- Home >
- U.S. >
- Illinois >
- South Barrington
Roadway Protection Auto Club, Inc.
Active South Barrington, IL
Roadway Protection Auto Club, Inc. Overview
Roadway Protection Auto Club, Inc. filed as a Foreign Business Corporation in the State of New York on Monday, May 5, 1997 and is approximately twenty-five years old, according to public records filed with New York Department 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
Roadway Protection Auto Club, Inc.
Network Visualizer
Advertisements
Key People
Who own Roadway Protection Auto Club, Inc.
Name | |
---|---|
Pam Dufour 6 |
CEO
|
Charles N. Paul 9 |
Chairman
Treasurer
|
Patrick O'Brien 13 |
President
|
Jamin Ejupi 1 |
President
|
Allen W. Dyon |
President
|
Patrick M. O'Brian |
President
|
Samuel H. Pilch 40 |
CFO
Director
Vice President
Controller
Group Vice President
|
Steven C. Verney 31 |
Treasurer
Vice President
|
James P. Zils 8 |
Treasurer
Vice President
|
Susan Lees 25 |
Secretary
Vice President
|
Mary J. McGinn 24 |
Secretary
Vice President
|
John W. Micheli 17 |
Director
Vice President
|
Steven E. Shebik 15 |
Director
Vice President
Finance
|
Frederick F. Cripe 4 |
Director
|
Samuel H. Pitch 3 |
Director
Controller
Chairman of the Boar
Group Vp
|
Richard I. Cohen 2 |
Director
Chairman of the Boar
|
Steven C. Vemey 1 |
Director
Vice President Finan
|
John L. Carl |
Director
|
Patrick M. O Brien |
Director
|
Chales N. Paul |
Director
|
Karen C. Gardner 18 |
Vice President
|
D. Scott Harper 15 |
Vice President
|
Kathleen K. Hoffman 1 |
Vice President
General Counsel
|
Garry J. Ballek 1 |
Vice President
|
William E. Simonaitis |
Vice President
General Counsel
|
Mario Rizzo 36 |
Assistant Treas.
Assistant Treasurer
|
Jennifer M. Hager 15 |
Assistant Secretary
|
Eric A. Simonson 8 |
Chief Investment Off
|
Barry S. Paul 8 |
Assistant Treas.
|
Casey J. Sylla 7 |
Chief Investment Off
|
Elizabeth J. Lapham 5 |
Assistant Sec.
|
David C. Owen 5 |
Assistant Secretary
|
Kristine E. Lesteon |
Assistant Sec.
|
Showing 8 records out of 33
Known Addresses for Roadway Protection Auto Club, Inc.
Corporate Filings for Roadway Protection Auto Club, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F97000002370 |
Date Filed: | Monday, May 5, 1997 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 11236706 |
Date Filed: | Tuesday, November 12, 1996 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 800300674 |
Date Filed: | Wednesday, February 4, 2004 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02576539 |
Date Filed: | Thursday, February 5, 2004 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C9718-1997 |
Date Filed: | Wednesday, May 7, 1997 |
Date Expired: | Thursday, December 19, 2002 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C3078-2004 |
Date Filed: | Monday, February 9, 2004 |
Date Expired: | Wednesday, July 21, 2010 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 2139999 |
Date Filed: | Monday, May 5, 1997 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
11/12/1996 | Application For Certificate Of Authority | |
![]() |
5/5/1997 | Name History/Actual | Roadway Protection Auto Club, Inc. |
![]() |
5/7/1997 | Foreign Qualification | |
![]() |
6/8/1998 | Annual List | |
![]() |
6/2/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
5/2/2000 | Annual List | |
![]() |
5/30/2001 | Annual List | |
![]() |
5/9/2002 | Annual List | List of Officers for 2002 to 2003 |
![]() |
12/19/2002 | Withdrawal | (1) PG. DEG |
![]() |
12/20/2002 | Certificate of Withdrawal | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
2/9/2004 | Foreign Qualification | |
![]() |
2/9/2004 | Initial List | List of Officers for 2004 to 2005 |
![]() |
3/8/2005 | Annual List | |
![]() |
2/21/2006 | Annual List | LIST 2006-07 1FS REGULAR MAIL 022206JMV |
![]() |
1/31/2007 | Annual List | |
![]() |
2/14/2008 | Annual List | |
![]() |
1/29/2009 | Annual List | |
![]() |
2/6/2010 | Annual List | |
![]() |
7/2/2010 | Withdrawal |
Advertisements
Sources

Florida Department of State
Data last refreshed on Saturday, April 2, 2022
Data last refreshed on Saturday, April 2, 2022

New York Department of State
Data last refreshed on Sunday, June 19, 2022
Data last refreshed on Sunday, June 19, 2022

Texas Secretary of State
Data last refreshed on Monday, June 27, 2022
Data last refreshed on Monday, June 27, 2022

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 Roadway Protection Auto Club, 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 Roadway Protection Auto Club, 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
5
Known Addresses
51 W Higgins Rd Barrington, IL 60010
1500 W Shure Dr Arlington Heights, IL 60004
2775 Sanders Rd Northbrook, IL 60062
PO Box 3033 Northbrook, IL 60065
51 W Higgins Rd South Barrington, IL 60010
These addresses are known to be associated with Roadway Protection Auto Club, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records