Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CONTINENTAL AUTOMOTIVE SYSTEMS, INC.

Filing Information
F12000004665 38-3388409 11/16/2012 DE ACTIVE
Principal Address
One Continental Drive
Auburn Hills, MI 48326

Changed: 04/03/2024
Mailing Address
1830 MacMillan Park Dr.
Fort Mill, SC 29707

Changed: 04/03/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title CFO

Martin, Andrew
One Continental Drive
Auburn Hills, MI 48326

Title Senior Vice President

Hu, Grace
One Continental Drive
Auburn Hills, MI 48326

Title VP

Carzon, Bill
One Continental Drive
Auburn Hills, MI 48326

Title VP

Tognetti, Damon
21440 West Lake Cook Road
Deer Park, IL 60010

Title VP

Zoubi, Irshaid
One Continental Drive
Auburn Hills, MI 48326

Title President & Chief Executive Officer

Anand, Aruna
One Continental Drive
Auburn Hills, MI 48326

Title VP

Franks, Bert
1794 MacMillan Park Drive
Fort Mill, SC 29707

Title Treasurer

Garber, W. Scott
1794 MacMillan Park Drive
Fort Mill, SC 29707

Title Assistant Treasurer

Brown, Angela C.
1794 MacMillan Park Drive
Fort Mill, SC 29707

Title Assistant Secretary

Vallieres, Mary M.
One Continental Drive
Auburn Hills, MI 48326

Title Director

Martin, Andrew
One Continental Drive
Auburn Hills, MI 48326

Title VP

Garber, W. Scott
1794 MacMillan Park Drive
Fort Mill, SC 29707

Title Director

Garber, W. Scott
1794 MacMillan Park Drive
Fort Mill, SC 29707

Title Director

Anand, Aruna
One Continental Drive
Auburn Hills, MI 48326

Annual Reports
Report YearFiled Date
2022 02/15/2022
2023 02/25/2023
2024 04/03/2024