Hertz Transporting, Inc. Overview
Hertz Transporting, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, November 13, 1984 and is approximately forty 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
Hertz Transporting, Inc.
Network Visualizer
Advertisements
Key People
Who own Hertz Transporting, Inc.
Name | |
---|---|
Paul Stone 10 |
President
|
Joseph E. McPherson 6 |
President
Director
|
Vacant Vacant 1 |
Chief Executive Officer
|
Collen Batcheler 23 |
Secretary
Vp
|
Vacant Vacant 6 |
NonPres
President
|
Scott Massengill 29 |
NonTreas
Treasurer
Vice President
|
Richard Frecker 27 |
NonDir
NonSec
Secretary
Director
Vice President
Assistant Secretary
Deputy General Couns
Executive Vice Presi
General Counsel
|
Robin C. Kramer 10 |
NonDir
Director
|
Marc Havis 25 |
Sr Vp, Globaltax
Vp Global Tax
|
Thomas Kennedy 47 |
President
Director
Vice President
Finance
NonDir
|
Elyse Douglas 22 |
President
Treasurer
Director
Vice President
Vice-President
|
J. Jeffrey Zimmerman 22 |
President
Secretary
Vice President
Vice-President
|
Jeffrey J. Zimmerman 14 |
President
Secretary
Vice President
|
Scott P. Sider 12 |
President
Director
|
Alexandria P. Marren 11 |
President
Director
NonDir
NonPres
|
Daniel P. Flynn 10 |
President
CEO
Director
|
Joseph R. Nothwang 4 |
President
Director
|
Vacancy Vacancy 2 |
President
|
Douglas Elyse 1 |
President
Treasurer
Director
Vice President
|
Alexandria Marren 3 |
Chief Executive Officer
|
Antoinette Duah 26 |
Treasurer
Secretary
Assistant Secretary
|
Scoll Massengill 7 |
Treasurer
|
John Szot 26 |
Secretary
Assistant Sec.
Assistant Secretary
|
Thomas Sabatino 21 |
Director
Secretary
Vice President
|
Evan Repousis 21 |
Director
Secretary
Vice President
|
M. David Galainena 15 |
Secretary
Vp
|
Brian Corsi 13 |
Director
Assistant Treasurer
|
Paul J. Siracusa 11 |
Director
Vice President
|
Harold E. Rolfe 9 |
Secretary
Vice President
|
Louis R. Franzese 7 |
Director
Vice President
Assistant Sec.
Assistant Secretary
|
Leighanne G. Baker 2 |
Director
Vice President
Vice-President
|
Evan Repouele |
Director
Assistant Treasurer
|
Mark E. Johnson 26 |
Vice President
Assistant Treasurer
|
John C. Burns 25 |
Vice President
Assistant Treasurer
|
Richard P. McEvily 23 |
Vice President
Deputy General Couns
Deputy Gc
Deputy-Gc
|
Stephen A. Blum 18 |
Vice President
Real Estate
|
Bill Murphy 18 |
Vice President
Global Tax
Taxes
|
Mike Holdgrafer 17 |
Vice President
Real Estate
|
Randall White 16 |
Vice President
Employment Law
Labor
Labor and Employment
Employement Law
|
Thomas J. Santorelli 15 |
Vice President
Insurance
|
Eliana Zem 2 |
Vice President
|
Eliana Zern 1 |
Vice President
|
Matthew C. Potalivo 24 |
Assistant Secretary
|
Monica Sell 24 |
Assistant Secretary
|
Clark Dubin 22 |
Assistant Secretary
|
Julie Drake 21 |
Assistant Secretary
|
Raymond Batistoni 20 |
Assistant Secretary
|
William Langston 19 |
Assistant Secretary
|
Brian Waldbaum 19 |
Assistant Secretary
|
Kelly Kirk Shryoc 19 |
Assistant Treasurer
|
Adam R. Schloss 18 |
Assistant Secretary
|
Lesley Costello 18 |
Assistant Secretary
|
Neale R. Bedrock 18 |
Assistant Secretary
|
Allison Ash 17 |
Assistant Secretary
|
John J. Fusco 17 |
Assistant Secretary
|
Albert Watson 16 |
Assistant Secretary
|
Lesley Burkert 16 |
Assistant Secretary
|
David B. Friedman 16 |
Assistant Secretary
|
Edward Walsh 15 |
Assistant Secretary
|
William Walker 15 |
Assistant Secretary
|
Dennis G. McGinley 15 |
Assistant Secretary
|
Terai Griffith Spence 14 |
Assistant Secretary
|
John C. Bums 14 |
Assistant Treasurer
|
John M. Szol 14 |
Assistant Secretary
|
Taylor Alexandria Stevens 14 |
Assistant Secretary
|
Anthony C. Fiore 14 |
Assistant Sec.
