EXHIBIT 3.61

- --------------------------------------------------------------------------------
        MICHIGAN DEPARTMENT OF COMMERCE - CORPORATION AND SECURITIES BUREAU
- --------------------------------------------------------------------------------
Date Received        Adjusted per telephone         (FOR BUREAU USE ONLY)
JAN 20 1994          authorization from
                     David Tennent,                       FILED

- -------------------------------------------            JAN 27 1994

- -------------------------------------------

Name
        David L. Tennent
- -------------------------------------------              Administrator
Address                                          MICHIGAN DEPARTMENT OF COMMERCE
        801 W. Big Beaver Rd, Ste. 500           Corporation & Securities Bureau
- -------------------------------------------
City           State       ZIP Code
        Troy   MI          48084                EFFECTIVE DATE:
- -------------------------------------------
  DOCUMENT WILL BE RETURNED TO THE NAME AND ADDRESS YOU ENTER ABOVE.

                       RESTATED ARTICLES OF INCORPORATION
                    FOR USE BY DOMESTIC PROFIT CORPORATIONS
             (Please read information and instructions on last page)

         Pursuant to the provisions of Act 284, Public Acts of 1972, the
undersigned corporation executes the following Articles:

1.       The present name of the corporation is: CMI-TECH CENTER, INC.

2.       The corporation identification number assigned by the Bureau is:
         121-978

3.       All former names of the corporation are:
         CAST METAL SALES & ENGINEERING, INC.
         CMI-ENGINEERING, INC.

4.       The date of filing the original Articles of Incorporation was: 3/1/79

         The following Restated Articles of Incorporation supersede the Articles
         of Incorporation as amended and shall be the Articles of Incorporation
         for the corporation:

ARTICLE I

The name of the corporation is: CMI-TECH CENTER, INC.

ARTICLE II

The purpose or purposes for which the corporation is formed are: To engage in
   any activity within the purposes for which corporations may be formed under
   the Business Corporation Act of Michigan.

GOLD SEAL APPEARS ONLY ON ORIGINAL



ARTICLE III

The total authorized shares:

         Common shares 1,000       Preferred shares __________________________

         A statement of all or any of the relative rights, preferences and
         limitations of the shares of each class is as follows:


ARTICLE IV

1.       The address of the current registered office is:

          30333 Southfield Road  Southfield, Michigan   48076
          ---------------------------------           -----------
          (STREET ADDRESS)         (CITY)             (ZIP CODE)

2.       The mailing address of the current registered office if different than
         above:
                                                         , Michigan
         ------------------------------------------------            ----------
         (P. O. BOX)                       (CITY)                    (ZIP CODE)

3.       The name of the current resident agent is: Ray H. Witt

ARTICLE V (OPTIONAL. DELETE IF NOT APPLICABLE.)

When a compromise or arrangement or a plan of reorganization of this corporation
is proposed between this corporation and its creditors or any class of them or
between this corporation and its shareholders or any class of them, a court of
equity jurisdiction within the state, on application of the corporation or of a
creditor or shareholder thereof, or on application of a receiver appointed for
the corporation, may order a meeting of the creditors or class of creditors or
of the shareholders or class of shareholders to be affected by the proposed
compromise or arrangement or reorganization, to be summoned in such manner as
the court directs. If a majority in number representing 3/4 in value of the
creditors or class of creditors, or of the shareholders or class of shareholders
to be affected by the proposed compromise or arrangement or a reorganization,
agree to a compromise or arrangement or a reorganization of this corporation as
a consequence of the compromise or arrangement, the compromise or arrangement
and the reorganization, if sanctioned by the court to which the application has
been made, shall be binding on all the creditors or class of creditors, or on
all the shareholders or class of shareholders and also on this corporation.

ARTICLE VI (OPTIONAL. DELETE IF NOT APPLICABLE.)

Any action required or permitted by the Act to be taken at an annual or special
meeting of shareholders may be taken without a meeting, without prior notice and
without a vote, if consents in writing, setting forth the action so taken, are
signed by the holders of outstanding shares having not less than the minimum
number of votes that would be necessary to authorize or take the action at a
meeting at which all shares entitled to vote on the action were present and
voted. The written consents shall bear the date of signature of each shareholder
who signs the consent. No written consents shall be effective to take the
corporate action referred to unless, within 60 days after the record date for
determining shareholders entitled to express consent to or to dissent from a
proposal without a meeting, written consents signed by a sufficient number of
shareholders to take the action are delivered to the corporation. Delivery shall
be to the corporation's registered office, its principal place of business, or
an officer or agent of the corporation having custody of the minutes of the
proceedings of its shareholders. Delivery made to a corporation's registered
office shall be by hand or by certified or registered mail, return receipt
requested.

