Ryder Integrated Logistics, Inc. Overview
Ryder Integrated Logistics, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Friday, December 5, 1975 and is approximately forty-nine years old, according to public records filed with Texas Secretary 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
Ryder Integrated Logistics, Inc.
Network Visualizer
Advertisements
Key People
Who own Ryder Integrated Logistics, Inc.
Name | |
---|---|
J. Steven Sensing |
President
|
John J. Diez 13 |
Chief Executive Officer
NonPres
President
Senior Vp
Senior Vice Presiden
Global Field Finance
Asset Management
P-Dedicated Transpor
Dedicated Transporat
|
Robert E. Sanchez 31 |
NonDir
Chairman
Director
Executive Vp
Chief Financial Officer
|
W. Daniel Susik 31 |
NonTreas
Treasurer
Senior Vp
Finance
Finance and Treasure
Senior Vice Presiden
Srvp-Finance and T
|
Robert D. Fatovic 36 |
NonSec
Director
Secretary
Executive Vp
Chief Legal Officer
Corporate S
Corporate Secretary
Executive Vice Presi
Clo and Corporate S
|
Gregory T. Swienton 39 |
Chairman
President
Director
|
John H. Williford 3 |
President
CEO
|
John S. Sensing |
President
Vice President
High Technology and
Vp-High Technology E
|
J. Steven Sensing 4 |
Chief Executive Officer
|
Art A. Garcia 35 |
Director
Senior Vp
Controller
Chief Financial Officer
Executive Vice Presi
|
Gregory F. Greene 2 |
Executive Vp
Chief Administrative
Chief Human Resource
Executive Vice Presi
|
Kevin N. Bott 1 |
Senior Vp
Chief Information of
|
Rosario R. Rizzo |
Senior Vp
General Manager
Dedicated Contract C
Senior Vice Presiden
|
Thomas L. Jones |
Senior Vp
General Manager
Senior Vice Presiden
Supply Chain Solutio
|
Stephen F. Dean |
Senior Vp
Sales and Marketing
Senior Vice Presiden
Sales-Mareting
|
David P. Bouchard |
Senior Vp
General Manager
International Operat
Senior Vice Presiden
|
Joaquin A. Alonso 13 |
Vice President
Tax
Vp-Tax
|
Cristina A. Gallo-Aquino 10 |
Vice President
Controller
|
Flora R. Perez 8 |
Vice President
Assistant Sec.
Deputy Chairman
|
Alena Brenner 7 |
Vice President
Assistant Secretary
Deputy Gc
Vp-Deputy Gc
|
Amy E. Wagner 7 |
Vice President
Global Products Insu
|
James R. Barr 6 |
Vice President
Environment and Gove
Vp-Environment and G
|
Sanford J. Hodes 2 |
Vice President
Deputy Chairman
Deputy General Couns
Senior Vice Presiden
Deputy Gc
|
Jeanette M. McCarty 1 |
Vice President
Shared Services Cent
Vp-Shares Service Ce
|
Charles R. Patton 1 |
Vice President
Benefits and Hris
Global Compensation
|
Marcia L. Narine 1 |
Vice President
Deputy General Couns
Global Compliance An
|
Michael W. Pivowar 1 |
Vice President
It Technical Service
Operati
Vp-It Technical Serv
|
Clifford F. Zoller 1 |
Vice President
Audit Services
Senior Vice Presiden
|
Anthony M. Zingales 1 |
Vice President
Human Resources and
|
Steven R. Monroe 1 |
Vice President
Corporate Developmen
Innovation Initiativ
Vp-Dedicated Contrac
|
Amparo Bared-Bravo 1 |
Vice President
Global Talent Manage
|
John C. Sonia |
Vice President
Dedicated Contract C
Senior Vice Presiden
|
James W. Moore |
Vice President
Sales
|
Stephen W. Martin |
Vice President
General Manager
Automotive
Solutions and Execut
Gm-Automotive
|
Stephen D. Hitchings |
Vice President
Technical Services
|
Richard J. Jennings |
Vice President
Automotive
Vp-Automotive
|
Todd B. Carter |
Vice President
General Manager
Global Transportatio
|
Brian F. Dalatri |
Vice President
General Manager
Industries and Utili
Operations
Vp-Operations
Dts East
|
Lori E. Bishop |
Vice President
Chief Finance Office
Divisional
|
Daniel E. Bergman |
Vice President
International Sales
|
Airton Gimenes |
Vice President
|
Eugenio Sevilla-Sacasa |
Vice President
International
Vp-International
|
Byron T. Jones |
Vice President
|
Jonn S. Sensing |
Vice President
|
Robert A. Arndt |
Vice President
Distribution Managem
|
Alfred C. Nguy 26 |
Assistant Treas.
|
Susan F. Rabin 25 |
Assistant Treas.
|
David M. Beilin 11 |
Assistant Sec.
Assistant Secretary
|
Braden Moll 10 |
Assistant Secretary
Senior at
|
Jorge Duarte 10 |
Assistant Secretary
Assistant Treas.
|
Calene F. Candela 7 |
Assistant Secretary
Assistant Treas.
