Search icon

Old Remco Holdings, L.L.C.

Company Details

Name: Old Remco Holdings, L.L.C.
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Withdrawn
Effective Date: 08 Apr 2002 (23 years ago)
Business ID: 715427
State of Incorporation: DELAWARE
Principal Office Address: 3850 Hamlin Rd.Auburn Hills, MI 48326
Historical names: Remy Holdings, LLC
Remy Holdings, Inc.
Remy International, Inc.
DELCO REMY INTERNATIONAL, INC.

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232

Director

Name Role Address
Ronald Hundzinski Director 3850 Hamlin Road, Auburn Hills, MI 48326
Joseph J. Gasparovic Director 3850 Hamlin Road, Auburn Hills, MI 48326
Thomas J. McGill Director 3850 Hamlin Road, Auburn Hills, MI 48326

Manager

Name Role Address
Ronald Hundzinski Manager 3850 Hamlin Road, Auburn Hills, MI 48326

President

Name Role Address
Ronald Hundzinski President 3850 Hamlin Road, Auburn Hills, MI 48326

Vice President

Name Role Address
Joseph J. Gasparovic Vice President 3850 Hamlin Road, Auburn Hills, MI 48326
Thomas J. McGill Vice President 3850 Hamlin Road, Auburn Hills, MI 48326

Treasurer

Name Role Address
Thomas J. McGill Treasurer 3850 Hamlin Road, Auburn Hills, MI 48326

Member

Name Role Address
Jeremiah J. Shives Member 3850 Hamlin Road, Auburn Hills, MI 48326

Assistant Treasurer

Name Role Address
David H. Hasson Assistant Treasurer 3850 Hamlin Road, Auburn Hills, MI 48326

Assistant Secretary

Name Role Address
Fara S. Karam Assistant Secretary 3850 Hamlin Road, Auburn Hills, MI 48326

Secretary

Name Role Address
Joseph J. Gasparovic Secretary 3850 Hamlin Road, Auburn Hills, MI 48326

Filings

Type Status Filed Date Description
Withdrawal Filed 2018-04-10 Withdrawal For Old Remco Holdings, L.L.C.
Annual Report LLC Filed 2018-03-21 Annual Report For Old Remco Holdings, L.L.C.
Annual Report LLC Filed 2017-03-28 Annual Report For Old Remco Holdings, L.L.C.
Amendment Form Filed 2016-08-05 Amendment For Remy Holdings, LLC
Annual Report LLC Filed 2016-02-22 Annual Report For Remy Holdings, LLC
Amendment Form Filed 2016-02-18 Amendment For Remy Holdings, Inc.
Amendment Form Filed 2016-02-17 Amendment For Remy International, Inc.
Annual Report Filed 2015-04-09 Annual Report For Remy International, Inc.
Annual Report Filed 2014-03-28 Annual Report
Annual Report Filed 2013-04-12 Annual Report

Date of last update: 19 Mar 2025

Sources: Mississippi Secretary of State