Prompt notice of the taking of the corporate action without a meeting by less
than unanimous written consent shall be given to shareholders who have not
consented in writing.

GOLD SEAL APPEARS ONLY ON ORIGINAL



ARTICLE VII (ADDITIONAL PROVISIONS, IF ANY, MAY BE INSERTED HERE; ATTACH
ADDITIONAL PAGES IF NEEDED.)

         SEE ADDENDUM ATTACHED HERETO AND MADE A PART HEREOF

5.       COMPLETE SECTION (a) IF THE RESTATED ARTICLES WERE ADOPTED BY THE
         UNANIMOUS CONSENT OF THE INCORPORATORS BEFORE THE FIRST MEETING OF THE
         BOARD OF DIRECTORS; OTHERWISE, COMPLETE SECTION (b)

         a.  [ ]  These Restated Articles of Incorporation were duly adopted
                  on the_____ day of__________, 19_____, in accordance with the
                  provisions of Section 642 of the act by the unamimous consent
                  of the incorporators before the first meeting of the Board of
                  Directors.

                  Signed this _______ day of ____________________________, 19___

                  ________________________________ _____________________________

                  ________________________________ _____________________________

      (SIGNATURES OF INCORPORATORS; TYPE OR PRINT NAME UNDER EACH SIGNATURE)

         b.  [X]  These Restated Articles of Incorporation were duly adopted
                  on the 14TH day of JANUARY, 1994, in accordance with the
                  provisions of Section 642 of the Act and:
                  (check one of the following)

                  [ ]      were duly adopted by the Board of Directors without a
                           vote of the shareholders. These Restated Articles of
                           Incorporation only restate and integrate and do not
                           further amend the provisions of the Articles of
                           Incorporation as heretofore amended and there is no
                           material discrepency between those provisions and the
                           provisions of these Restated Articles.

                  [ ]      were duly adopted by the shareholders. The necessary
                           number of shares as required by statute were voted in
                           favor of these Restated Articles.

                  [ ]      were duly Adopted by the written consent of the
                           shareholders having not less than the minimum number
                           of votes required by statute in accordance with
                           Section 407(1) of the Act. Written notice to
                           shareholders who have not consented in writing has
                           been given. (Note: Written consent by less than all
                           of the shareholders is permitted only if such
                           provision appears in the Articles of Incorporation.)

                  [X]      were duly adopted by the written consent of all the
                           shareholders entitled to vote in accordance with
                           Section 407(2) of the Act.

                                    Signed this 14 day of January, 1994

                                    By /s/ Richard A. Nawrocki
                                       -----------------------------------------
                                                    (SIGNATURE)

                                    Richard A. Nawrocki     Vice President
                                    -------------------------------------------
                                    (TYPE OR PRINT NAME) (TYPE OR PRINT TITLE)

GOLD SEAL APPEARS ONLY ON ORIGINAL



              ATTACHMENT TO RESTATED ARTICLES OF INCORPORATION OF
                             CMI-TECH CENTER, INC.

ARTICLE VII

(1) A director of the corporation shall not be personally liable to the
corporation or its shareholders for monetary damages for a breach of fiduciary
duty as a director, except for liability: (a) for any breach of the director's
duty of loyalty to the corporation or its shareholders; (b) for acts or
omissions not in good faith or which involve intentional misconduct or a knowing
violation of law; (c) for a violation of Section 551(1) of the Michigan Business
Corporation Act; (d) for any transaction from which the director derived an
improper personal benefit;  or (e) for any act or omission  occurring prior to
the date of the approval of this Article.  In the event the Michigan Business
Corporation  Act is amended  after the  approval  of this  Article to  authorize
corporate  action  further  eliminating  or limiting the personal  liability of
directors,  then  the  liability  of a  director  of the  corporation  shall  be
eliminated or limited to the fullest extent permitted by the Michingan  Business
Corporation  Act, as so amended. Any  repeal,  modification  or adoption of any
provision  in these  Articles of  Incorporation  inconsistent  with this Article
shall  not  adversely  affect  any  right or  protection  of a  director  of the
corporation existing at the time of such repeal, modification or adoption.

