Name: | Comau, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 03 Aug 2004 (21 years ago) |
Business ID: | 859058 |
State of Incorporation: | MICHIGAN |
Principal Office Address: | 21000 Telegraph RoadSouthfield, MI 48033 |
Historical names: |
Progressive Tool & Industries Company Comau Pico, Inc. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Joseph Shelata | Treasurer | 21000 Telegraph Road, Southfield, MI 48033 |
Name | Role | Address |
---|---|---|
David McKee | Secretary | 21000 Telegraph Road, Southfield, MI 48033 |
Name | Role | Address |
---|---|---|
Riccardo Tarantini | Director | 21000 Telegraph Road, Southfield, MI 48033 |
Mauro Fenzi | Director | 21000 Telegraph Road, Southfield, MI 48033 |
Giovanni Luise | Director | 21000 Telegraph Road, Southfield, MI 48033 |
Name | Role | Address |
---|---|---|
Mauro Fenzi | Vice President | 21000 Telegraph Road, Southfield, MI 48033 |
James Taigman | Vice President | 21000 Telegraph Road, Southfield, MI 48033 |
Eugenio Spinolo | Vice President | 21000 Telegraph Road, Southfield, MI 48033 |
Gianluca Bianco | Vice President | 21000 Telegraph Road, Southfield, MI 48033 |
Brad Pelachyk | Vice President | 21000 Telegraph Road, Southfield, MI 48033 |
Name | Role | Address |
---|---|---|
Riccardo Tarantini | President | 21000 Telegraph Road, Southfield, MI 48033 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2015-02-13 | Withdrawal For Comau, Inc. |
Annual Report | Filed | 2014-01-15 | Annual Report |
Annual Report | Filed | 2013-01-28 | Annual Report |
Amendment Form | Filed | 2012-07-02 | Amendment |
Annual Report | Filed | 2012-03-22 | Annual Report |
Annual Report | Filed | 2011-04-13 | Annual Report |
Annual Report | Filed | 2010-07-29 | Annual Report |
Amendment Form | Filed | 2010-05-24 | Amendment |
Date of last update: 08 Jan 2025
Sources: Mississippi Secretary of State