- Home >
- U.S. >
- New Jersey >
- Morristown
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Prestone Products Corporation
Active Morristown, NJ
(203)743-7744
Prestone Products Corporation Overview
Prestone Products Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, August 17, 1994 and is approximately twenty-nine years old, as recorded in documents filed with California 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
Prestone Products Corporation
Network Visualizer
Advertisements
Key People
Who own Prestone Products Corporation
Name | |
---|---|
Jared Knudson 14 |
President
NonPres
|
Alay Shah 4 |
Executive
Finance
NonSec
Director
Executive Vice Presi
Chief Financial Officer
NonPres
|
Jeffrey Nodland 11 |
Director
President
Chief Executive Officer
NonPres
|
Isabelle Pierre 9 |
Secretary
NonSec
|
Derek Kroft 10 |
Vice President
NonPres
|
Ben W. Kaak 9 |
Chief Admi
President
Chief Administrative
Executive Vice Presi
A
NonPres
|
Mark R. Halperin 7 |
General Co
Secretary
Executive Vice Presi
General Counsel
|
Kathy Reyhany 3 |
Vice Presi
Human Reso
NonPres
Vice President
Human Resources
Kik Consumer
|
Dave Blood 5 |
Senior Vic
NonPres
Kcb Househ
Senior Vice Presiden
Manufacturing
Kcb Household
|
Doreen Gormley 4 |
Senior Vic
NonPres
Marketing
Senior Vice Presiden
Kik Consumer Bran
|
Steven Patrick Clancy 2 |
NonDir
President
Director
|
Colin Dilley |
NonPres
Vice President
Technology
Kcb Automotive
|
Harvey Bains 3 |
Kik Consum
Procurement
Senior Vice Presiden
Kik Consumer Br
NonPres
|
Andrew Fondaw 10 |
NonPres
|
Glen Hogan 10 |
NonTreas
|
Ari Sahakian 10 |
NonPres
|
Sam J. Porcasi 5 |
NonPres
|
Ron McArthur 4 |
NonPres
|
Thomas James Degnan 17 |
Chairman
Director
Vice President
|
David M. Cote 5 |
Chairman
Chief Executive Officer
|
Bruce M. Zorich 4 |
Chairman
President
Director
Chief Executive Officer
|
Roger Fradin 18 |
President
CEO-Automation and C
|
Andreas Kramvis 5 |
President
Chief Executive Officer
Specialty Materials
|
Timothy Mahoney 2 |
President
CEO-Aerospace
|
Greg Noethlich 1 |
President
Director
|
Alexandre Ismail |
President
CEO-Transportation S
|
Craig Breese |
President
Director
|
Chris Stephens |
President
|
John J. Tus 60 |
Treasurer
Director
Vice President
|
Ricardo F. Alvergue 4 |
Treasurer
Director
Chief Financial Officer
|
David Forbes 3 |
Treasurer
Assistant Secretary
|
Thomas F. Larkins 32 |
Director
Vice President
Corporate Secretary
Deputy Gc
|
Joseph Doyle 13 |
Director
Secretary
Vice President
|
Helen Dorothy Golding 13 |
Director
Vice President
|
Stratis Katsiris 10 |
Director
Executive Vice Presi
NonPres
P-Kik Consumer Brand
|
Allen Philip Hugli 10 |
Director
Vice President
|
Gregory E. Cole 7 |
Director
Vice President
|
Keith Zar 4 |
Director
Secretary
Vice President
General Counsel
|
Thomas J. Degan 1 |
Director
|
Christopher Pavia 1 |
Director
|
George Alan Cole |
Director
|
Elizabeth Stairs |
Director
Secretary
|
Gjon Nivica |
Director
Secretary
|
James M. Di Stefano 40 |
Vice President
Taxes
Vp-Taxes
|
Rhonda G. Germany 2 |
Vice President
Strategy and Busines
|
Kathleen Winters 1 |
Vice President
Controller
|
Baskaran Iyer |
Vice President
Chief Information of
|
Paul H. Brownstein 58 |
Assistant Vp
AVP-Taxes
Taxes
|
Jim Colby 44 |
Assistant Treas.
Assistant Treasurer
Capital Markets and
at-Capital Markets A
|
David A. Cohen 37 |
Assistant Sec.
Assistant Secretary
Associate General Co
|
Lois H. Fuchs 33 |
Assistant Treas.
Assistant Treasurer
|
John M. Quitmeyer 26 |
Assistant Secretary
Deputy General Couns
|
Jacqueline W. Katzel 19 |
Assistant Secretary
|
David Hoiriis 7 |
Assistant Secretary
Associate General Co
|
Richard E. Kent 5 |
Assistant Secretary
Associate General Co
|
Jacqueline Whorms 5 |
Assistant Sec.