(2) Directors and officers of the corporation shall be indemnified as of right
to the fullest extent now or hereafter permitted by law in connection with any
actual or threatened civil, criminal, administrative or investigative action,
suit or proceeding (whether formal or informal and whether brought by or in the
name of the corporation, a subsidiary or otherwise) arising out of: (a) any
actual or alleged act or omission at any time as a director or officer of the
corporation, a subsidiary, or any organization for which the person is serving
at the request of the corporation; (b) their past, present or future status as a
director of officer of the corporation, a subsidiary or any organization for
which the person is serving at the request of the corporation. Persons who are
not directors or officers of the corporation may be similarly indemnified in
respect of such service to the extent authorized at any time by the board of
directors of the corporation. The provisions of this Articale shall be
applicable to directors and officers who have ceased to render such service and
shall inure to the benefit of their heirs, executors and administrators. The
right of indemnity provided herein shall not be exclusive, and the corporation
may provide indemnification ot any person, by agreement or otherwise, on such
terms and conditions as the board of directors of the corporation may approve.
Any agreement for indemnification of any director, officer, employee or other
person may provide indemnification rights which are broader or otherwise
different than those set forth in the Michigan Business Corporation Act.

GOLD SEAL APPEARS ONLY ON ORIGINAL


- --------------------------------------------------------------------------------
       MICHIGAN DEPARTMENT OF COMMERCE - CORPORATION AND SECURITIES BUREAU
- --------------------------------------------------------------------------------

Date Received                                       (FOR BUREAU USE ONLY)
  OCT 03 1994
- -------------------


                                                            FILED

                                                         OCT 05 1994

                                                         ADMINISTRATOR
                                               MICHIGAN DEPARTMENT OF COMMERCE
                                               CORPORATION & SECURITIES BUREAU

                       EXPIRATION DATE: DECEMBER 31, 1999
- --------------------------------------------------------------------------------

                     CERTIFICATE OF RENEWAL OF ASSUMED NAME
                FOR USE BY CORPORATIONS AND LIMITED PARTNERSHIPS
           (Please read information and instructions on reverse side)

         Pursuant to the provisions of Act 284, Public Acts of 1972 (profit
corporations), Act 162, Public Acts of 1982 (nonprofit corporations), or Act
213, Public Acts of 1982 (limited partnerships), the corporation or limited
partnership in item one executes the following Certificate:

1.  The true name and address of the corporate registered office or the
    address of the limited partnership's agent for service of process is:

           CMI-TECH CENTER, INC.
           c/o RAY H. WITT                          121978
           30333 SOUTHFIELD RD.              ---------------------
           SOUTHFIELD             MI 48076   Identification Number

2.  The assumed name under which business is transacted is:

         CMI-ENGINEERING

3.  The registration of the assumed name is extended for a period expiring
    on December 31 of the fifth full calendar year following the year in
    which this renewal is filed, unless sooner terminated.

                       Signed this 28th day of September, 1994

                       By /s/ Larry D. Schwentor
                          --------------------------------------
                                         (Signature)

          Larry D. Schwentor                           Secretary
         --------------------                   --------------------
         (Type or Print Name)                   (Type or Print Title)

- --------------------------------------------------------------------------------
              (Limited Partnerships Only - Name of General Partner)

GOLD SEAL APPEARS ONLY ON ORIGINAL




                          CORPORATION INFORMATION UPDATE
                            (formerly Annual Report)

                                      1998

         [ ]      TO CERTIFY THERE ARE NO CHANGES FROM YOUR PREVIOUS FILING
                  CHECK THIS BOX AND SKIP TO ITEM 6. FILING FEE: $15.00

- --------------------------------------------------------------------------------
                               FOR BUREAU USE ONLY
- --------------------------------------------------------------------------------
       121978          THE OFFICE IS LOCATED AT:  RETURN TO :
IDENTIFICATION NUMBER        6546 MERCANTILE WAY      MICHIGAN DEPARTMENT
                             LANSING MI 48910         OF CONSUMER AND INDUSTRY
                             (517) 334-6300           SERVICES CORPORATION,
                                                      SECURITIES AND LAND
                                                      DEVELOPMENT BUREAU
                                                      P.O. BOX 30057
                                                      LANSING MI 48909-7557
- --------------------------------------------------------------------------------
Corporate Name and Mailing Address

