Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CONTITECH USA, INC.

Cross Reference Name EPD, INC.
Filing Information
F07000003141 20-8832176 06/20/2007 DE ACTIVE NAME CHANGE AMENDMENT 03/01/2017 NONE
Principal Address
703 S. Cleveland-Massillon Road
Fairlawn, OH 44333

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

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

Title Vice President & Treasurer

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

Title Assistant Treasurer

Karam, James L
703 S. Cleveland Massillon Road
Fairlawn, OH 44333

Title VP

Zoubi, Irshaid
One Continental Drive
Auburn Hills, MI 48326

Title CFO

Battenhouse, Carrie L
703 S. Cleveland Massillon Road
Fairlawn, OH 44333

Title CEO

Gerstenberger, Andreas
703 S. Cleveland Massillon Road
Fairlawn, OH 44333

Title Director

Gerstenberger, Andreas
703 S. Cleveland Massillon Road
Fairlawn, OH 44333

Title VP

Kostenec, Tomas
703. S. Cleveland Massillon Road
Fairlawn, OH 44333

Title VP

Mastrogiuseppe, Lidia
703 S. Cleveland Massillon Road
Fairlawn, OH 44333

Title Director

Nelles, Philip
703 S. Cleveland-Massillon Road
Fairlawn, OH 44333

Title Secretary

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

Title VP

McFarland, Travis
703 S. Cleveland Massillon Road
Fairlawn, OH 44333

Title Assistant Treasurer

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

Title VP

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

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 03/06/2023
2024 04/03/2024