- Home >
- U.S. >
- Michigan >
- Van Buren Township
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Visteon Corporation
Active Van Buren Township, MI
(734)710-2000
Visteon Corporation Overview
Visteon Corporation filed as a Foreign For-Profit Corporation in the State of Texas on Tuesday, April 4, 2000 and is approximately twenty-four 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
Visteon Corporation
Network Visualizer
Advertisements
Key People
Who own Visteon Corporation
Name | |
---|---|
Sachin Lawande 2 |
President
Director
Chief Executive Officer
|
Kristopher Doyle 2 |
Treasurer
Vice President
|
Heidi A. Sepanik 3 |
Secretary
|
Robert Manzo |
Director
|
Joanne D. Maguire |
Director
|
Francis M. Scricco |
Director
|
David L. Treadwell |
Director
|
Naomi M. Bergman |
Director
|
Jones J. Jeffery |
Director
|
Brett D. Pynnonen 2 |
Assistant Secretary
General Counsel
Senior Vice Presiden
|
Jerome Rouquet |
Chief Financial Officer
Senior Vice Presiden
|
Jennifer L. Pretzel 2 |
Assistant Treasurer
Treasurer
Vice President
|
Steven Paredes 2 |
Assistant Treasurer
|
Matthew Cole |
Senior Vice Presiden
|
Robert R. Vallance |
Senior Vice Presiden
|
Kristin Trecker |
Senior Vice Presiden
|
Donald J. Stebbins 3 |
Chairman
President
CEO
Chief Executive Officer
|
Timothy D. Leuliette 2 |
President
Secretary
|
Michael F. Johnston 1 |
President
CEO
Director
COO
|
Timothy Leuliene |
President
Director
Chief Executive Officer
|
Stebbins J. Donald |
CEO
|
Peter J. Pestillo |
CEO
Director
Chairman of the Boar
|
William G. Quigley 2 |
CFO
Vice President
Chief Financial Officer
Executive Vice Presi
|
Daniel Robert Coulson |
CFO
Executive Vice Presi
|
Martin E. Welch |
CFO
Vice President
|
Eric D. Sachs 2 |
Treasurer
Vice President
Chief Tax Officer
|
Robert R. Krakowiak 2 |
Treasurer
Vice President
|
Peter Look |
Treasurer
Vice President
|
Dorothy L. Stephenson 2 |
Secretary
Vice President
Srvp-Human Resources
|
Robert C. Pallash 1 |
Secretary
Vice President
Senior Vice Presiden
Svp
P-Global Customer Gr
|
Michael K. Sharnas 1 |
Director
Vice President
|
Richard J. Taggart 1 |
Director
|
Charles L. Schaffer 1 |
Director
|
Karl J. Krapek 1 |
Director
|
William H. Gray 1 |
Director
|
Patricia L. Higgins 1 |
Director
|
James D. Thornton 1 |
Director
|
Kenneth B. Woodrow 1 |
Director
|
Sepanik A. Heidi |
Secretary
|
Marla Gottschalk |
Director
|
Steven K. Hamp |
Director
|
Robert H. Jenkins |
Director
|
Thomas Stallkamp |
Director
|
Robert M. Teeter |
Director
|
Stacy Lyn Fox |
Secretary
General Counsel
Senior Vice Presiden
|
Jeffrey D. Jones |
Director
|
Alex J. Mandi |
Director
|
Duncan H. Cocroft |
Director
|
Jones D. Jeffrey |
Director
|
Kam Ho George Yuen |
Director
|
Rouzbch Yassini-Fard |
Director
|
Harry J. Wilson |
Director
|
John Donofrio 1 |
Vice President
General Counsel
Senior Vice Presiden
|
John Kill 1 |
Vice President
|
Michael J. Widgren 1 |
Vice President
Con
Corporate Controller
|
Glenda Minor 1 |
Vice President
|
Jonathan K. Maples 1 |
Vice President
|
Julie A. Fream 1 |
Vice President
|
James F. Palmer |
Vice President
|
Robert H. Marcin |
Vice President
Senior Vice Presiden
|
Thomas A. Burke |
Vice President
|
David Doster |
Vice President
|
Heinz Pfannschmidt |
Vice President
|
Phil G. Pfefferle |
Vice President
|
Roseann Stevens |
Vice President
|
Mary A. Winston |
Vice President
|
Steve Meszaros |
Vice President
|
Joy M. Greenway |
Vice President
|
James F. Sistek |
Vice President
|
Stephanie S. Marianos |
Vice President
Assistant Treasurer
Chief Accounting Off
|
Michael P. Lewis 2 |
Assistant Treasurer
|
Jeff Stafeil 2 |
Chief Financial Officer
Executive Vice Presi
|
James C. Orchard |
Executive Vice Presi
|
Anjan Chaterjee |
Senior Vice Presiden
|
Heidi A. Diebol-Hoorn |
Assistant Sec.
