Coverall North America, Inc. Overview
Coverall North America, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, March 31, 1987 and is approximately thirty-seven 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
Coverall North America, Inc.
Network Visualizer
Advertisements
Key People
Who own Coverall North America, Inc.
Name | |
---|---|
Richard A. Ascolese 2 |
President
Chief Executive Officer
CEO
NonDir
NonPres
Secretary
Director
Chief Exec
Chief Executive Officer
Governing Person
|
Charles Daniel 1 |
President
NonTreas
CFO
Treasurer
Chief Financial Officer
|
Kevin Harrison |
CFO
|
Shirley Klein 1 |
Member
|
Sean Kajcienski |
Member
COO
|
Tom Courtney |
Member
|
Karen Koontz |
Director
|
Stephen Kloppenburg |
Director
|
Kathy Jones 1 |
Vice President
|
Phillip L. Wharton 1 |
Clo
NonSec
Secretary
Governing Person
Chief Legal Officer
Chief Lega
|
Ted Elliott 1 |
President
|
David Kreilein 1 |
President
CEO
Director
Secretary
|
Ted Elliot |
President
CEO
Governing Person
|
Marilyn Felos 3 |
CFO
Treasurer
Secretary
Chief Financial Officer
Governing Person
|
Steven R. Cumbow 1 |
CFO
Treasurer
|
Linda B. Philp |
CFO
Treasurer
Chief Fina
|
Jacqueline W. Vlaming 2 |
Secretary
Vice President
Assistant Sec.
|
Jim Congrove |
Member
COO
|
Gregory Harbison |
Member
|
Phillip Warthon |
Secretary
Chief Legal Officer
Clo
|
Patrick Joyce |
COO
|
Showing 8 records out of 21
Known Addresses for Coverall North America, Inc.
555 Metro Pl N
Dublin, OH 43017
350 Jim Moran Blvd
Deerfield Beach, FL 33442
450 Fairway Dr
Deerfield Beach, FL 33441
5201 Congress Ave
Boca Raton, FL 33487
3230 Peachtree Corners Cir
Norcross, GA 30092
3111 Camino del Rio N
San Diego, CA 92108
920 Germantown Pike
Plymouth Meeting, PA 19462
2174 Gladstone Ct
Glendale Heights, IL 60139
7725 Broadway
Merrillville, IN 46410
2600 Warrenville Rd
Downers Grove, IL 60515
Corporate Filings for Coverall North America, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P30209 |
Date Filed: | Thursday, July 19, 1990 |
Registered Agent | Corporate Creations Network,Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 8629006 |
Date Filed: | Wednesday, January 2, 1991 |
Registered Agent | Corporate Creations Network,Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01583463 |
Date Filed: | Tuesday, March 31, 1987 |
Registered Agent | Corporate Creations Network,Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C168-1999 |
Date Filed: | Wednesday, January 6, 1999 |
Registered Agent | Corporate Creations Network,Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Rockland |
State ID: | 1662659 |
Date Filed: | Monday, August 31, 1992 |
Registered Agent | Corporate Creations Network,Inc. |
DOS Process | Coverall North America, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/2/1991 | Application For Certificate Of Authority | ||
1/2/1991 | Assumed Name Certificate | ||
8/31/1992 | Name History/Actual | Coverall North America, Inc. | |
8/31/1992 | Name History/Actual | Coverall North America, Inc. | |
5/20/1997 | Assumed Name Certificate | ||
1/6/1999 | Foreign Qualification | ||
2/12/1999 | Initial List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
3/6/2000 | Annual List | ||
6/21/2000 | Change Of Registered Agent/Office | ||
1/9/2001 | Annual List | ||
6/29/2001 | Assumed Name Certificate | ||
10/23/2001 | Change of Registered Agent/Office | ||
10/24/2001 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 GXH | |
11/13/2001 | Certificate of Assumed Business Name | ||
11/13/2001 | Certificate of Assumed Business Name | ||
12/27/2001 | Annual List | ||
2/26/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
5/13/2003 | Annual List | ||
9/25/2003 | Certificate of Assumed Business Name | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
1/29/2004 | Annual List | ||
1/27/2005 | Annual List | List of Officers for 2005 to 2006 | |
11/28/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
11/20/2006 | Annual List | JAN 07-08 | |
1/24/2007 | Change of Office by Registered Agent | ||
12/19/2007 | Annual List | 2008/2009 | |
12/31/2008 | Public Information Report (PIR) | ||
9/1/2009 | Certificate of Assumed Business Name | ||
10/20/2009 | Annual List | ||
12/7/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
11/8/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
11/11/2011 | Annual List | ||
11/7/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/19/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
11/11/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
1/15/2016 | Annual List | ||
2/26/2016 | Amended List | ||
5/20/2016 | Change of Name or Address by Registered Agent | ||
12/31/2016 | Public Information Report (PIR) | ||
1/5/2017 | Annual List | ||
11/3/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
1/31/2019 | Annual List | ||
7/19/2019 | Change of Name or Address by Registered Agent | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Coverall North America, Inc.
Serial Number:
74566670
Drawing Code:
|
|
Serial Number:
74567000
Drawing Code:
|
|
Serial Number:
77360801
Drawing Code: 4000
|
|
Serial Number:
77504180
Drawing Code: 3000
|
|
Serial Number:
77225599
Drawing Code: 4000
|
|
Serial Number:
77605089
Drawing Code: 4000
|
|
Serial Number:
77427113
Drawing Code: 4000
|
|
Serial Number:
77427100
Drawing Code: 4000
|
|
Serial Number:
77239922
Drawing Code: 4000
|
|
Serial Number:
86200409
Drawing Code: 3000
|
Previous Trademarks for Coverall North America, Inc.
Serial Number:
78638339
Drawing Code: 4000
|
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
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
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Coverall North America, 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 Coverall North America, 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
555 Metro Pl N Dublin, OH 43017
350 Jim Moran Blvd Deerfield Beach, FL 33442
450 Fairway Dr Deerfield Beach, FL 33441
5201 Congress Ave Boca Raton, FL 33487
3230 Peachtree Corners Cir Norcross, GA 30092
3111 Camino del Rio N San Diego, CA 92108
920 Germantown Pike Plymouth Meeting, PA 19462
2174 Gladstone Ct Glendale Heights, IL 60139
7725 Broadway Merrillville, IN 46410
2600 Warrenville Rd Downers Grove, IL 60515
These addresses are known to be associated with Coverall North America, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records