Search icon

ContiTech USA, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: ContiTech USA, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 03 Jul 2007 (18 years ago)
Date of Dissolution: 12 May 2025 (a month ago)
Date of Status Change: 12 May 2025 (a month ago)
Identification Number: 000165091
Place of Formation: DELAWARE
Purpose: SALES OF INDUSTRIAL RUBBER HOSE PRODUCTS
Historical names: Veyance Technologies, Inc.
Principal Address: Google Maps Logo 703 S. CLEVELAND-MASSILLON ROAD, FAIRLAWN, OH, 44333, USA

Agent

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

TREASURER

Name Role Address
TIMOTHY P. ROGERS TREASURER 703 S. CLEVELAND-MASSILLON ROAD FAIRLAWN, OH 44333 USA

SECRETARY

Name Role Address
GEORGE R. JURCH SECRETARY 703 S. CLEVELAND-MASSILLON ROAD FAIRLAWN, OH 44333 USA

CEO

Name Role Address
JAMES T HILL CEO 703 S. CLEVELAND-MASSILLON ROAD FAIRLAWN, OH 44333 USA

CFO

Name Role Address
MATTHIAS SCHROEDER CFO 703 S. CLEVELAND-MASSILLON ROAD FAIRLAWN, OH 44333 USA

VICE PRESIDENT

Name Role Address
IRSHAID ZOUBI VICE PRESIDENT 703 S. CLEVELAND-MASSILLON ROAD FAIRLAWN, OH 44333 USA
BERT FRANKS VICE PRESIDENT 703 S. CLEVELAND-MASSILLON ROAD FAIRLAWN, OH 44333 USA

DIRECTOR

Name Role Address
JAMES T HILL DIRECTOR 703 S. CLEVELAND-MASSILLON ROAD FAIRLAWN, OH 44333 USA

Events

Type Date Old Value New Value
Conversion 2025-05-12 ContiTech USA, Inc. ContiTech USA, LLC on 05-12-2025
Name Change 2017-03-01 Veyance Technologies, Inc. ContiTech USA, Inc.

Filings

Number Name File Date
202451003630 Annual Report 2024-04-13
202335076600 Annual Report 2023-05-02
202215323260 Annual Report 2022-04-21
202191955840 Annual Report 2021-02-18
202032718100 Annual Report 2020-01-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 May 2025

Sources: Rhode Island Department of State