Conduent Transport Solutions, Inc. Overview
Conduent Transport Solutions, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, September 12, 1983 and is approximately forty-one years old, according to public records 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
Conduent Transport Solutions, Inc.
Network Visualizer
Advertisements
Key People
Who own Conduent Transport Solutions, Inc.
Name | |
---|---|
Mark Simon Brewer 8 |
President
|
Michael Krawitz 37 |
Director
Secretary
|
Louis Keyes |
President
|
David A. Amoriell 27 |
Chief Executive Officer
NonPres
President
CEO
Director
|
Keith Kruger 31 |
Vice President
Vp
V.P.
|
Robert Starr 38 |
Treasurer
NonTreas
|
Michael Fisherman 5 |
Director
|
J. Michael Peffer 73 |
NonDir
NonSec
Director
Secretary
Vice President
|
Brian Walsh 54 |
NonDir
Director
Svp
|
Michael Huerta 2 |
President
|
John "Mick" M Slattery 1 |
President
|
John Peracchio |
President
|
Michael Bolton 12 |
CFO
|
Nancy P. Vineyard 89 |
Treasurer
Vice President
|
Rhonda L. Seegal 59 |
Treasurer
|
Rohit Philip 19 |
Treasurer
|
William Deckelman 56 |
Director
Secretary
Vice President
|
Stephanie Grossman 53 |
Secretary
Vice President
Assistant Secretary
|
Mike Festa 53 |
Director
Senior Vice Presiden
Svp
|
John A. London 52 |
Director
Vice President
|
Kevin R. Kyser 50 |
Director
Secretary
Senior Vp
Vice President
|
James K. Markey 47 |
Secretary
Vice President
Assistant Sec.
Assistant Secretary
|
Tas Panos 44 |
Director
Secretary
Vice President
|
Wayne R. Lewis 33 |
Secretary
Vice President
|
Sonia A. Hollies 28 |
Director
Vice President
Cto
|
James M. Peffer 28 |
Director
Secretary
|
Lynn R. Blodgett 24 |
Director
|
Kevin Ciaglo 24 |
Director
|
J. Michael Peffer 17 |
Secretary
|
Jeffrey Friedel 12 |
Director
Svp
|
Mark J. Talbot 8 |
Director
Vice President
Senior Vice Presiden
Svp
|
J. Michael Petter 5 |
Director
Senior Vice Presiden
|
Allen Cohen |
Director
|
David Jarrett 59 |
Vice President
Real Estate
|
Laura L. Rossi 43 |
Vice President
|
Rich Castranova 43 |
Vice President
|
Jay Chu 39 |
Vice President
|
Donna Reeves 31 |
Vice President
|
Kathleen S. Fanning 27 |
Vice President
|
David Garrison 23 |
Vice President
|
Stephanie R. Fisch 22 |
Vice President
Assistant Sec.
|
Trudy D. Fountain 18 |
Vice President
|
David P. Cummins 4 |
Vice President
Senior Vice Presiden
Svp
|
Don Hubicki 3 |
Vice President
Chief Operating Officer
Executive Vice Presi
|
Zahoor A. Karamally 2 |
Vice President
|
Johan Gaston Van Onsem 2 |
Vice President
|
Richard J. Bastan 2 |
Vice President
Executive Vice Presi
|
Ken Philmus 1 |
Vice President
|
Rich Castrarova |
Vice President
|
David A. Kachemov |
Vice President
|
Michael Nash |
Vice President
|
Natesh Manikoth |
Vice President
|
Thomas S. Stepka |
Vice President
|
Philippe Gervaise |
Vice President
|
John L. Henneman |
Vice President
|
Scot S. Love |
Vice President
|
Phillippe Gervaise |
Vice President
|
John F. Rivera 46 |
Assistant Secretary
Assistant Treasurer
|
Ann Vezina 40 |
Senior Vice Presiden
|
Robert H. Strasser 40 |
Assistant Secretary
|
Trudy D. Fountain-James 32 |
Vp-Licensing
|
Peter D. Dowd 27 |
Svp
|
John Farnan 21 |
Vp-Real Estate
|
Fred Koury 20 |
Svp
|
Matthew Giordano 18 |
Assistant Treasurer
|
Glen Scott Bienacker 14 |
Chief Financial Officer
|
Kurt Vielehr 13 |
Vp-Real Estate
|
Troy R. Anderson 12 |
Chief Financial Officer
|
Michael M. Davis 11 |
Senior Vice Presiden
Svp
|
Richard J. Russin 8 |
Assistant Sec.
