Thyssenkrupp Polysius North America, Inc. Overview
Thyssenkrupp Polysius North America, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Monday, July 12, 1999 and is approximately twenty-five 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
Thyssenkrupp Polysius North America, Inc.
Network Visualizer
Advertisements
Key People
Who own Thyssenkrupp Polysius North America, Inc.
Name | |
---|---|
Daniel Schmillenkamp |
President
CEO
Director
|
Dennis Lippmann 2 |
President
Chief Executive Officer
NonDir
NonPres
Director
Chief Executive Officer
|
Mark S. Terry 1 |
President
Executive Vice Presi
Director
Vice President
President Cement Tec
Cement Tech
P Cement Technologie
|
Ronald Kollmann |
Treasurer
|
Katarzyna Dygas 10 |
Secretary
Assistant Secretary
|
Joaquin Boeker 2 |
Director
|
Pablo Hofelich |
Director
|
Frank Ruoss |
Director
|
Bjorn S. Lahm |
Director
|
Frank Gerdts |
Executive Vice Presi
Executive
Service
Evp-Service
|
Jill H. Karana 12 |
Assistant Secretary
Treasurer
Secretary
|
Sara N. Boer 10 |
Tax Officer
|
David Schofield 8 |
Tax Officer
|
Christian Bender |
NonSec
NonTreas
CFO
Treasurer
Chief Financial Officer
|
Patrick Bass 1 |
NonDir
Director
|
S. Ramsis Shehata |
Chairman
Director
|
John J. Vitas 1 |
President
CEO
Treasurer
Director
Secretary
President a-C Equipm
|
Karsten Radtke |
President
P Process Technologi
President Process Te
|
Christof Brewka |
President
Chief Executive Officer
Secretary
|
James H. Vogeley 2 |
Treasurer
Director
|
Charistian Bender |
Treasurer
Secretary
Chief Financial Officer
|
Andreas Zumegen |
Treasurer
Chief Financial Officer
|
James H. Vogelev |
Treasurer
Director
|
Lawrence C. Paulson 16 |
Secretary
|
Kevin C. Backus 14 |
Secretary
|
Scott M. Egan 1 |
Director
Vice President
|
Thomas A. Masbruch |
Secretary
|
Richard G. Carlson |
Director
|
Friedhelm Dierkes |
Director
|
Robert Aginian 19 |
Officer
Tax Off
Tax Officer
|
Michael Bauer 6 |
Assistant Secretary
|
Peter Sehl |
Executive Vice Presi
Mining Technologies
|
Jens Mathiak |
Executive Vice Presi
Process Technologies
|
Robert N. Aqinian |
Officer
|
Showing 8 records out of 34
Known Addresses for Thyssenkrupp Polysius North America, Inc.
Corporate Filings for Thyssenkrupp Polysius North America, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F99000003693 |
Date Filed: | Wednesday, July 14, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 12736006 |
Date Filed: | Monday, July 12, 1999 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Wisconsin |
State ID: | 02354080 |
Date Filed: | Tuesday, August 7, 2001 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Wisconsin |
State ID: | C23156-2001 |
Date Filed: | Tuesday, July 31, 2001 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Wisconsin |
County: | New York |
State ID: | 2558696 |
Date Filed: | Monday, October 2, 2000 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/12/1999 | Application For Certificate Of Authority | ||
7/12/1999 | Assumed Name Certificate | ||
8/30/1999 | ABAND | ||
6/21/2000 | Change Of Registered Agent/Office | ||
10/2/2000 | Name History/Actual | A-C Equipment Services, Corp. | |
7/31/2001 | Foreign Qualification | ||
6/19/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
6/24/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
6/23/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
7/14/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
5/12/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
5/16/2007 | Annual List | ||
7/31/2007 | Change of Registered Agent/Office | ||
8/1/2007 | Registered Agent Change | ||
6/3/2008 | Annual List | ||
6/4/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
6/8/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
7/13/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
7/9/2012 | Annual List | ||
7/9/2013 | Annual List | ||
4/15/2014 | Correction | ||
4/15/2014 | Merge In | ||
4/18/2014 | Merge In | ||
4/18/2014 | Merge In | ||
4/24/2014 | Name History/Actual | Thyssenkrupp Industrial Solutions (USA), Inc. | |
5/9/2014 | Application for Amended Registration | ||
7/14/2014 | Annual List | ||
7/14/2015 | Annual List | ||
7/1/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
6/14/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
3/23/2018 | Amended List | ||
6/21/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | 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
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 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
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 Thyssenkrupp Polysius 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 Thyssenkrupp Polysius 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
6
Known Addresses
111 W Jackson Blvd Chicago, IL 60604
3155 W Big Beaver Rd Troy, MI 48084
180 Interstate North Pkwy SE Atlanta, GA 30339
114 Townpark Dr NW Kennesaw, GA 30144
6737 W Washington St Milwaukee, WI 53214
6400 S Fiddlers Green Cir Greenwood Village, CO 80111
These addresses are known to be associated with Thyssenkrupp Polysius North America, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records