Tin Inc. Overview
Tin Inc. filed as a Foreign for Profit Corporation in the State of Florida on Thursday, October 9, 1941 and is approximately eighty-three years old, as recorded in documents filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Tin Inc.
Network Visualizer
Advertisements
Key People
Who own Tin Inc.
Name | |
---|---|
Mark S. Sutton 2 |
President
Director
|
Timothy S. Nicholls 12 |
CEO
President
Director
|
Errol A. Harris 14 |
Treasurer
Senior Vice Presiden
Sr. VP
Treas.
|
Sharon R. Ryan 1 |
Secretary
Director
|
J. Steven Whisler |
Director
|
Doyle R. Simons 20 |
President
Director
Chariman of the Boar
Chief Executive Officer
Executive Off
|
John P. Maley 2 |
President
Chief Operating Officer
|
J. Patrick Maley 2 |
President
Director
COO
|
John V. Faraci |
President
Director
|
Irv Paul |
President
North America Sheets
|
Edward Randall Crockett |
President
Crockett Container D
|
Mark W. Hianik |
Manager
|
Stephen J. Smith |
Manager
Member
|
Mary A. Laschinger |
Manager
Member
|
Randall D. Levy 7 |
Treasurer
Director
Vice President
Chief Financial Officer
|
Brian P. Pasher 49 |
Director
Vice President
Assistant Treasurer
Tax
Dir-Tax-at
|
Leslie K. O'Neal 25 |
Secretary
Vice President
Assistant General Co
|
Jack C. Sweeny 14 |
Director
|
Chris Mathis 6 |
Director
Investor Relations
|
Marla F. Adair 5 |
Secretary
|
Jonathan A. Kraft 2 |
Member
|
Jeffrey A. Schwarz 1 |
Member
|
John N. Balboni |
Director
|
Paul J. Karre |
Director
|
Carolyn Sloan |
Director
Internal Audit
|
Kevin G. McWilliams 23 |
Vice President
Vp
Assistant Secretary
Assistant Treasurer
Asst. Treas.
|
C. Lynn Pavlic 2 |
Vice President
Financial Anaysis
|
David F. Kellam 2 |
Vice President
General Counsel
Solid Wood
Gm-Building Products
|
Terry R. Rodgers 1 |
Vice President
Employee and Labor R
|
Michael S. Donnell 1 |
Vice President
Manufacturing Servic
|
Robert E. Stone 1 |
Vice President
Operations
|
Ronald R. Zimbelman 1 |
Vice President
Sales and Logestics
|
Tom Hamic |
Vice President
Finance
Vp-Finance
Group VP - Container
|
Jim Kirkpatrick |
Vice President
Manufacturing Operat
Vp-Manufacturing Ope
Vp-Manufacutring Ope
|
Deborah Stanton |
Vice President
Sourcing
|
James D. Rush |
Vice President
Straegic Marketing
|
Sabita Reddy |
Vice President
Accounting
|
George W. Pish |
Vice President
General Manager
|
Stephen Raley |
Vice President
Gypsum
Vp-Gypsum
|
Sam M. Patranella |
Vice President
Marketing
Solid Wood Products
Vp-Marketing-Solid W
|
John C. McClain |
Vice President
Panel Products
|
Roy Lind |
Vice President
Sales Development
|
Susan L. Kosiba |
Vice President
Controller
Financial Systems
Management Reporting
Cont-Building Produc
|
Alex Figueroa |
Vice President
Enterprise
Manufacturing System
|
Brenda Elliott |
Vice President
Building Products Se
Building Products Sa
Vp-Building Products
|
Jennifer Cochran |
Vice President
Core Services
Human Rescources
|
Jim Brody |
Vice President
Strategic Rescources
|
Mike Blackwell |
Vice President
Transportation
|
Richard A. Bennett |
Vice President
Government Affairs
|
Pat Aldred |
Vice President
Fiber Products
|
George S. Vorpahl |
Vice President
Enviroment Health An
|
Grant F. Adamson 40 |
Assistant General Co
Chief Compliance Off
Chief Governance Off
|
Christopher E. Brucks 20 |
Assistant Secretary
Assistant Treasurer
|
Terri L. Herrington 16 |
Finance
Senior Vice Presiden
Srvp-Finance
|
J. Bradley Johnston 7 |
Chief Adminstrative
|
Geoffrey A. Reid 6 |
Assistant Treas.