         CMI-TECH CENTER, INC.
         30333 SOUTHFIELD RD.
         SOUTHFIELD MI 48076                 FILED BY DEPARTMENT JUN 30 1998
- --------------------------------------------------------------------------------
Registered Office Address in Michigan - NO., STREET, CITY, ZIP    Resident Agent
     30333 SOUTHFIELD RD.                                           RAY H. WITT
     SOUTHFIELD  48076
- --------------------------------------------------------------------------------
IF THERE ARE CHANGES FROM YOUR PREVIOUS FILING, YOU MUST COMPLETE ITEMS 1
THROUGH 6.

1.  MAILING ADDRESS OF REGISTERED OFFICE IF DIFFERENT THAT PREPRINTED
    INFORMATION ABOVE.

2.  RESIDENT AGENT IF DIFFERENT THAN ABOVE.
    Richard A. Nawrocki

3.  ADDRESS OF REGISTERED OFFICE IF DIFFERENT THAN PREPRINTED INFORMATION ABOVE-
    NO., STREET, CITY, ZIP

4.  DESCRIBE THE GENERAL NATURE AND KIND OF BUSINESS IN WHICH THE CORPORATION IS
    ENGAGED:



- ----------------------------------------------------------------------------------------
5.                  NAME                            BUSINESS OR RESIDENCE ADDRESS
- ----------------------------------------------------------------------------------------
                                           
           President
                  Richard A. Nawrocki         30333 Southfield Rd.  Southfield, MI 48076
           -----------------------------------------------------------------------------
           Vice President
   If             Robert Fiolek               30333 Southfield Rd.  Southfield, MI 48076
different  -----------------------------------------------------------------------------
  than     Secretary
President         Larry D. Schwentor          30333 Southfield Rd.  Southfield, MI 48076
           -----------------------------------------------------------------------------
           Treasurer
           & Vice President Renee Weinman     30333 Southfield Rd.  Southfield, MI 48076
- ----------------------------------------------------------------------------------------
           Director
  If         Ray H. Witt                      30333 Southfield Rd.  Southfield, MI 48076
different  -----------------------------------------------------------------------------
  than     Director
Officers          Robert Herr                 30333 Southfield Rd.  Southfield, MI 48076
           -----------------------------------------------------------------------------
           Director
                  Gary F. Ruff                30333 Southfield Rd.  Southfield, MI 48076
- ----------------------------------------------------------------------------------------


The corporation states that the address of its registered office and the address
of the business office of its resident agent are identical. Any changes were
authorized by resolution duly adopted by its board of directors.

If space is insufficient, you may include additional pages. PLEASE DO NOT STAPLE
ADDITIONAL PAGES TO THIS REPORT.

ENCLOSE $15.00 MADE PAYABLE TO THE STATE OF MICHIGAN. THIS REPORT MUST BE FILED
ON OR BEFORE MAY 15

6.  SIGNATURE OF AN AUTHORIZED        Title                   Date
    OFFICER OR AGENT OF THE
    CORPORATION

         /s/ Larry D. Schwentor            Secretary            5/11/98

Required by Section 911, Act 284, Public Acts of 1972, as amended. Failure to
file this report may result in the dissolution of the corporation.

                                                                     MAY 14 1998

GOLD SEAL APPEARS ONLY ON ORIGINAL

- --------------------------------------------------------------------------------
             MICHIGAN DEPARTMENT OF CONSUMER AND INDUSTRY SERVICES
              CORPORATION, SECURITIES AND LAND DEVELOPMENT BUREAU
- --------------------------------------------------------------------------------
Date Received                                    (FOR BUREAU USE ONLY)

JUN 21 1999
- -------------------
                                                          FILED
                                                       JUN 21 1999
- ------------------------------------
Name                                                   Administrator

Address 517-663-2525 Ref # 94118           CORP., SECURITIES & LAND DEV. BUREAU
        Attn: Cheryl J. Bixby
        MICHIGAN RUNNER SERVICE
City    P.O. Box 266
        Eaton Rapids, MI 48827             EFFECTIVE DATE:
- --------------------------------------------------------------------------------
DOCUMENT WILL BE RETURNED TO THE NAME AND ADDRESS YOU ENTER ABOVE