Assistant Secretary
Associate General Co
|
David Anderson 3 |
Chief Financial Officer
Senior Vice Presiden
|
Larry E. Kittelberger 3 |
Senior Vice Presiden
Technology and Opera
|
James Lamb 2 |
Assistant Treasurer
|
Harriet Mountcastle-Walsh 2 |
Assistant Secretary
Deputy General Couse
|
Peter Kreindler 2 |
General Counsel
Senior Vice Presiden
|
Frank Judge 2 |
Assistant Sec.
Assistant Secretary
|
Harsh Bansal 1 |
Vp-Investments
|
Felice Gray-Kemp |
Assistant Secretary
|
George Dirado |
Chief Financial Officer
|
Sam Porcasl |
Information System
Senior Vice Presiden
|
Kevin M. Covert |
Assistant Secretary
Deputy General Couns
|
Gjon N. Niviica |
Assistant Secretary
Deputy General Couns
|
Loria Yeadon |
Assistant Secretary
Associate General Co
|
Irene A. Carlson |
Assistant Secretary
Associate General Co
|
Carkum Monique Edwards |
Assistant Secretary
Associate General Co
|
Douglas Perry |
Assistant Secretary
Associate General Co
|
Gary Zanfanga |
Assistant Secretary
Associate General Co
|
Mark R. James 4 |
Srvp-Hr and Communic
|
Tim Shipley |
NonPres
|
Shane Tedjarati |
P-China and India
|
Showing 8 records out of 76
Known Addresses for Prestone Products Corporation
1900 W Field Ct
Lake Forest, IL 60045
101 Columbia Rd
Morristown, NJ 07960
39 Old Ridgebury Rd
Danbury, CT 06810
83 Wooster Hts
Danbury, CT 06810
909 Magnolia Ave
Auburndale, FL 33823
2921 Corder St
Houston, TX 77054
55 Federal Rd
Danbury, CT 06810
6250 N River Rd
Rosemont, IL 60018
39 Ridgebury Rd
Danbury, CT 06810
101 Macintosh Blvd
Concord, ON L4K
Corporate Filings for Prestone Products Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F94000005970 |
Date Filed: | Friday, November 18, 1994 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F09000000331 |
Date Filed: | Tuesday, January 27, 2009 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10251506 |
Date Filed: | Friday, November 18, 1994 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01910604 |
Date Filed: | Wednesday, August 17, 1994 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C4845-2003 |
Date Filed: | Friday, February 28, 2003 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
11/18/1994 | Application For Certificate Of Authority | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
2/28/2003 | Foreign Qualification | |
![]() |
4/28/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
4/16/2004 | Annual List | |
![]() |
6/24/2004 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA STE 500 6100 NEIL ROAD RENO NV 89511 DMM |
![]() |
6/25/2004 | Change of Registered Agent/Office | |
![]() |
1/27/2005 | Annual List | List of Officers for 2005 to 2006 |
![]() |
2/6/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
1/12/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
3/3/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
2/26/2009 | Annual List | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
1/28/2010 | Annual List | 10-11 |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
2/15/2011 | Annual List | |
![]() |
4/11/2012 | Annual List | |
![]() |
6/22/2012 | Change of Registered Agent/Office | |
![]() |
6/26/2012 | Registered Agent Change | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
2/26/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
2/13/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
1/27/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
1/14/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
4/20/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
1/23/2018 | Annual List | |
![]() |
1/8/2019 | Annual List | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) |
Trademarks for Prestone Products Corporation
![]() |
Serial Number:
86313456
Drawing Code: 4000
|
![]() |
Serial Number:
73032595
Drawing Code:
|
![]() |
Serial Number:
76464874
Drawing Code: 3000
|
![]() |
Serial Number:
74461832
Drawing Code:
|
![]() |
Serial Number:
76342708
Drawing Code: 1000
|
![]() |
Serial Number:
85438955
Drawing Code: 4000
|
![]() |
Serial Number:
77216456
Drawing Code: 4000
|
![]() |
Serial Number:
77216472
Drawing Code: 4000
|
![]() |
Serial Number:
85438968
Drawing Code: 4000
|
![]() |
Serial Number:
85429671
Drawing Code: 4000
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, October 5, 2023
Data last refreshed on Thursday, October 5, 2023

Texas Secretary of State
Data last refreshed on Wednesday, December 6, 2023
Data last refreshed on Wednesday, December 6, 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 Prestone Products 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 Prestone Products 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
10
Known Addresses
1900 W Field Ct Lake Forest, IL 60045
101 Columbia Rd Morristown, NJ 07960
39 Old Ridgebury Rd Danbury, CT 06810
83 Wooster Hts Danbury, CT 06810
909 Magnolia Ave Auburndale, FL 33823
2921 Corder St Houston, TX 77054
55 Federal Rd Danbury, CT 06810
6250 N River Rd Rosemont, IL 60018
39 Ridgebury Rd Danbury, CT 06810
101 Macintosh Blvd Concord, ON L4K
These addresses are known to be associated with Prestone Products Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records