|
C. Morris Davis 5 |
General Counsel
|
Bart J. Doney 4 |
Corrugated Packaging
Group Vice President
Marketing
Sales
|
Dennis J. Vesci 3 |
Corrugated Packagin
Group Vice President
Operations
|
Julie Bragg 2 |
Assistant Treasurer
|
Pete N. Stone 1 |
East
Regional Vice Presid
|
Charles Stone 1 |
Regional Vice Presid
|
Larry C. Norton 1 |
Corrugated Packaging
Group Vice President
Operations
|
Birg R. Mishurda 1 |
Regional Vice Presid
|
Bruce J. Grube 1 |
Regional Vice Presid
West
|
Troy L. Hester 1 |
Corporate Controller
|
William P. Hoel 1 |
Group Vice President
Group Vp
Container
Group VP - Container
Group Vp-Container
|
Chuck Holland |
Regional Vice Presid
|
Steve Folan |
Regional Vice Presid
|
Juan Ramon Garza Gonzalez |
District Vice Presid
|
Showing 8 records out of 70
Companies for Tin Inc.
Tin Inc. lists four other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
New-Indy Containerboard Hold Co LLC |
Active
|
2012 |
3
|
Member
|
Unisource Worldwide, Inc. |
Inactive
|
Manager
|
||
New-Indy Jv LLC |
Inactive
|
Member
|
||
New-Indy Containerboardhold Hold Co LLC |
Inactive
|
Member
|
Other Companies for Tin Inc.
Tin Inc. is listed as an officer in eight other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Ip Timberlands Operating Company, Ltd. |
Active
|
1996 |
1
|
General Partner
|
Certified Forest Management LLC |
Active
|
2012 |
5
|
|
Blue Sky Timber Properties LLC |
Inactive
|
2003 |
4
|
Manager
|
Ip Eagle LLC |
Inactive
|
2006 |
1
|
Manager
|
Tin Intermediate, LLC |
Inactive
|
2015 |
1
|
Manager
|
Tin Land Financing, LLC |
Inactive
|
2009 |
1
|
Managing Member
|
Tin Timber Financing, LLC |
Inactive
|
2009 |
1
|
Managing Member
|
Forestar Real Estate Group LLC |
Inactive
|
2007 |
1
|
Governing Person
|
Known Addresses for Tin Inc.