|
Derek Fiebig |
Assistant Treas.
|
Steven J. Lowden |
Assistant Treas.
|
Martin T. Thall |
Executive Vice Presi
|
Michael K. Shamas |
General Counsel
Svp
|
Sunil Bilolikar |
Senior Vice Presiden
|
Markus Schupfner |
Senior Vice Presiden
|
Terrance G. Gohl 1 |
Vp-Interiors-Lightin
|
Showing 8 records out of 82
Known Addresses for Visteon Corporation
17000 Rotunda Dr
Dearborn, MI 48120
1 Village Center Dr
Belleville, MI 48111
5500 Auto Club Dr
Dearborn, MI 48126
PO Box 850
Belleville, MI 48112
PO Box 3051
Livonia, MI 48151
PO Box 3052
Livonia, MI 48151
1 Village Center Dr
Van Buren Township, MI 48111
36800 Plymouth Rd
Livonia, MI 48150
Once Village Center Dr.
Van Buren Township, MI 48111
Corporate Filings for Visteon Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F03000006203 |
Date Filed: | Monday, December 15, 2003 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 13174606 |
Date Filed: | Tuesday, April 4, 2000 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02238150 |
Date Filed: | Friday, June 9, 2000 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/4/2000 | Application For Certificate Of Authority | ||
5/22/2000 | Certificate of Assumed Business Name | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
8/24/2005 | Change of Registered Agent/Office | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
11/18/2011 | Change of Registered Agent/Office | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) |
Trademarks for Visteon Corporation
Serial Number:
86459104
Drawing Code: 4000
|
|
Serial Number:
78105141
Drawing Code: 1000
|
|
Serial Number:
86059289
Drawing Code: 4000
|
|
Serial Number:
86085268
Drawing Code: 4000
|
|
Serial Number:
75737683
Drawing Code: 3T11
|
|
Serial Number:
75737678
Drawing Code: 3T11
|
|
Serial Number:
75737607
Drawing Code: 2S17
|
|
Serial Number:
75737652
Drawing Code: 3T11
|
|
Serial Number:
75737680
Drawing Code: 3T11
|
|
Serial Number:
75737603
Drawing Code: 2S17
|
Previous Trademarks for Visteon Corporation
Serial Number:
78105731
Drawing Code: 1000
|
|
Serial Number:
75867667
Drawing Code: 1000
|
|
Serial Number:
74088558
Drawing Code:
|
|
Serial Number:
75481251
Drawing Code: 1000
|
|
Serial Number:
75844876
Drawing Code: 1000
|
|
Serial Number:
72060729
Drawing Code:
|
|
Serial Number:
74077120
Drawing Code:
|
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
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 Visteon Corporation.
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 Visteon Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
17000 Rotunda Dr Dearborn, MI 48120
1 Village Center Dr Belleville, MI 48111
5500 Auto Club Dr Dearborn, MI 48126
PO Box 850 Belleville, MI 48112
PO Box 3051 Livonia, MI 48151
PO Box 3052 Livonia, MI 48151
1 Village Center Dr Van Buren Township, MI 48111
36800 Plymouth Rd Livonia, MI 48150
Once Village Center Dr. Van Buren Township, MI 48111
These addresses are known to be associated with Visteon Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records