Detail by Entity Name

Foreign Profit Corporation

VEYANCE INDUSTRIAL SERVICES, INC.

Filing Information
F10000005518 26-1803676 12/15/2010 DE ACTIVE
Principal Address
RR#3, Box 36
347 Gratton Road
Tazewell, VA 24651

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 CFO

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

Title Assistant Secretary

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

Title VP

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

Title Vice President & Treasurer

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

Title President

Hall, Gary Bret
917 Industrial Park Circle
Bessemer, AL 35022

Title Assistant Treasurer

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

Title Secretary

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

Title Director

Enta, Guy L.
703 S. Cleveland Massillon Road
Fairlawn, OH 44333

Title CEO

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

Title Director

Hlywiak, Sven
703 S. Cleveland Massillon Road
Fairlawn, OH 44333

Title VP

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

Title VP

Zoubi, Irshaid
One Continental Drive
Auburn Hills, MI 48326

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 02/25/2023
2024 04/03/2024