- Home >
- U.S. >
- North Carolina >
- Charlotte
Continental Tire North America, Inc.
Active Charlotte, NC
(770)535-6525
Continental Tire North America, Inc. Overview
Continental Tire North America, Inc. filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Thursday, February 9, 1984 and is approximately thirty-nine 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
Continental Tire North America, Inc.
Network Visualizer
Advertisements
Key People
Who own Continental Tire North America, Inc.
Name | |
---|---|
Jochen Etzel 4 |
CEO
Manager
Member
|
Timothy Rogers 13 |
CFO
Manager
Member
Treasurer
Vice President
|
J. Etzel |
President
Director
Governing Person
|
Anna-Maria Fischer 4 |
Manager
Treasurer
|
R. Haidar 1 |
CFO
Chief Financial Officer
Governing Person
|
Bert Franks 9 |
Manager
Vice President
Treasurer
Member
Assistant Treasurer
Atreasurer
|
Angela S. Brown |
Treasurer
Secretary
|
Francisco R. Kraft 2 |
Manager
Treasurer
Secretary
|
Paul Williams 1 |
Manager
Vice President
Senior Vice Presiden
|
Wesley S. Garber |
Treasurer
|
T. Rogers 1 |
Director
V.P.
Vice President
Governing Person
|
G. Jurch 1 |
Secretary
Governing Person
|
Todd Pearce 1 |
Vice President
|
R. Ledsinger 1 |
V.P.
Vice President
Governing Person
|
B. Caldwell |
V.P.
Vice President
Governing Person
|
P. Williams |
V.P.
Vice President
Governing Person
|
B. Harmse |
V.P.
Vice President
Governing Person
|
N. Pearce |
V.P.
Vice President
|
J. Botero |
V.P.
Vice President
|
T. Fanning |
V.P.
Vice President
|
M. Egner |
V.P.
Vice President
|
C. Charity |
V.P.
Vice President
|
F. Kraft 2 |
ATreasurer
Assistant Treasurer
|
B. Franks 1 |
ATreasurer
Governing Person
Assistant Treasurer
Arressurer
|
K. Collins 1 |
ASecretary
Assistant Secretary
Governing Person
|
A. Boualam |
V.P.
|
Matthias Schonberg 1 |
President
Manager
Member
|
Alan Hippe |
President
|
Matthias Schoenberg |
CEO
|
Nikolai Setzer |
Manager
Director
Member
|
Hans-Joachim D. Nikolin |
Manager
Director
Member
|
Nikolas Setzer |
Manager
|
Michael T. Worthington 10 |
Treasurer
|
M. Worthington 1 |
Treasurer
Governing Person
|
George R. Jurch 11 |
Secretary
Asecretary
|
G. Cordonnier |
Director
|
Georce R. Jurch |
Secretary
|
M. Wennemer |
Director
|
Kenneth Wittenauer |
Secretary
|
N. Setzer |
Director
|
Rick Ledsinger 4 |
Vice President
|
Andreas Gerstenberger 1 |
Vice President
|
David O. Donnell |
Vice President
|
Timothy P. Rcgers |
Vice President
|
Hank Eisenga |
Vice President
|
Christian Koetz |
Vice President
|
Karlheinz Erertz |
Vice President
|
John Zito |
Vice President
|
Paul Hawkins |
Vice President
|
Paull Williams |
Vice President
|
B. Barmse |
Vice President
|
C. Baartman |
Vice President
Governing Person
|
A. Lagandre |
Vice President
Governing Person
|
S. Salman 1 |
Governing Person
|
J. Klei 1 |
Governing Person
|
B. Carzon 1 |
Governing Person
|
B. Sonnicksen 1 |
Governing Person
|
S. Beutler 1 |
Governing Person
|
K. Wiggins 1 |
Governing Person
|
J. Hiebl 1 |
Governing Person
|
V. Mastrangelo 1 |
Governing Person
|
A. Martin 1 |
Governing Person
|
Robert J. Patton |
Assistant Secretary
|
R. Patton |
Assistant Secretary
|
Showing 8 records out of 64
Known Addresses for Continental Tire North America, Inc.
1800 Continental Blvd
Charlotte, NC 28273
136 Summit Ave
Montvale, NJ 07645
1830 Macmillan Park Dr
Fort Mill, SC 29707
2500 W Park Dr
Gainesville, GA 30504
1 Continental Dr
Auburn Hills, MI 48326
160 Aldora St
Barnesville, GA 30204
PO Box 190
Barnesville, GA 30204
1950 Continental Blvd
Charlotte, NC 28273
2190 Creekside Pkwy
Lockbourne, OH 43137
1900 Continental Blvd
Charlotte, NC 28273
Corporate Filings for Continental Tire North America, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P00884 |
Date Filed: | Thursday, February 9, 1984 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 6109806 |
Date Filed: | Thursday, February 9, 1984 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M10000001100 |
Date Filed: | Tuesday, March 9, 2010 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Ohio |
State ID: | 01238087 |
Date Filed: | Thursday, February 9, 1984 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Ohio |
State ID: | 201007010275 |
Date Filed: | Tuesday, March 2, 2010 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Ohio |
State ID: | C964-1984 |
Date Filed: | Thursday, February 9, 1984 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Ohio |
County: | New York |
State ID: | 894309 |
Date Filed: | Friday, February 10, 1984 |
Date Expired: | Tuesday, March 9, 2010 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
2/9/1984 | Legacy Filing | |
![]() |
2/9/1984 | Foreign Qualification | |
![]() |
