Continental Tire North America, Inc.

NAICS
326211 Tire Manufacturing (except Retreading)This U.S. industry comprises establishments primarily engaged in manufacturing tires and inner tubes from natural and synthetic rubber. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
WESLEY SCOTT GARBER | TREASURER | 1830 MACMILLAN PARK DRIVE FORT MILL, SC 29707 USA |
Name | Role | Address |
---|---|---|
JOCHEN ETZEL | CEO | 1830 MACMILLAN PARK DR FORT MILL, SC 29707 USA |
Name | Role | Address |
---|---|---|
TIMOTHY P ROGERS | CFO | 1830 MACMILLAN PARK DR FORT MILL, SC 29707 USA |
Name | Role | Address |
---|---|---|
ANGELA C BROWN | ASSISTANT TREASURER | 1830 MACMILLAN PARK DR FORT MILL, SC 29707 USA |
Name | Role | Address |
---|---|---|
BERT FRANKS | VICE PRESIDENT | 1830 MACMILLAN PARK DR FORT MILL, SC 29707 USA |
Name | Role | Address |
---|---|---|
GEORGE R JURCH | SECRETARY | 1830 MACMILLAN PARK DR FORT MILL, SC 29707 USA |
Name | Role | Address |
---|---|---|
MARY M VALLIERES | ASSISTANT SECRETARY | 1830 MACMILLAN PARK DR FORT MILL, SC 29707 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2000-06-13 | CONTINENTAL GENERAL TIRE, INC. | Continental Tire North America, Inc. |
Name Change | 1994-12-21 | General Tire, Inc. | CONTINENTAL GENERAL TIRE, INC. |
Name Change | 1984-04-02 | GenCorp Inc. | General Tire, Inc. |
Number | Name | File Date |
---|---|---|
202341445380 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202337991370 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202211796680 | Annual Report | 2022-02-28 |
202192407960 | Annual Report | 2021-02-22 |
202034927320 | Annual Report | 2020-02-21 |
This company hasn't received any reviews.
Date of last update: 17 May 2025
Sources: Rhode Island Department of State