Search icon

Tenneco Automotive Operating Company Inc.

Company Details

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.

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 10 DORRANCE STREET #700, PROVIDENCE, RI, 02903, USA

CFO

Name Role Address
MANAVENDRA (MANU) SIAL CFO 15701 TECHNOLOGY DRIVE NORTHVILLE, MI 48168 USA

SECRETARY AND DIRECTOR

Name Role Address
EDWARD J. YOCUM JR. SECRETARY AND DIRECTOR 15701 TECHNOLOGY DRIVE NORTHVILLE, MI 48168 USA

VICE PRESIDENT TAX

Name Role Address
ROBERT L. STENANDER VICE PRESIDENT TAX 15701 TECHNOLOGY DRIVE NORTHVILLE, MI 48168 USA

VP, CHIEF COUNSEL, FINANCE & TRANSACTIONS, ASSIST SECRETARY

Name Role Address
KEVIN L. FREEMAN VP, CHIEF COUNSEL, FINANCE & TRANSACTIONS, ASSIST SECRETARY 15701 TECHNOLOGY DRIVE NORTHVILLE, MI 48168 USA

PRESIDENT/CEO

Name Role Address
JAMES VOSS PRESIDENT/CEO 15701 TECHNOLOGY DRIVE NORTHVILLE, MI 48168 USA

Events

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.

Filings

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