Assistant Secretary
|
Anthony C. Flore 14 |
Assistant Secretary
|
Kevin T. McIver 13 |
Assistant Secretary
|
Fernando Cruz 12 |
Assistant Secretary
|
Jeannie C. Henry 12 |
Assistant Secretary
|
Al-Lynn Symmons 12 |
Assistant Secretary
|
Marcia Davis-Allison 10 |
Assistant Secretary
|
William F. Holzmann 9 |
Assistant Treas.
Assistant Treasurer
|
Richard P. McEvity 8 |
Assistant Secretary
|
I. David Parkoff 8 |
Assistant Sec.
Assistant Secretary
|
Lawrence W. Shapiro 7 |
Assistant Secretary
|
Christopher F. Donus 5 |
Assistant Treas.
|
Thomas A. Vairo 5 |
Assistant Sec.
|
Antoinette Dush 4 |
Assistant Secretary
|
Terel Griffith Spence 2 |
Assistant Secretary
|
Kelly Kirk Shryoe 2 |
Assistant Treasurer
|
Anioinette Duah 1 |
Assistant Secretary
|
Neele Bedrock 1 |
Assistant Secretary
|
John M. Szal |
Assistant Secretary
|
Nealo Bebrock |
Assistant Secretary
|
Jullie Droke |
Assistant Secretary
|
Matthew C. Potelivo |
Assistant Secretary
|
Evan Repousle |
Assistant Treasurer
|
Brian Waidbaum |
Assistant Secretary
|
John C. Bume |
Assistant Treasurer
|
John Frisco |
Assistant Secretary
|
John M. Siot |
Assistant Secretary
|
Alan Welsblett |
Assistant Secretary
|
Showing 8 records out of 93
Known Addresses for Hertz Transporting, Inc.
Corporate Filings for Hertz Transporting, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P04156 |
Date Filed: | Tuesday, November 27, 1984 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 6396106 |
Date Filed: | Thursday, November 15, 1984 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01261872 |
Date Filed: | Tuesday, November 13, 1984 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C7849-1984 |
Date Filed: | Wednesday, November 21, 1984 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 956556 |
Date Filed: | Tuesday, November 13, 1984 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/13/1984 | Name History/Actual | Hertz Transporting, Inc. | |
11/13/1984 | Name History/Actual | Hertz Transporting, Inc. | |
11/15/1984 | Application For Certificate Of Authority | ||
11/21/1984 | Foreign Qualification | ||
1/6/1985 | Change Of Registered Agent/Office | ||
7/28/1986 | Tax Forfeiture | ||
7/13/1990 | Change Of Registered Agent/Office | ||
11/12/1998 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/22/1999 | Annual List | ||
11/27/2000 | Annual List | ||
11/20/2001 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
1/13/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/11/2004 | Annual List | ||
12/14/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
11/21/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
11/20/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
11/13/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/1/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
11/30/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
10/13/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
10/27/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
10/10/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
10/9/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
10/17/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
10/7/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
9/23/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
9/21/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
10/5/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | 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 Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 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 Hertz Transporting, 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 Hertz Transporting, 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
225 Brae Blvd Park Ridge, NJ 07656
999 Vanderbilt Beach Rd Naples, FL 34108
225 Brae Boulevard Park Park Ridge, NJ 07656
8501 Williams Rd Estero, FL 33928
These addresses are known to be associated with Hertz Transporting, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records