Search icon

Pilkington North America, Inc.

Company Details

Name: Pilkington North America, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 14 Sep 2009 (16 years ago)
Business ID: 955076
State of Incorporation: DELAWARE
Principal Office Address: 811 Madison AvenueToledo, OH 43604

Chairman

Name Role Address
Brian M. Smith Chairman 811 Madison Avenue, Toledo, OH 43604

Director

Name Role Address
Stephen E. Weidner Director 811 Madison Ave, Toledo, MS 43604
Koichi Hiyoshi Director 811 Madison Ave, Toledo, OH 43604
Hiroshi Aiura Director 811 Madison Ave, Toledo, OH 43604
Leopoldo Garces Castiella Director 811 Madison Ave, Toledo, OH 43604
Masaki Kambayashi Director 811 Madison Ave, Toledo, OH 43604
Andr Carbons Director 811 MADISON AVENUE, TOLEDO, OH 43604
W. David Wiley Director 811 Madison Ave., Toledo, OH 43604
Marcello Rodrigues de Freitas Director 811 Madison Avenue, Toledo, OH 43604
Brian M. Smith Director 811 Madison Avenue, Toledo, OH 43604

Vice President

Name Role Address
Stephen E. Weidner Vice President 811 Madison Ave, Toledo, MS 43604
Marcello Rodrigues de Freitas Vice President 811 Madison Avenue, Toledo, OH 43604
Brian M. Smith Vice President 811 Madison Avenue, Toledo, OH 43604

Assistant Secretary

Name Role Address
Sharri Burmeister Assistant Secretary 811 Madison Avenue, Toledo, OH 43604
Denise Barteck Assistant Secretary 811 Madison Ave, Toledo, MS 43604

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
W. David Wiley President 811 Madison Ave., Toledo, OH 43604

Treasurer

Name Role Address
Marcello Rodrigues de Freitas Treasurer 811 Madison Avenue, Toledo, OH 43604

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-06 Annual Report For Pilkington North America, Inc.
Annual Report Filed 2023-03-14 Annual Report For Pilkington North America, Inc.
Annual Report Filed 2022-04-08 Annual Report For Pilkington North America, Inc.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-03-11 Annual Report For Pilkington North America, Inc.
Annual Report Filed 2020-04-20 Annual Report For Pilkington North America, Inc.
Annual Report Filed 2019-04-15 Annual Report For Pilkington North America, Inc.
Amendment Form Filed 2019-02-21 Amendment For Pilkington North America, Inc.
Annual Report Filed 2018-03-14 Annual Report For Pilkington North America, Inc.
Annual Report Filed 2017-03-27 Annual Report For Pilkington North America, Inc.

Date of last update: 23 Mar 2025

Sources: Mississippi Secretary of State