The Goodyear Tire & Rubber Company Overview
The Goodyear Tire & Rubber Company filed as a Foreign For-Profit Corporation in the State of Texas on Tuesday, December 11, 1956 and is approximately sixty-eight 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
The Goodyear Tire & Rubber Company
Network Visualizer
Advertisements
Key People
Who own The Goodyear Tire & Rubber Company
Name | |
---|---|
Thomas L. Williams |
Chairman
Chief Executive Officer
|
Steve McClellan 1 |
President
North America
|
Michael R. Wessel |
President
Director
Board of Dir
|
Nathaniel Madarang |
President
|
Chris Delaney |
President
|
Christina L. Zammaro |
Treasurer
Vice President
Finance
|
Daniel T. Young 1 |
Secretary
Associate General Co
Senior Legal Counsel
Assistant Secretary
|
Evan M. Scosco |
Vice President
Controller
|
Christopher P. Helsel |
Chief Technology Off
Global Operations
Senior Vice Presiden
|
Darren R. Wells 3 |
Executive Vice Presi
Chief Financial Officer
President
Treasurer
Europe Middle East A
Sr Vp Bus Developmen
|
Laura P. Duda |
Chief Communications
Senior Vice Presiden
|
Ryan G. Patterson |
Business Integration
Senior Vice Presiden
|
David E. Phillips |
General Counsel
Senior Vice Presiden
|
Gary S. Vanderlind |
Chief Human Resource
Senior Vice Presiden
|
Peter R. Rapin |
NonTreas
Treasurer
Vice President
|
Vincent W Magnacca Poa |
NonDir
Director
|
David L. Bialosky |
NonSec
Secretary
|
John E. McGlade |
Chairman
President
Chief Executive Officer
Retired
Retired Ch
|
James C. Boland |
Board of Directors
Director
Former Vice C
|
Daniel L. Smytka |
President
Asia Pacific
Chief Operating Officer
|
Robert J. Keegan |
President
CEO
Director
Chairman of the Boar
|
Jarro F. Kaplan |
President
|
Rodney O'Neal |
President
Director
Board of Dir
Chief Executive Officer
|
Jean-Claude Kihn |
President
Latin America
|
Stephanie A. Streeter |
President
Board of Dir
C
Chief Executive Officer
Former Chairman
|
Scott A. Honnold |
Treasurer
Vice President
Business Development
Corporate Off
|
Thomas Kaczynski |
Treasurer
Vice President
|
Vincent W. Magnacca 1 |
Secretary
|
C. Thomas Harvey |
Secretary
|
John G. Breen |
Director
|
Gary D. Forsee |
Director
|
William J. Hudson |
Director
|
Steven A. Minter |
Director
|
Denise M. Morrison |
Director
|
Shirley D. Peterson |
Director
Board of Dir
Retired Partner
|
Thomas H. Weidemeyer |
Director
Chief Operating Officer
Retired
Senior Vice Presiden
Retired Srvp
|
Laura K. Thompson 2 |
Vice President
Chief Financial Officer
Executive Vice Presi
Finance
Business Unit Off
Vp-Finance Nor
|
Thomas A. Connell 1 |
Vp
Controller
|
Gary A. Miller 1 |
Vp
|
Mark W. Purtilar |
Vice President
Chief Procurement of
|
Donald D. Harper |
Vp
|
William M. Hopkins |
Vp
|
Isabel H. Jasinowski |
Vice President
Vp
Government Relations
Corporate Off
Vp-Government Rela
|
Joseph M. Gingo 14 |
Cto
Exec Vp
|
Anthony E. Miller 1 |
Assistant Secretary
Associate
Associate General Co
Asst. Secretary
General Counsel
Associate Gener
Corporate Off
|
Timothy Toppen 1 |
Pres Engineered Prod
|
Damon J. Audia 1 |
Asst. Treasurer
Business Development
Senior Vice Presiden
Business Unit Off
Finance North Americ
Srvp-Fiance As
|
Laurette T. Koellner |
Retired President
Retired P
|
Alan W. McCollough |
Chief Executive Officer
Retired Chairman
|
Sephanie A. Streeter |
Chief Executive Officer
|
Joseph Zekoski |
Chief Technical Officer
Senior Vice Presiden
|
Scott H. King |
Senior Vice Presiden
|
John Lucas |
Global Human Resourc
Senior Vice Presiden
Svp
|
Jonathan D. Rich |
President, North Ame
|
Lawrence D. Mason |
Pres-N. American Tir
|
Eduardo A. Fortunato |
Pres. Latin America
|
Arthur De Bok |
Pres European Union
Business Unit Off
P-Europe Middl
|
Pierre E. Cohade |
Pres. Asia-Pacific
Business Unit Off