Assistant Secretary
Senior Vice Presiden
|
Allen Shutt 4 |
Senior Vice Presiden
|
James Haddow 1 |
Assistant Secretary
|
Nicholas Bevilacqua 1 |
Assistant Sec.
Assistant Secretary
|
Alten Shutt |
Svp
|
Ronald Lapointe 30 |
Vp-Real Estates
|
John Faman 15 |
Vp-Real Estatea
|
Showing 8 records out of 76
Known Addresses for Conduent Transport Solutions, Inc.
2828 N Haskell Ave
Dallas, TX 75204
100 Campus Dr
Florham Park, NJ 07932
3100 Medlock Bridge Rd
Norcross, GA 30071
12410 Milestone Center Dr
Germantown, MD 20876
45 Glover Ave
Norwalk, CT 06850
PO Box 151127
Dallas, TX 75315
2025 Leestown Rd
Lexington, KY 40511
7160 Riverwood Dr
Columbia, MD 21046
1733 Harrodsburg Rd
Lexington, KY 40504
2150 N Service Rd
Dallas, TX 75261
Corporate Filings for Conduent Transport Solutions, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P38623 |
Date Filed: | Monday, May 4, 1992 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 8271506 |
Date Filed: | Wednesday, January 17, 1990 |
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: | Georgia |
State ID: | 01226118 |
Date Filed: | Monday, September 12, 1983 |
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: | Georgia |
State ID: | C3286-1986 |
Date Filed: | Monday, May 12, 1986 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Georgia |
County: | New York |
State ID: | 1633601 |
Date Filed: | Monday, May 4, 1992 |
DOS Process | Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/12/1986 | Foreign Qualification | ||
1/17/1990 | Application for Certificate of Authority | ||
7/13/1990 | Change of Registered Agent/Office | ||
5/4/1992 | Name History/Actual | Trindel America Corporation | |
6/3/1997 | Name History/Actual | Ascom Trindel Corporation | |
6/13/1997 | Application for Amended Certificate of Authority | ||
7/11/1997 | Amendment | (2)PGS CHM TRINDEL AMERICA CORPORATION CHMB5 < 00001 | |
6/8/1998 | Annual List | ||
5/19/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
6/20/2000 | Annual List | ||
8/1/2000 | Name History/Actual | Ascom Transport Systems, Inc. | |
8/2/2000 | Application for Amended Certificate of Authority | ||
8/2/2000 | Amendment | ASCOM TRINDEL CORPORATION MMRB xsU 00002 | |
8/2/2000 | Merger | CERTIFIED COPY OF ARTICLES OF MERGER FILED MERGING ASCOM AUTOMATION INC., A (DE) CORPORATION NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION AND CHANGING THE CORPORATE NAME OF THE SURVIVING CORPORATION. (11)PGS. MMR | |
5/18/2001 | Annual List | ||
7/23/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
5/5/2003 | Annual List | ||
9/13/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
6/6/2005 | Annual List | ||
12/22/2005 | Name History/Actual | ACS Transport Solutions, Inc. | |
12/27/2005 | Application for Amended Certificate of Authority | ||
12/27/2005 | Amendment | PICKUP 1CC 12-28-05 | |
12/31/2005 | Public Information Report (PIR) | ||
1/13/2006 | Change of Registered Agent/Office | ||
1/17/2006 | Registered Agent Change | PICKUP 1FS 1-24-06 | |
4/17/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
3/29/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
3/20/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
4/3/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
5/4/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
5/25/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
6/6/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
6/13/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
1/10/2014 | Application for Amended Registration | ||
1/14/2014 | Name History/Actual | Xerox Transport Solutions, Inc. | |
1/15/2014 | Amendment | ||
6/4/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
4/27/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
6/8/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
4/21/2017 | Application for Amended Registration | ||
4/21/2017 | Amendment | ||
6/30/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
5/17/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | 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 Monday, April 8, 2024
Data last refreshed on Monday, April 8, 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 Conduent Transport Solutions, 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 Conduent Transport Solutions, 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
2828 N Haskell Ave Dallas, TX 75204
100 Campus Dr Florham Park, NJ 07932
3100 Medlock Bridge Rd Norcross, GA 30071
12410 Milestone Center Dr Germantown, MD 20876
45 Glover Ave Norwalk, CT 06850
PO Box 151127 Dallas, TX 75315
2025 Leestown Rd Lexington, KY 40511
7160 Riverwood Dr Columbia, MD 21046
1733 Harrodsburg Rd Lexington, KY 40504
2150 N Service Rd Dallas, TX 75261
These addresses are known to be associated with Conduent Transport Solutions, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records