            CERTIFICATE OF AMENDMENT TO THE ARTICLES OF INCORPORATION
                    FOR USE BY DOMESTIC PROFIT CORPORATIONS
          (Please read information and instructions on the last page)

         Pursuant to the provisions of Act 284, Public Acts of 1972 (profit
corporations), or Act 162, Public Acts of 1982 (nonprofit corporations), the
undersigned corporation executes the following Certificate:

1.   The present name of the corporation is: CMI - TECH CENTER, INC.

2.   The identification number assigned by the Bureau is:  121-978

3.   The location of its registered office is:

30333 Southfield Road             Southfield                  48076
- ---------------------------------------------,   Michigan ------------
   (Street Address)                 (City)                  (ZIP Code)

4.   Article I of the Articles of Incorporation is hereby amended to read as
     follows:

     The name of the corporation is HAYES LEMMERZ INTERNATIONAL - TECHNICAL
     CENTER, INC.

Article IV of the Articles of Incorporation is hereby amended to read as
follows:

1.   The address of the registered office is 15300 Centennial Drive, Northville,
     Michigan 48167.

3.   The name of the resident agent at the registered office is Patrick B.
     Carey.

GOLD SEAL APPEARS ONLY ON ORIGINAL



5.   (FOR AMENDMENTS ADOPTED BY UNANIMOUS CONSENT OF INCORPORATORS BEFORE THE
     FIRST MEETING OF THE BOARD OF DIRECTORS OR TRUSTEES.)

     The foregoing amendment to the Articles of Incorporation was duly adopted
     on the _________________day of ________________________, 19 ____, in
     accordance with the provisions of the Act by the unanimous consent of the
     incorporator(s) before the first meeting of the Board of Directors or
     Trustees.

      Signed this_________day of______________________________, 19_________.

     ___________________________________   _________________________________
                 (Signature)                          (Signature)

     ___________________________________   _________________________________
              (Type or Print Name)               (Type or Print Name)

     ___________________________________   _________________________________
                  (Signature)                          (Signature)

     ___________________________________   _________________________________
              (Type or Print Name)                (Type or Print Name)

6.   (FOR PROFIT CORPORATIONS, AND FOR NONPROFIT CORPORATIONS WHOSE ARTICLES
     STATE THE CORPORATION IS ORGANIZED ON A STOCK OR ON A MEMBERSHIP BASIS.)

     The foregoing amendment to the Articles of Incorporation was duly adopted
     on the 30th day of April, 1999 by the shareholders if a profit corporation,
     or by the shareholders or members if a nonprofit corporation (check one of
     the following)

     [ ]  at a meeting. The necessary votes were cast in favor of the amendment.

     [ ]  by written consent of the shareholders or members having not less than
          the minimum number of votes required by statute in accordance with
          Section 407(1) and (2) of the Act if a nonprofit corporation, or
          Section 407(1) of the Act if a profit corporation. Written notice to
          shareholders or members who have not consented in writing has been
          given. (Note: Written consent by less than all of the shareholders or
          members is permitted only if such provision appears in the Articles of
          Incorporation.)

     [X]  by written consent of all the shareholders or members entitled to vote
          in accordance with section 407(3) of the Act if a nonprofit
          corporation, or Section 407(2) of the Act if a profit corporation.

                       Signed this 17th day of June, 1999

      By /s/ William D. Shovers
         ----------------------------------------------------------------------
         (Signature of President, Vice-President, Chairperson, Vice-Chairperson)

             William D. Shovers                              Vice-President
         -----------------------------------------------------------------------
            (Type or Print Name)                          (Type or Print Title)

GOLD SEAL APPEARS ONLY ON ORIGINAL



- --------------------------------------------------------------------------------
              MICHIGAN DEPARTMENT OF CONSUMER AND INDUSTRY SERVICES
               CORPORATION, SECURITIES AND LAND DEVELOPMENT BUREAU
- --------------------------------------------------------------------------------
Date Received                                   (FOR BUREAU USE ONLY)
 JUN 28 1999
- ----------------------------                               FILED

