Search icon

DUNLOP TIRE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DUNLOP TIRE CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1984 (41 years ago)
Authority Date: 21 Dec 1984 (41 years ago)
Last Annual Report: 09 Jul 1999 (26 years ago)
Organization Number: 0196599
Principal Office: GENERAL COUNSEL, 200 JOHN JAMES AUDUBON PKWY, AMHERST, NY 14228
Place of Formation: DELAWARE

Treasurer

Name Role
Mary L Kasprzak Treasurer

Secretary

Name Role
Thomas J Occhino Secretary

Vice President

Name Role
Hubert T Thompson Vice President

Director

Name Role
JAMES FOX Director
BENJAMIN R. IDZIAK, JR. Director
RONALD PALMER Director

Incorporator

Name Role
JANICE S. KOWALCZYK Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Paul David Campbell President

Filings

Name File Date
Certificate of Withdrawal 2000-01-28
Annual Report 1999-08-13
Annual Report 1998-05-12
Annual Report 1997-07-01
Annual Report 1996-07-01

Court Cases

Court Case Summary

Filing Date:
1996-01-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
DUNLOP TIRE CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-03-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Product Liability

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
DUNLOP TIRE CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State