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 |
Name | Role | Address |
---|---|---|
Brian M. Smith | Chairman | 811 Madison Avenue, Toledo, OH 43604 |
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 |
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 |
Name | Role | Address |
---|---|---|
Sharri Burmeister | Assistant Secretary | 811 Madison Avenue, Toledo, OH 43604 |
Denise Barteck | Assistant Secretary | 811 Madison Ave, Toledo, MS 43604 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
W. David Wiley | President | 811 Madison Ave., Toledo, OH 43604 |
Name | Role | Address |
---|---|---|
Marcello Rodrigues de Freitas | Treasurer | 811 Madison Avenue, Toledo, OH 43604 |
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