- ------------------------------------------              JUN 28 1999
517-663-2525 Ref #94366
Attn: Cheryl J. Bixby                                   Administrator
MICHIGAN RUNNER SERVICE                     CORP., SECURITIES & LAND DEV. BUREAU
P.O. Box 266
Eaton Rapids, MI 48827                        EXPIRATION DATE: DECEMBER 31, 2004
- --------------------------------------------------------------------------------
  DOCUMENT WILL BE RETURNED TO THE NAME AND ADDRESS YOU ENTER ABOVE

                          CERTIFICATE OF ASSUMED NAME
 FOR USE BY CORPORATIONS, LIMITED PARTNERSHIPS AND LIMITED LIABILITY COMPANIES
           (Please read information and instructions on reverse side)

         Pursuant to the provisions of Act 284, Public Acts of 1972 (profit
corporations), Act 162, Public Acts of 1982 (nonprofit corporations), Act 213,
Public Acts of 1982 (limited partnerships), or Act 23, Public Acts of 1993
(limited liability companies), the corporation, limited partnership, or limited
liability company in item one executes the following Certificate:

1.       The true name of the corporation, limited partnership, or limited
         liability company is:

         HAYES LEMMERZ INTERNATIONAL - TECHNICAL CENTER, INC.

2.       The identification number assigned by the Bureau is: 121-978

3.       The location of the corporation or limited liability company registered
         office in Michigan or the office at which the limited partnership
         records are maintained is:

         15300 Centennial Drive      Northville        Michigan         48167
         ----------------------------------------------------------------------
            (Street Address)           (City)          (State)        (ZIP Code)

4.       The assumed name under which business is to be transacted is:

         CMI-TECH CENTER, INC.

  COMPLETE ITEM 5 ON LAST PAGE IF THIS NAME IS ASSUMED BY MORE THAN ONE ENTITY.

                                 Signed this 17th day of JUNE 1999

                                 By /s/ William D. Shovers
                                    -------------------------------------------
                                                 (Signature)

                                 William D. Shovers          Vice President
                                 ----------------------------------------------
                                 (Type or Print Name)    (Type or Print Title)

                                 ----------------------------------------------
                                 (Limited Partnerships Only-Indicate Name
                                 of General Partner if a corporation
                                 or other entity)


GOLD SEAL APPEARS ONLY ON ORIGINAL




- --------------------------------------------------------------------------------
               MICHIGAN DEPARTMENT OF CONSUMER & INDUSTRY SERVICES
               CORPORATION, SECURITIES AND LAND DEVELOPMENT BUREAU
- --------------------------------------------------------------------------------
Date Received                      (FOR BUREAU USE ONLY)
APR 11 2000
                                                           FILED

                 This document is                        APR 13 2000
                 effective on the date
                 filed, unless a subsequent             Administrator
                 effective date within      CORP., SECURITIES & LAND DEV. BUREAU
                 90 days after received
                 date is stated in the      EXPIRATION DATE:
                 document.                  DECEMBER 31, 2005
- ---------------------------------------
Name __________________________________

        Ph. 517-663-2525 Ref #02802
Address Attn: Cheryl J. Bixby
        MICHIGAN RUNNER SERVICE
City    P. O. Box 266
        Eaton Rapids, MI 48827
- ---------------------------------------
  DOCUMENT WILL BE RETURNED TO THE NAME AND ADDRESS YOU ENTER ABOVE.
    IF LEFT BLANK DOCUMENT WILL BE MAILED TO THE REGISTERED OFFICE.

                          CERTIFICATE OF ASSUMED NAME
 FOR USE BY CORPORATIONS, LIMITED PARTNERSHIPS AND LIMITED LIABILITY COMPANIES
           (Please read information and instructions on reverse side)

         Pursuant to the provisions of Act 284, Public Acts of 1972 (profit
corporations), Act 162, Public Acts of 1982 (nonprofit corporations), Act 213,
Public Acts of 1982 (limited partnerships), or Act 23, Public Acts of 1993
(limited liability companies), the corporation, limited partnership, or limited
liability company in item one executes the following Certificate:

1.       The name of the corporation, limited partnership, or limited liability
         company is:

         HAYES LEMMERZ INTERNATIONAL - TECHNICAL CENTER INC.

