Climax Portable Machine Tools, Inc. Overview
Climax Portable Machine Tools, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Thursday, March 18, 1999 and is approximately twenty-five years old, according to public records 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
Climax Portable Machine Tools, Inc.
Network Visualizer
Advertisements
Key People
Who own Climax Portable Machine Tools, Inc.
Name | |
---|---|
Tom T. Cunningham |
President
Chief Executive Officer
Director
NonDir
NonPres
CEO
Secretary
Governing Person
|
Michael Beaumont 14 |
Director
NonDir
Governing Person
|
Eric D. Heglie 8 |
Director
Governing Person
|
Harry Griffith |
Secretary
NonSec
|
John Malloy |
Director
|
Dave Baker |
Vice President
|
John Hazlett |
NonTreas
CFO
Treasurer
|
Matthew L. Brennan |
NonDir
Director
Governing Person
|
Matthew Antaya |
NonDir
Director
Governing Person
|
Geoffrey Gilmore |
President
CEO
Director
Secretary
Assistant Sec.
Assistant Secretary
Chief Executive Officer
|
Geoff Gilmore |
President
Director
|
Randall A. Reed |
CFO
Treasurer
Secretary
|
Michael T. Love |
CFO
Treasurer
Secretary
Vice President
Chief Financial Officer
|
Robert M. Feerick 1 |
Director
Director
|
Michael R. Bailey 1 |
Director
Director
|
James C. Donnelly |
Director
Director
|
Thomas R. Liebermann |
Director
Director
|
Howard S. Goss |
Director
Director
|
James Carbonari |
Director
|
Thomas Leiberman |
Director
|
Howard S. Gross |
Director
|
Lawrence Rentz |
Vice President
Vice President of En
Vp of Engineering
|
Joni George |
Vice President
Assistant Treasurer
Vice President of Hu
|
Scott Kunkler |
Vice President
|
David Wang |
Vice President
|
George Joni |
Vice President
|
Brian Harris |
Vice President
Vp of Sales
|
Andy Becker |
Vp of Marketing
Vice President of Ma
|
Scott Simmons |
Vp of Operations
Vp Operations Engine
|
Showing 8 records out of 29
Other Companies for Climax Portable Machine Tools, Inc.
Climax Portable Machine Tools, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
H&S Tool Holdings LLC |
Inactive
|
2015 |
1
|
Member
|
Known Addresses for Climax Portable Machine Tools, Inc.
Corporate Filings for Climax Portable Machine Tools, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F04000004604 |
Date Filed: | Thursday, August 12, 2004 |
Registered Agent | Registered Agent Solutions, Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12524606 |
Date Filed: | Thursday, March 18, 1999 |
Registered Agent | Registered Agent Solutions, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Oregon |
State ID: | 02477043 |
Date Filed: | Monday, November 18, 2002 |
Registered Agent | Registered Agent Solutions, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Oregon |
State ID: | C25007-2004 |
Date Filed: | Friday, September 17, 2004 |
Registered Agent | Registered Agent Solutions, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Oregon |
County: | Albany |
State ID: | 3935862 |
Date Filed: | Monday, April 12, 2010 |
DOS Process | Registered Agent Solutions, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/18/1999 | Application For Certificate Of Authority | ||
12/31/2002 | Public Information Report (PIR) | ||
6/23/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
9/17/2004 | Foreign Qualification | ||
12/7/2004 | Initial List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/9/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
8/3/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
9/30/2007 | Annual List | 07-08 | |
12/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
9/30/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
2/2/2009 | Change of Registered Agent/Office | ||
2/2/2009 | Registered Agent Change | ||
9/16/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/12/2010 | Name History/Actual | Climax Portable Machine Tools, Inc. | |
8/16/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
9/28/2011 | Annual List | ||
8/22/2012 | Annual List | ||
8/31/2012 | Change of Name or Address by Registered Agent | ||
12/31/2012 | Public Information Report (PIR) | ||
9/17/2013 | Certificate of Assumed Business Name | ||
9/28/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
9/2/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
9/18/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
8/4/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
8/22/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
8/20/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/17/2021 | Change of Name or Address by Registered Agent | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
11/1/2023 | Certificate of Assumed Business Name | ||
12/31/2023 | 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
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
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
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 Climax Portable Machine Tools, 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 Climax Portable Machine Tools, 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
4
Known Addresses
2712 E 2nd St Newberg, OR 97132
100 Spear St San Francisco, CA 94105
66 Victoria St Keene, NH 03431
105 State Route 101A Amherst, NH 03031
These addresses are known to be associated with Climax Portable Machine Tools, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records