P-Asia Pacific
|
C. Thomas Harvie |
General Counsel
Sr Vp
|
Kathleen T. Geier |
Sr Vp Human Resource
|
Christopher W. Clark |
Sr Vp Global Sourcin
|
Charles L. Sinclair |
Sr Vp Global Communi
|
William J. Conaty |
Governing Person
Retired
Senior Vice Presiden
Svp
|
Roderick A. Palmore |
Chief Compliance
Chief Compliance Off
Retired
Retired Evp
Risk Manageme
|
Richard Kellam |
Sales and Marketing
Senior Vice Presiden
|
G. Craig Sullivan |
Board of Dir
Ce
Retired Chairman
|
Peter S. Hellman |
Board of Dir
Retired President
Retired P
|
Michael J. Morell |
Retired Deputy Dir
Retired Deputy Direc
|
John D. Fish |
Corporate Off
Srvp-Global Operat
|
Showing 8 records out of 69
Other Companies for The Goodyear Tire & Rubber Company
The Goodyear Tire & Rubber Company is listed as an officer in five other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Wingfoot Brands LLC |
Active
|
2023 |
1
|
Member
|
Wingfoot Commercial Tire Systems, LLC |
Inactive
|
2000 |
1
|
Manager
|
Sumitomo Rubber USA, LLC |
Inactive
|
1999 |
1
|
Member
|
" Polyglas"- In Block Print Letters |
Inactive
|
1969 |
1
|
|
Polysteel |
Inactive
|
1972 |
1
|
Known Addresses for The Goodyear Tire & Rubber Company
4720 Oakes Rd
Fort Lauderdale, FL 33314
1144 E Market St
Akron, OH 44316
30100 S Dixie Hwy
Homestead, FL 33033
3151 S Vaughn Way
Aurora, CO 80014
5101 Wheelis Dr
Memphis, TN 38117
4715 W Atlantic Ave
Delray Beach, FL 33445
1420 New York Ave NW
Washington, DC 20005
10600 N Kendall Dr
Miami, FL 33176
12850 W Dixie Hwy
Miami, FL 33161
8690 Bird Rd
Miami, FL 33155
Corporate Filings for The Goodyear Tire & Rubber Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 811527 |
Date Filed: | Monday, December 31, 1956 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 1785806 |
Date Filed: | Tuesday, December 11, 1956 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Ohio |
State ID: | 00331433 |
Date Filed: | Wednesday, January 2, 1957 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Ohio |
State ID: | C1083-1956 |
Date Filed: | Wednesday, December 12, 1956 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Ohio |
County: | New York |
State ID: | 99296 |
Date Filed: | Monday, December 31, 1956 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/11/1956 | Application for Certificate of Authority | ||
12/12/1956 | Foreign Qualification | ||
12/31/1956 | Name History/Actual | The Goodyear Tire & Rubber Company | |
12/31/1956 | Name History/Actual | The Goodyear Tire & Rubber Company | |
3/5/1957 | Amendment | (NOTE:- $25.00 CHARGED FOR EACH ONE OF THESE POSSESSOR MERGERS) | |
3/5/1957 | Merger | AGREEMENT OF MERGER WHEREBY THERE WAS MERGED INTO THIS CORPORATION, AS THE POSSESSOR CORPORATION "GOODYEAR TIRE & RUBBER COMPANY, INC., THE" A DELAWARE CORPORATION AND EIGHT OTHER COMPANIES LISTED ON THE BACK OF THIS CARD,* LIST OF COMPANIES UNDER AGREEMENT OF MERGER CONTINUED THE GOODYEAR TIRE & RUBBER EXPORT CO.,LTD. (DELAWARE) PATHFINDER CHEMICAL CORPORATION(WEST VIRGINIA) GOODYEAR TIRE AND RUBBER COMPANY OF CALIF. (CALIF.) GOODYEAR TIRE & RUBBER COMPANY OF ALABAMA (ALABAMA) GOODYEAR DECATUR MILLS, (ALABAMA) GOODYEAR OF ILLINOIS, INC. (ILL.) THE GOODYEAR TIRE & RUBBER COMPANY OF MICHIGAN, (MICHIGAN) GOODYEAR SYNTHETIC RUBBER CORPORATION (OHIO) | |
3/25/1957 | Application for Amended Certificate of Authority | ||
4/27/1959 | Application for Amended Certificate of Authority | ||
7/7/1959 | Amendment | AMENDING ART. FOUR INCREASING CAPITAL STOCK TO 40,000,000 SHARES NO PAR VALUE. (NOTE-FEE FOR AMENDMENT $48,750.00) | |
5/3/1965 | Application for Amended Certificate of Authority | ||
8/23/1965 | Amendment | AMENDING ARTICLE IV INCREASING CAPITAL STOCK TO 50,000,000 SHARES NO PAR VALUE | |
12/11/1966 | Application for Amended Certificate of Authority | ||
