Cna Solution, Inc. Overview
Cna Solution, Inc. filed as a Foreign Corporation in the State of Nevada on Thursday, December 21, 1995 and is approximately twenty-eight years old, as recorded in documents filed with Nevada 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
Cna Solution, Inc.
Network Visualizer
Advertisements
Key People
Who own Cna Solution, Inc.
Name | |
---|---|
Mark K. Krumdick 1 |
Chairman
President
Chief Executive Officer
Director
NonDir
NonPres
CEO
Secretary
An of the Board
|
Amy C. Adams 11 |
Treasurer
Director
NonTreas
Vice President
|
Paul T. Bruflat 5 |
Vice President
|
Kathleen Sulikowski 9 |
Secretary
ASSISTANT VP & S
NonSec
Assistant Vice Presi
|
Stathy Darcy 8 |
Director
|
Marie Usher 7 |
Vice President
|
Jennie J. Wong 6 |
Vice President
|
Amanda K. Liebl 4 |
Vice President
ASSISTANT VP & A
|
Amy M. Smith 12 |
Senior Vice Presiden
Vice President
|
David Lehman 7 |
Assistant Secretary
Secretary
|
Lawrence J. Boysen 17 |
NonDir
Director
Secretary
Vice President
Corporate Cont
|
Scott Louis Weber 9 |
NonDir
Director
|
Dennis R. Hemme 29 |
Treasurer
Secretary
Vice President
|
Albert K. Miralles 20 |
Treasurer
|
Mary A. Ribikawskis 37 |
Secretary
Vice President
|
Robert M. Mann 10 |
Director
|
Todd R. Urbon 7 |
Secretary
Assistant Treasurer
|
Michael P. Warnick 2 |
Director
Secretary
Vice President
NonDir
|
Robert J. Grob 39 |
Vice President
Assistant Vice Presi
Asst Vice President
Asst.Vice President
|
Jerry F. Sliwa 25 |
Vice President
|
Christopher S. Ward 1 |
Assistant Vice Presi
|
Showing 8 records out of 21
Known Addresses for Cna Solution, Inc.
Corporate Filings for Cna Solution, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F96000003440 |
Date Filed: | Monday, July 8, 1996 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10920606 |
Date Filed: | Tuesday, March 26, 1996 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Illinois |
State ID: | 01978778 |
Date Filed: | Tuesday, September 10, 1996 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Illinois |
State ID: | C22702-1995 |
Date Filed: | Thursday, December 21, 1995 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Illinois |
County: | NEW YORK |
State ID: | 1990150 |
Date Filed: | Tuesday, January 16, 1996 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
12/21/1995 | Foreign Qualification | |
![]() |
1/16/1996 | Name History/Actual | Continental Solution, Inc. |
![]() |
3/26/1996 | Application For Certificate Of Authority | |
![]() |
4/2/1996 | Merger | CERTIFICATE OF ARTICLES OF MERGER FILED MERGING CONTINENTAL SOLUTION, INC., AN INDIANA CORPORATION, NOT QUALIFIED IN NEVADA, AND CONTINENTAL SOLUTION, INC., A VIRGINIA CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (2) PGS. PMI |
![]() |
4/2/1997 | Application For Amended Certificate Of Authority | |
![]() |
4/8/1997 | Amendment | CERTIFIED COPY OF AMENDMENT FILED AMENDING THE PURPOSE CLAUSE. (7) PGS. ANA |
![]() |
12/27/1997 | Annual List | |
![]() |
2/18/1998 | Tax Forfeiture | |
![]() |
3/5/1998 | Name History/Actual | Cna Solution, Inc. |
![]() |
3/6/1998 | Amendment | CERTIFICATE OF FACT OF ARTICLES OF AMENDMENT FILED AMENDING NAME. (2)PGS. DMF CONTINENTAL SOLUTION, INC. DMFBo 00001 |
![]() |
6/22/1998 | Application For Amended Certificate Of Authority | |
![]() |
6/22/1998 | Application For Reinstatement | |
![]() |
1/2/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
1/5/2000 | Annual List | |
![]() |
12/14/2000 | Annual List | |
![]() |
12/30/2001 | Annual List | |
![]() |
12/18/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/10/2004 | Annual List | |
![]() |
12/15/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
11/15/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
10/23/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
10/23/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
10/30/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/8/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
12/23/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
10/3/2011 | Annual List | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
12/5/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/3/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/11/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/10/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
11/22/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
12/27/2017 | Annual List | |
![]() |
12/28/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2020 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Data last refreshed on Wednesday, January 18, 2023

Texas Secretary of State
Data last refreshed on Thursday, March 16, 2023
Data last refreshed on Thursday, March 16, 2023

New York Department of State
Data last refreshed on Friday, March 17, 2023
Data last refreshed on Friday, March 17, 2023

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
What next?
Follow
Receive an email notification when changes occur for Cna Solution, 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 Cna Solution, 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
2
Known Addresses
These addresses are known to be associated with Cna Solution, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records