225 N Michigan Ave
Chicago, IL 60601
5685 Quince Rd
Memphis, TN 38119
6400 Poplar Ave
Memphis, TN 38197
1 Penn Plz
New York, NY 10119
1185 Avenue of the Americas
New York, NY 10036
277 Park Ave
New York, NY 10172
111 E Wacker Dr
Chicago, IL 60601
25 NW Point Blvd
Elk Grove Village, IL 60007
333 Meadowlands Pkwy
Secaucus, NJ 07094
Corporate Filings for Tin Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F05000000058 |
Date Filed: | Tuesday, January 4, 2005 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 805359 |
Date Filed: | Thursday, October 9, 1941 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 1313206 |
Date Filed: | Thursday, September 4, 1980 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 3684106 |
Date Filed: | Wednesday, December 11, 1974 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 00790067 |
Date Filed: | Thursday, December 30, 1976 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New York |
State ID: | 00189027 |
Date Filed: | Wednesday, October 15, 1941 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
State ID: | 201216610292 |
Date Filed: | Thursday, June 14, 2012 |
Registered Agent | Corporation Service Company |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New York |
State ID: | C2541-1989 |
Date Filed: | Tuesday, March 28, 1989 |
Registered Agent | The Corporation Trust Company of Nevada |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Inactive Cancelled |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0041092010-4 |
Date Filed: | Tuesday, February 2, 2010 |
Date Expired: | Wednesday, July 12, 2017 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | M14000003198 |
Date Filed: | Friday, May 9, 2014 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | New York |
State ID: | 201413310008 |
Date Filed: | Monday, May 12, 2014 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801987757 |
Date Filed: | Friday, May 9, 2014 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | New York |
State ID: | E0251832014-2 |
Date Filed: | Monday, May 12, 2014 |
Date Expired: | Tuesday, February 9, 2016 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Erie |
State ID: | 3147389 |
Date Filed: | Friday, January 7, 2005 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/30/1949 | Application for Certificate of Authority | ||
7/24/1959 | Application for Amended Certificate of Authority | ||
2/20/1963 | Change of Registered Agent/Office | ||
7/16/1969 | Application for Amended Certificate of Authority | ||
12/11/1974 | Application for Certificate of Authority | ||
1/14/1975 | Articles Of Merger | ||
5/16/1977 | Application For Amended Certificate Of Authority | ||
7/26/1978 | Certificate of Assumed Business Name | ||
11/6/1978 | Change Of Registered Agent/Office | ||
9/17/1979 | Change Of Registered Agent/Office | ||
11/1/1979 | Assumed Name Certificate | ||
11/1/1979 | Assumed Name Certificate | ||
9/4/1980 | Application for Amended Certificate of Authority | ||
9/4/1980 | Application for Certificate of Authority | ||
4/18/1983 | Assumed Name Certificate | ||
10/19/1983 | Assumed Name Certificate | ||
1/3/1984 | Assumed Name Certificate | ||
3/22/1985 | Assumed Name Certificate | ||
1/31/1986 | Assumed Name Certificate | ||
7/11/1988 | Certificate of Assumed Business Name | ||
10/3/1988 | Application For Amended Certificate Of Authority | ||
2/14/1989 | Certificate of Assumed Business Name | ||
2/14/1989 | Certificate of Assumed Business Name | ||
3/28/1989 | Foreign Qualification | ||
6/26/1989 | Certificate of Assumed Business Name | ||
7/10/1989 | Assumed Name Certificate | ||
8/14/1989 | Certificate of Assumed Business Name | ||
10/6/1989 | Change Of Registered Agent/Office | ||
4/30/1990 | Certificate of Assumed Business Name | ||
8/13/1990 | Certificate of Assumed Business Name | ||
12/19/1990 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT OF CERTIFICATE OF REDUCTION OF SERIAL PREFERRED STOCK BY 6,250,000 SHARES. TLS | |
7/11/1992 | Certificate of Assumed Business Name | ||
8/14/1992 | Certificate of Assumed Business Name | ||
10/20/1992 | Change Of Registered Agent/Office | ||
12/6/1993 | Certificate of Assumed Business Name | ||
6/20/1994 | Certificate of Assumed Business Name | ||
7/6/1995 | Certificate of Assumed Business Name | ||
9/20/1996 | Assumed Name Certificate | ||
