Matco Tools Corporation Overview
Matco Tools Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, April 29, 1993 and is approximately thirty-one 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
Matco Tools Corporation
Network Visualizer
Advertisements
Key People
Who own Matco Tools Corporation
Name | |
---|---|
Timothy J. Gilmore 1 |
President
NonPres
|
Mark Marclli |
President
|
Time Gilmore |
President
|
Thimoty Gilmore |
Chief Executive Officer
|
Courtney Kamlet 8 |
Secretary
|
Luke O'Rourke 3 |
Director
|
Eric D. Hagen |
Vice President
NonPres
Treasurer
|
Tim Reynolds 8 |
Vice President
|
Bridget Cross 28 |
NonSec
Treasurer
Secretary
Assistant Secretary
|
Emily Weaver 30 |
NonDir
Director
Vice President
|
Daniel B. Kim 26 |
NonSec
Secretary
Vice President
|
Rajesh Yadava 37 |
NonDir
NonTreas
Vice President
|
Thomas P. Latimer |
Chairman
Director
|
C. Scott Brannan 4 |
President
|
Brannan C. Scott 2 |
President
Director
Secretary
|
Thomas N. Willis |
President
|
William Nobley |
President
|
George M. Sherman 3 |
CEO
Director
|
Thimoty Gilmore |
CEO
|
Frank T. McFaden 106 |
Treasurer
Director
Secretary
Vice President
|
Charles A. Schwertner 71 |
Treasurer
Secretary
Assistant Sec.
Assistant Secretary
|
Cecile Petro 7 |
Treasurer
Secretary
|
Thomas M. Hill |
Treasurer
|
Charles Fischer |
Treasurer
|
Mark E. Trivette |
Treasurer
Vice President
|
Raymond J. Michaud |
Treasurer
Secretary
|
Robert S. Lutz 114 |
Director
Vice President
|
James F. O'Reilly 55 |
Secretary
Vice President
Assistant Sec.
|
James H. Ditkoff 25 |
Director
Vice President
|
Daniel L. Comas 18 |
Director
Vice President
|
Monti Joseph Ackerman 11 |
Director
|
Carl S. Grabinski 2 |
Secretary
|
Tery M. Lynch |
Director
|
Joseph M. Walsh |
Director
Secretary
|
Sarah Barkema 20 |
Vice President
|
Laurence S. Smith 13 |
Vice President
|
Christopher C. McMahon 13 |
Vice President
|
Tom Disney 7 |
Vice President
|
Grabinski Carl |
Vice President
|
Jack Demao |
Vice President
|
Robert Kalbfleisch |
Vice President
|
Mark Modjeski 9 |
|
Showing 8 records out of 42
Companies for Matco Tools Corporation
Matco Tools Corporation has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
-----Diney |
Active
|
Governing People
|
Known Addresses for Matco Tools Corporation
4403 Allen Rd
Stow, OH 44224
2099 Pennsylvania Ave NW
Washington, DC 20006
818 W 7th St
Los Angeles, CA 90017
1500 N Mittel Blvd
Wood Dale, IL 60191
124 West Ave
Tallmadge, OH 44278
6920 Seaway Blvd
Everett, WA 98203
5420 Wade Park Blvd
Raleigh, NC 27607
160 Chautauqua Ave
Lakewood, NY 14750
2200 Pennsylvania Ave NW
Washington, DC 20037
6095 Parkland Blvd
Mayfield Heights, OH 44124
Corporate Filings for Matco Tools Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F93000002360 |
Date Filed: | Monday, May 10, 1993 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P01529 |
Date Filed: | Friday, April 6, 1984 |
Florida Department of State
Filing Type: | Foreign Non Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P02969 |
Date Filed: | Wednesday, August 8, 1984 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9542406 |
Date Filed: | Monday, May 10, 1993 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Ohio |
State ID: | 01093984 |
Date Filed: | Monday, October 19, 1981 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | New Jersey |
State ID: | 01253281 |
Date Filed: | Thursday, July 26, 1984 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C6419-1993 |
Date Filed: | Thursday, June 3, 1993 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Inactive |
State: | New York |
Foreign State: | Ohio |
County: | New York |
State ID: | 921544 |
Date Filed: | Wednesday, June 6, 1984 |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | New Jersey |
State ID: | 933283 |
Date Filed: | Friday, July 27, 1984 |
Date Expired: | Tuesday, October 26, 1993 |
Source Record | NY DOS |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01858080 |
