ||
2/17/2012 | Application for Amended Registration | ||
2/23/2012 | Name History/Actual | Caesarstone USA, Inc. | |
2/23/2012 | Name History/Actual | Caesarstone USA, Inc. | |
8/24/2012 | Annual List | ||
10/29/2012 | Change of Registered Agent/Office | ||
8/6/2013 | Annual List | ||
7/7/2014 | Annual List | ||
11/14/2014 | Change of Registered Agent/Office | ||
11/14/2014 | Registered Agent Change | ||
7/23/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
7/22/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
7/25/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
8/6/2018 | Annual List | ||
1/25/2019 | Tax Forfeiture | ||
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
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Caesarstone USA, 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 Caesarstone USA, 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
7
Known Addresses
1401 W Morehead St Charlotte, NC 28208
7814 NE 4th Ct Miami, FL 33138
6840 Hayvenhurst Ave Van Nuys, CA 91406
6840 Hayvenhurst Ave San Francisco, CA 94102
8400 N Magnolia Ave Santee, CA 92071
11830 Sheldon St Sun Valley, CA 91352
9275 Corbin Ave Northridge, CA 91324
These addresses are known to be associated with Caesarstone USA, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records