5/12/1969 | Application for Amended Certificate of Authority | ||
6/9/1969 | Amendment | CERTIFICATE OF AMENDMENT: ARTICLE IV: 100,000,000 SHARES-NO PAR | |
5/14/1981 | Application For Amended Certificate Of Authority | ||
8/5/1981 | Amendment | CERTIFICATE OF FILING OF AMENDMENT - ARTICLE IV -150,000,000 SHARES NO PAR | |
8/18/1983 | Amendment | STOCK WAS 150,000,000 NO PAR | |
1/6/1985 | Change Of Registered Agent/Office | ||
12/22/1986 | Application for Amended Certificate of Authority | ||
1/26/1987 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT CREATING A NEW SERIES OF PREFERRED S TOCK DESIGNATED SERIES A $10.00 PREFERRED STOCK, AUTHORIZED 3,000,000 | |
7/13/1990 | Change Of Registered Agent/Office | ||
6/23/1993 | Amendment | CAPITAL STOCK WAS 150 MIL. COMMON NO PAR & 50 MIL. PREF. NO PAR. DMF TOTAL BREAKDOWN OF STOCK: 300 MIL. COMMON NO PAR AND 50 MIL. PREF. NO PAR. DMF | |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
1/4/2000 | Annual List | ||
11/28/2000 | Annual List | ||
12/9/2001 | Annual List | ||
11/12/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
10/20/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
11/17/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
8/9/2005 | Change of Registered Agent/Office | ||
8/10/2005 | Registered Agent Change | ||
11/2/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
11/22/2006 | Annual List | ||
12/14/2006 | Amended List | ||
10/23/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
10/28/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
10/6/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
10/20/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
10/18/2011 | Annual List | ||
10/16/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
9/12/2013 | Admin Status Change | ADMIN TERMINATION | |
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Annual List | ||
10/2/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
10/5/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
11/23/2016 | Annual List | ||
12/21/2016 | Certificate of Assumed Business Name | ||
12/31/2016 | Public Information Report (PIR) | ||
10/3/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
11/28/2018 | Annual List | ||
12/18/2018 | Certificate of Assumed Business Name | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for The Goodyear Tire & Rubber Company
Serial Number:
76460850
Drawing Code: 1000
|
|
Serial Number:
77536193
Drawing Code: 4000
|
|
Serial Number:
77536188
Drawing Code: 4000
|
|
Serial Number:
77495009
Drawing Code: 4000
|
|
Serial Number:
77322756
Drawing Code: 4000
|
|
Serial Number:
77357453
Drawing Code: 4000
|
|
Serial Number:
77497226
Drawing Code: 4000
|
|
Serial Number:
77357455
Drawing Code: 4000
|
|
Serial Number:
77357450
Drawing Code: 4000
|
|
Serial Number:
77424050
Drawing Code: 4000
|
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
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
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
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 The Goodyear Tire & Rubber Company.
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 The Goodyear Tire & Rubber Company 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
4720 Oakes Rd Fort Lauderdale, FL 33314
1144 E Market St Akron, OH 44316
30100 S Dixie Hwy Homestead, FL 33033
3151 S Vaughn Way Aurora, CO 80014
5101 Wheelis Dr Memphis, TN 38117
4715 W Atlantic Ave Delray Beach, FL 33445
1420 New York Ave NW Washington, DC 20005
10600 N Kendall Dr Miami, FL 33176
12850 W Dixie Hwy Miami, FL 33161
8690 Bird Rd Miami, FL 33155
These addresses are known to be associated with The Goodyear Tire & Rubber Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records