Search icon

Exide Technologies

Company Details

Name: Exide Technologies
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 05 Jul 1978 (47 years ago)
Date of Dissolution: 16 Mar 2020 (5 years ago)
Date of Status Change: 16 Mar 2020 (5 years ago)
Identification Number: 000024352
Place of Formation: DELAWARE
Principal Address: 13000 DEERFIELD PARKWAY BUILDING 200, MILTON, GA, 30004, USA
Purpose: SALE OF AUTOMOTIVE AND INDUSTRIAL BATTERIES
NAICS: 441310 - Automotive Parts and Accessories Stores
Fictitious names: Exide Technologies (trading name, 2000-10-19 - )
Historical names: ESB Incorporated
Exide Corporation

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
TIMOTHY VARGO PRESIDENT 13000 DEERFIELD PKWY BLDG. 200 MILTON, GA 30004 US

TREASURER

Name Role Address
STEVE CAVE TREASURER 13000 DEERFIELD PKWY BLDG. 200 MILTON, GA 30004 US

SECRETARY

Name Role Address
JOHN J GASPAROVIC SECRETARY 13000 DEERFIELD PKWY BLDG 200 MILTON, GA 30004 US

CFO

Name Role Address
LOU MARTINEZ CFO 13000 DEERFIELD PKWY BLDG 200 MILTON, GA 30004 US

DIRECTOR

Name Role Address
ALAN J CARR DIRECTOR 13000 DEERFIELD PKWY BLDG 200 MILTON, GA 30004 US
TIMOTHY VARGO DIRECTOR 13000 DEERFIELD PKWY BLDG. 200 MILTON, GA 30004 US
MARK BARBERIO DIRECTOR 13000 DEERFIELD PKWY BLDG 200 MILTON, GA 30004 US
MICHAEL LONGO DIRECTOR 13000 DEERFIELD PKWY BLDG 200 MILTON, GA 30004 US
ANDREW AXELROD DIRECTOR 13000 DEERFIELD PKWY BLDG 200 MILTON, GA 30004 US
WILLIAM L TRANSIER DIRECTOR 13000 DEERFIELD PKWY BLDG 200 MILTON, GA 30004 US

Events

Type Date Old Value New Value
Conversion 2020-03-16 Exide Technologies EXIDE TECHNOLOGIES, LLC on 03-16-2020
Name Change 2001-09-04 Exide Corporation Exide Technologies
Name Change 1983-09-12 ESB Incorporated Exide Corporation

Filings

Number Name File Date
201930328080 Annual Report 2019-12-17
201983593930 Annual Report 2019-01-03
201856526980 Annual Report 2018-01-22
201729368370 Annual Report 2017-01-03
201691238770 Application for Amended Certificate of Authority 2016-01-25
201690377920 Annual Report 2016-01-12
201561806410 Miscellaneous Filing (No Fee) 2015-05-18
201552624980 Annual Report 2015-01-02
201331900100 Annual Report 2013-12-17
201324089670 Statement of Change of Registered/Resident Agent Office 2013-06-17

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State