Name: | Tenneco Automotive Operating Company Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 15 Aug 1989 (36 years ago) |
Identification Number: | 000057082 |
Place of Formation: | DELAWARE |
Principal Address: | 15701 TECHNOLOGY DRIVE, NORTHVILLE, MI, 48168, USA |
Purpose: | MANUFACTURE OF AUTO PARTS |
NAICS: | 336390 - Other Motor Vehicle Parts Manufacturing |
Fictitious names: |
North American Aftermarket Operations, a Divisionof Tenneco Automotive, Inc. (trading name, 1998-12-08 - ) North American Original Equipment Operations, aDivision of Tenneco Automotive, Inc. (trading name, 1998-12-08 - ) Walker Manufacturing Company (trading name, 1997-06-17 - ) Monroe Auto Equipment Company (trading name, 1997-01-23 - ) |
Historical names: |
Monroe Auto Equipment Company Tenneco Automotive Inc. |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 10 DORRANCE STREET #700, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
MANAVENDRA (MANU) SIAL | CFO | 15701 TECHNOLOGY DRIVE NORTHVILLE, MI 48168 USA |
Name | Role | Address |
---|---|---|
EDWARD J. YOCUM JR. | SECRETARY AND DIRECTOR | 15701 TECHNOLOGY DRIVE NORTHVILLE, MI 48168 USA |
Name | Role | Address |
---|---|---|
ROBERT L. STENANDER | VICE PRESIDENT TAX | 15701 TECHNOLOGY DRIVE NORTHVILLE, MI 48168 USA |
Name | Role | Address |
---|---|---|
KEVIN L. FREEMAN | VP, CHIEF COUNSEL, FINANCE & TRANSACTIONS, ASSIST SECRETARY | 15701 TECHNOLOGY DRIVE NORTHVILLE, MI 48168 USA |
Name | Role | Address |
---|---|---|
JAMES VOSS | PRESIDENT/CEO | 15701 TECHNOLOGY DRIVE NORTHVILLE, MI 48168 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1999-11-18 | Tenneco Automotive Inc. | Tenneco Automotive Operating Company Inc. |
Name Change | 1996-12-04 | Monroe Auto Equipment Company | Tenneco Automotive Inc. |
Number | Name | File Date |
---|---|---|
202451861780 | Annual Report | 2024-04-22 |
202334002240 | Annual Report | 2023-04-26 |
202215332280 | Annual Report | 2022-04-21 |
202187796710 | Annual Report | 2021-01-26 |
202034028450 | Annual Report | 2020-02-10 |
201920679680 | Statement of Change of Registered/Resident Agent | 2019-09-19 |
201986490290 | Annual Report | 2019-02-12 |
201856355490 | Annual Report | 2018-01-18 |
201734059630 | Annual Report | 2017-02-14 |
201693199790 | Annual Report | 2016-02-25 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State