Date Filed: | Thursday, April 29, 1993 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 1727479 |
Date Filed: | Tuesday, May 18, 1993 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/6/1984 | Name History/Actual | Matco Tools Corporation | |
6/6/1984 | Name History/Fictitious | Mechanics' American Tool | |
7/27/1984 | Name History/Actual | The Jacobs Manufacturing Company | |
4/27/1992 | Name History/Actual | Matco Tools Corporation | |
4/27/1992 | Name History/Fictitious | Matco Tools of New Jersey | |
5/10/1993 | Application For Certificate Of Authority | ||
5/18/1993 | Name History/Actual | Nmtc Inc. | |
6/3/1993 | Foreign Qualification | ||
8/4/1993 | Initial List | 93-94 | |
6/10/1994 | Annual List | 94-95 | |
6/13/1995 | Annual List | 95-96 | |
6/3/1996 | Annual List | 96-97 | |
6/25/1997 | Annual List | 97-98 | |
6/13/1998 | Annual List | ||
6/28/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
5/25/2000 | Annual List | ||
5/24/2001 | Annual List | ||
5/16/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
6/18/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
5/20/2004 | Annual List | ||
6/4/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
6/9/2005 | Annual List | ||
5/15/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
4/30/2007 | Annual List | ||
8/29/2008 | Annual List | 2008-2009 | |
12/31/2008 | Public Information Report (PIR) | ||
8/17/2009 | Annual List | 09/10 | |
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
6/22/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
5/20/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
4/18/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
6/6/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
6/3/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
6/11/2015 | Annual List | ||
4/6/2016 | Annual List | ||
8/1/2016 | Application for Amended Registration | ||
8/1/2016 | Amendment | ||
2/16/2017 | Amended List | ||
6/6/2017 | Annual List | ||
6/26/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
9/23/2021 | Change of Registered Agent/Office | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for Matco Tools Corporation
Serial Number:
86754140
Drawing Code: 4000
|
|
Serial Number:
78332798
Drawing Code: 4000
|
|
Serial Number:
85965043
Drawing Code: 2000
|
|
Serial Number:
76435857
Drawing Code: 3000
|
|
Serial Number:
78654541
Drawing Code: 2000
|
|
Serial Number:
76441069
Drawing Code: 1000
|
|
Serial Number:
85749280
Drawing Code: 4000
|
|
Serial Number:
85839764
Drawing Code: 4000
|
|
Serial Number:
78454737
Drawing Code: 4000
|
|
Serial Number:
78319869
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
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
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
What next?
Follow
Receive an email notification when changes occur for Matco Tools 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 Matco Tools 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
4403 Allen Rd Stow, OH 44224
2099 Pennsylvania Ave NW Washington, DC 20006
818 W 7th St Los Angeles, CA 90017
1500 N Mittel Blvd Wood Dale, IL 60191
124 West Ave Tallmadge, OH 44278
6920 Seaway Blvd Everett, WA 98203
5420 Wade Park Blvd Raleigh, NC 27607
160 Chautauqua Ave Lakewood, NY 14750
2200 Pennsylvania Ave NW Washington, DC 20037
6095 Parkland Blvd Mayfield Heights, OH 44124
These addresses are known to be associated with Matco Tools Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
11
Corporate Records
FL
1993
Foreign for Profit Corporation
FL
1984
Foreign for Profit Corporation
FL
1984
Foreign Non Profit Corporation
TX
1993
Foreign For-Profit Corporation
CA
1981
Statement & Designation By Foreign Corporation
CA
1984
Statement & Designation By Foreign Corporation
NV
1993
Foreign Corporation
NY
1984
Foreign Business Corporation
NY
1984
Foreign Business Corporation
CA
1993
Statement & Designation By Foreign Corporation