Detail by Officer/Registered Agent Name

Foreign Profit Corporation

DOW SILICONES CORPORATION

Filing Information
820180 38-0495575 01/23/1967 MI ACTIVE NAME CHANGE AMENDMENT 02/23/2018 NONE
Principal Address
2200 West Salzburg Road
Midland, MI 48686-0994

Changed: 04/02/2024
Mailing Address
2200 West Salzburg Road
Midland, MI 48686-0994

Changed: 04/02/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/23/2016

Address Changed: 06/23/2016
Officer/Director Detail Name & Address

Title Director

Gregorio, Mauro
2200 West Salzburg Road
Midland, MI 48686-0994

Title Director

Molina, Ignacio
2200 West Salzburg Road
Midland, MI 48686-0994

Title Director

Wendt, Jonathan P.
2200 West Salzburg Road
Midland, MI 48686-0994

Title Assistant Secretary

Tessin, Brian B.
2200 West Salzburg Road
Midland, MI 48686-0994

Title Chairman

Gregorio, Mauro
2200 West Salzburg Road
Midland, MI 48686-0994

Title Chief Executive Officer & President

Gregorio, Mauro
2200 West Salzburg Road
Midland, MI 48686-0994

Title CFO

Molina, Ignacio
2200 West Salzburg Road
Midland, MI 48686-0994

Title Secretary

Wendt, Jonathan P.
2200 West Salzburg Road
Midland, MI 48686-0994

Title Treasurer

Molina, Ignacio
2200 West Salzburg Road
Midland, MI 48686-0994

Title VP

Heydrick, Mary-Beth
2200 West Salzburg Road
Midland, MI 48686-0994

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 02/28/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
02/23/2018 -- Name Change View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
06/23/2016 -- Reg. Agent Change View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
10/12/2015 -- Reg. Agent Change View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
03/05/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
05/17/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
05/12/2001 -- ANNUAL REPORT View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format