2/10/1984 | Name History/Actual | Gencorp Inc. |
![]() |
4/2/1984 | Application For Amended Certificate Of Authority | |
![]() |
4/2/1984 | Amendment | GENCORP INC. B u 001 |
![]() |
4/12/1984 | Name History/Actual | General Tire, Inc. |
![]() |
1/6/1985 | Change Of Registered Agent/Office | |
![]() |
9/8/1986 | Application For Amended Certificate Of Authority | |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
12/21/1994 | Name History/Actual | Continental General Tire, Inc. |
![]() |
12/30/1994 | Amendment | (2) PGS. P T GENERAL TIRE, INC. P TB { 002 |
![]() |
2/8/1995 | Application For Amended Certificate Of Authority | |
![]() |
2/21/1998 | Annual List | |
![]() |
3/6/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
2/24/2000 | Annual List | |
![]() |
6/9/2000 | Name History/Actual | Continental Tire North America, Inc. |
![]() |
6/12/2000 | Application For Amended Certificate Of Authority | |
![]() |
6/13/2000 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (4)PGS. MMR CONTINENTAL GENERAL TIRE, INC. MMRBo 7{ 00003 |
![]() |
2/23/2001 | Annual List | |
![]() |
2/15/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
3/6/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
3/9/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
2/9/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
4/17/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
2/27/2007 | Annual List | 07-08 |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
2/1/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
1/22/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
2/22/2010 | Annual List | |
![]() |
3/16/2010 | Amended List | |
![]() |
3/16/2010 | Application for Foreign Registration | |
![]() |
3/16/2010 | Convert In | |
![]() |
3/30/2010 | Amendment to Registration - Conversion or Merger | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
2/14/2011 | Annual List | 2011/2012 |
![]() |
2/9/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
2/1/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
2/28/2014 | Annual List | |
![]() |
1/28/2015 | Annual List | |
![]() |
12/8/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
2/27/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
1/2/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
1/28/2019 | Annual List |
Trademarks for Continental Tire North America, Inc.
![]() |
Serial Number:
73190941
Drawing Code:
|
![]() |
Serial Number:
73692019
Drawing Code:
|
![]() |
Serial Number:
73170004
Drawing Code:
|
![]() |
Serial Number:
76224620
Drawing Code: 1000
|
![]() |
Serial Number:
75118112
Drawing Code:
|
![]() |
Serial Number:
72244701
Drawing Code:
|
![]() |
Serial Number:
75118343
Drawing Code:
|
![]() |
Serial Number:
78955256
Drawing Code: 4000
|
![]() |
Serial Number:
75120874
Drawing Code:
|
![]() |
Serial Number:
73609053
Drawing Code:
|
Previous Trademarks for Continental Tire North America, Inc.
![]() |
Serial Number:
77231800
Drawing Code: 4000
|
![]() |
Serial Number:
77113627
Drawing Code: 3000
|
![]() |
Serial Number:
78795604
Drawing Code: 4000
|
![]() |
Serial Number:
76168897
Drawing Code: 1000
|
![]() |
Serial Number:
73375548
Drawing Code:
|
![]() |
Serial Number:
78737436
Drawing Code: 4000
|
![]() |
Serial Number:
77808310
Drawing Code: 4000
|
![]() |
Serial Number:
76061916
Drawing Code: 1000
|
![]() |
Serial Number:
73268551
Drawing Code:
|
![]() |
Serial Number:
73268575
Drawing Code:
|
Advertisements
Sources

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

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

Texas Secretary of State
Data last refreshed on Monday, December 4, 2023
Data last refreshed on Monday, December 4, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

New York Department of State
Data last refreshed on Wednesday, October 25, 2023
Data last refreshed on Wednesday, October 25, 2023
What next?
Follow
Receive an email notification when changes occur for Continental Tire North America, 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 Continental Tire North America, 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
10
Known Addresses
1800 Continental Blvd Charlotte, NC 28273
136 Summit Ave Montvale, NJ 07645
1830 Macmillan Park Dr Fort Mill, SC 29707
2500 W Park Dr Gainesville, GA 30504
1 Continental Dr Auburn Hills, MI 48326
160 Aldora St Barnesville, GA 30204
PO Box 190 Barnesville, GA 30204
1950 Continental Blvd Charlotte, NC 28273
2190 Creekside Pkwy Lockbourne, OH 43137
1900 Continental Blvd Charlotte, NC 28273
These addresses are known to be associated with Continental Tire North America, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records