5/12/1997 | Assumed Name Certificate | ||
5/12/1997 | Assumed Name Certificate | ||
2/23/1998 | Assumed Name Certificate | ||
3/3/1998 | Certificate of Assumed Business Name | ||
3/19/1998 | Annual List | ||
4/20/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
6/7/2000 | Annual List | ||
6/21/2000 | Change Of Registered Agent/Office | ||
2/13/2001 | Certificate of Assumed Business Name | ||
4/9/2001 | Annual List | ||
4/11/2001 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING CHAMPION INTERNATION INTERNATIONAL CORPORATION (C972-61) INTO THIS CORPORATION. (1)PG MXB | |
1/7/2002 | Public Information Report (PIR) | ||
3/11/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
3/10/2003 | Annual List | ||
6/20/2003 | Certificate of Assumed Business Name | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
2/24/2004 | Certificate of Assumed Business Name | ||
4/7/2004 | Certificate of Assumed Business Name | ||
4/7/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/30/2004 | Articles of Merger | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
1/6/2005 | Application for Amended Certificate of Authority | ||
1/7/2005 | Name History/Actual | Tin Inc. | |
1/14/2005 | Articles of Correction | ||
1/18/2005 | Certificate of Assumed Business Name | ||
1/21/2005 | Certificate of Assumed Business Name | ||
2/22/2005 | Annual List | ||
10/21/2005 | Certificate of Assumed Business Name | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
2/23/2006 | Annual List | ||
12/22/2006 | Certificate of Merger | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
3/12/2007 | Annual List | ||
5/15/2007 | Change of Registered Agent/Office | ||
9/21/2007 | Certificate of Merger | ||
12/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
2/8/2008 | Annual List | ||
6/4/2008 | Certificate of Assumed Business Name | ||
6/4/2008 | Certificate of Assumed Business Name | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
3/23/2009 | Annual List | 09-10 | |
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
1/28/2010 | Annual List | ||
2/2/2010 | Foreign Qualification | Initial Stock Value: Par Value Shares: 1,500 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 1,500.00 | |
2/2/2010 | Miscellaneous | GS | |
2/3/2010 | Initial List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
1/26/2011 | Annual List | ||
3/31/2011 | Annual List |
Trademarks for Tin Inc.
Serial Number:
77537934
Drawing Code: 4000
|
|
Serial Number:
76357256
Drawing Code: 1000
|
|
Serial Number:
75789218
Drawing Code: 1000
|
|
Serial Number:
75417118
Drawing Code:
|
|
Serial Number:
77863147
Drawing Code: 4000
|
|
Serial Number:
77385663
Drawing Code: 4000
|
|
Serial Number:
77385484
Drawing Code: 4000
|
|
Serial Number:
77385725
Drawing Code: 4000
|
|
Serial Number:
77172144
Drawing Code: 4000
|
|
Serial Number:
78586592
Drawing Code: 4000
|
Previous Trademarks for Tin Inc.
Serial Number:
78388878
Drawing Code: 4000
|
|
Serial Number:
76562657
Drawing Code: 4000
|
|
Serial Number:
77537892
Drawing Code: 4000
|
|
Serial Number:
77520381
Drawing Code: 2000
|
|
Serial Number:
77657366
Drawing Code: 4000
|
|
Serial Number:
77538019
Drawing Code: 4000
|
|
Serial Number:
74314608
Drawing Code:
|
|
Serial Number:
76366831
Drawing Code: 1000
|
|
Serial Number:
76151771
Drawing Code: 2000
|
|
Serial Number:
78722026
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Tin Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Tin Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
225 N Michigan Ave Chicago, IL 60601
5685 Quince Rd Memphis, TN 38119
6400 Poplar Ave Memphis, TN 38197
1 Penn Plz New York, NY 10119
1185 Avenue of the Americas New York, NY 10036
277 Park Ave New York, NY 10172
111 E Wacker Dr Chicago, IL 60601
25 NW Point Blvd Elk Grove Village, IL 60007
333 Meadowlands Pkwy Secaucus, NJ 07094
These addresses are known to be associated with Tin Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
14
Corporate Records
FL
2005
Foreign for Profit Corporation
FL
1941
Foreign for Profit Corporation
TX
1980
Foreign For-Profit Corporation
TX
1974
Foreign Limited Liability Company (LLC)
CA
1976
Articles of Incorporation
CA
1941
Statement & Designation By Foreign Corporation
CA
2012
Foreign
NV
1989
Foreign Corporation
NV
2010
Foreign Limited-Liability Company
FL
2014
Foreign Limited Liability