2.       The identification number assigned by the Bureau is: 121978

3.       The assumed name under which business is to be transacted is:

         CMI-ENGINEERING

4.       This document is hereby signed as required by the Act.

  COMPLETE ITEM 5 ON LAST PAGE IF THIS NAME IS ASSUMED BY MORE THAN ONE ENTITY.

                                    Signed this 3rd day of April, 2000

                                    By /s/ William D. Shovers
                                       --------------------------
                                             (Signature)

                                    William D. Shovers        Vice President
                                    --------------------------------------------
                                    (Type or Print Name)   (Type or Print Title)

                                    --------------------------------------------
                                    (Limited Partnerships Only-Indicate Name
                                     of General Partner if the General Partner
                                     is a corporation or other entity)


GOLD SEAL APPEARS ONLY ON ORIGINAL


- --------------------------------------------------------------------------------
              MICHIGAN DEPARTMENT OF CONSUMER & INDUSTRY SERVICES
                         BUREAU OF COMMERCIAL SERVICES
- --------------------------------------------------------------------------------
  Date Received                          (FOR BUREAU USE ONLY)
- ------------------
                  This document is effective                   FILED
                  on the date filed, unless
                  a subsequent effective date               APR 22 2002
                  within 90 days after received
                  date is stated in the document.        CIS Administrator
                                                         BUREAU OF COMMERCIAL
                                                         SERVICES


Name Kelly Brushaber
_______________________________________
Address  15300 Centennial Drive
_______________________________________
   City    State     Zip Code                             EFFECTIVE DATE:
Northville  MI         48167

  DOCUMENT WILL BE RETURNED TO THE NAME AND ADDRESS YOU ENTER ABOVE.
  IF LEFT BLANK DOCUMENT WILL BE MAILED TO THE REGISTERED OFFICE.

   CERTIFICATE OF CHANGE OF REGISTERED OFFICE AND/OR CHANGE OF RESIDENT AGENT
  FOR USE BY DOMESTIC AND FOREIGN CORPORATIONS AND LIMITED LIABILITY COMPANIES
            (Please read information and instructions on reverse side)

         Pursuant to the provisions of Act 284, Public Acts of 1972 (profit
corporations), Act 162, Public Acts of 1982 (nonprofit corporations), or Act 23,
Public Acts of 1993 (limited liability companies), the undersigned corporation
or limited liability company executes the following Certificate:

1.       The name of the corporation or limited liability company is:

            Hayes Lemmerz International - Technical Center, Inc.

2.       The identification number assigned by the Bureau is: 121-978

3.       a. The name of the resident agent on file with the Bureau is: Patrick
            B. Carey

         b. The location of the registered office on file with the Bureau is:

                15300 Centennial Drive, Northville, Michigan    48167
            --------------------------------------           ------------
                  (Street Address)        (City)               (ZIP Code)

         c. The mailing address of the above registered office on file with the
              Bureau is:

                     Same as above                  , Michigan
            ----------------------------------------           --------------
             (Street Address or P.O. Box) (City)                  (ZIP Code)

  ENTER IN ITEM 4 THE INFORMATION AS IT SHOULD NOW APPEAR ON THE PUBLIC RECORD

4.       a. The name of the resident agent is: Patrick C. Cauley

         b. The address of the registered office is:

            15300 Centennial Drive, Northville,  Michigan   48167
            ----------------------------------            ----------
              (Street Address)         (City)             (ZIP Code)

         c. The mailing address of the registered office IF DIFFERENT THAN 4B
            is:

                                                    , Michigan
            ----------------------------------------           --------------
             (Street Address or P.O. Box) (City)                  (ZIP Code)

5.       The above changes were authorized by resolution duly adopted by: 1. ALL
         CORPORATIONS: its Board of Directors; 2. PROFIT CORPORATIONS ONLY: the
         resident agent if only the address of the registered office is
         changed, in which case a copy of this statement has been mailed to the
         corporation; 3. LIMITED LIABILITY COMPANIES: an operating agreement,
         affirmative vote of a majority of the members pursuant to section
         502(1), managers pursuant to section 405, or the resident agent if only
         the address of the registered office is changed.

6.       The corporation or limited liability company further states that the
         address of its registered office and the address of its resident agent,
         as changed, are identical.

Signature         Type or Print Name and Title                   Date Signed

/s/ Larry Karenko  Larry Karenko, Vice President                  April 9, 2002

GOLD SEAL APPEARS ONLY ON ORIGINAL