Assistant Treasurer
|
Steven P. Goel 7 |
Assistant Treas.
|
V. Aubrey Mince 4 |
Assistant Sec.
Assistant Secretary
|
Mary M. Aderholdt 4 |
Assistant Secretary
Assistant Treas.
Assistant Treasurer
|
Melvin L. Kirk 2 |
Chief Information of
Senior Vice Presiden
|
Donna M. Burch 1 |
Assistant Secretary
Assistant Treas.
Assistant Treasurer
|
John J. Gleason 1 |
Executive Vice Presi
Chief Sales Off
|
Francisco Lopez 1 |
Chief Human Resource
Executive Vice Presi
Global Human Resourc
Senior Vice Presiden
|
Celeste A. Lipworth 1 |
Vp-Global Company
Vp-Global Compliance
|
Boon S. Ooi 1 |
Vp-Global Compensati
|
Sanjay Singh 1 |
Vp-Audit Services
|
Showing 8 records out of 61
Other Companies for Ryder Integrated Logistics, Inc.
Ryder Integrated Logistics, Inc. is listed as an officer in five other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Ryder Transportation Solutions, LLC |
Active
|
2021 |
1
|
Member
|
Ryder Global Services, LLC |
Active
|
2012 |
1
|
Member
|
Ryder Integrated Logistics of California Contractors, LLC |
Active
|
2011 |
5
|
Member
|
Ryder Integrated Logistics of Texas, LLC |
Inactive
|
2009 |
1
|
Member
|
Ryder Integrated Logistics of California, LLC |
Inactive
|
2010 |
1
|
Member
|
Known Addresses for Ryder Integrated Logistics, Inc.
Corporate Filings for Ryder Integrated Logistics, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 844660 |
Date Filed: | Tuesday, November 20, 1979 |
Registered Agent | Robert D. Fatovic |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 3830706 |
Date Filed: | Friday, December 5, 1975 |
Registered Agent | Corporate Creations Network,Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01093239 |
Date Filed: | Tuesday, October 20, 1981 |
Registered Agent | Corporate Creations Network,Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C6874-1983 |
Date Filed: | Wednesday, October 19, 1983 |
Registered Agent | Corporate Creations Network,Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Albany |
State ID: | 963727 |
Date Filed: | Wednesday, December 22, 1982 |
Registered Agent | Corporate Creations Network,Inc. |
DOS Process | Corporate Creations Network,Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/5/1975 | Legacy Filing | ||
12/22/1982 | Name History/Actual | Dpd, Inc. | |
12/22/1982 | Name History/Fictitious | Ryder's Dpd | |
10/19/1983 | Foreign Qualification | ||
1/6/1985 | Change Of Registered Agent/Office | ||
4/8/1987 | Application For Amended Certificate Of Authority | ||
4/10/1987 | Amendment | DPD, INC. Bw { 001 | |
4/13/1987 | Name History/Actual | Ryder Distribution Resources, Inc. | |
7/13/1990 | Change Of Registered Agent/Office | ||
1/11/1993 | Amendment | RYDER DISTRIBUTION RESOURCES, INC. TLSBT 002 | |
1/11/1993 | Name History/Actual | Ryder Dedicated Logistics, Inc. | |
1/12/1993 | Application For Amended Certificate Of Authority | ||
10/10/1994 | Assumed Name Certificate | ||
8/5/1996 | Application For Amended Certificate Of Authority | ||
8/5/1996 | Amendment | (1)PG. DMF RYDER DEDICATED LOGISTICS, INC. DMFBT H 00003 | |
8/5/1996 | Name History/Actual | Ryder Integrated Logistics, Inc. | |
9/18/1998 | Assumed Name Certificate | ||
10/5/1998 | Assumed Name Certificate | ||
11/16/1998 | Annual List | ||
10/28/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/7/2000 | Annual List | ||
10/16/2001 | Annual List | ||
1/23/2002 | Public Information Report (PIR) | ||
6/27/2002 | Change of Registered Agent/Office | ||
7/19/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 DMM | |
10/8/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
10/21/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
11/12/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
10/31/2005 | Annual List | ||
10/16/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
10/15/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
10/20/2008 | Annual List | ||
12/16/2008 | Change of Registered Agent/Office | ||
12/23/2008 | Registered Agent Change | 1FSC VIA REG MAIL 1/6/09 FAB | |
12/31/2008 | Public Information Report (PIR) | ||
10/15/2009 | Annual List | 09/10 | |
12/31/2009 | Public Information Report (PIR) | ||
10/14/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
10/31/2011 | Annual List | 2011-2012 | |
10/31/2012 | Annual List | 12-13 | |
10/31/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
10/30/2014 | Annual List | ||
10/30/2015 | Annual List | ||
5/20/2016 | Change of Name or Address by Registered Agent | ||
10/27/2016 | Annual List | ||
11/14/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
10/29/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
7/19/2019 | Change of Name or Address by Registered Agent | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
2/10/2023 | Certificate of Assumed Business Name |
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Tuesday, March 19, 2024
Data last refreshed on Tuesday, March 19, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Ryder Integrated Logistics, 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 Ryder Integrated Logistics, 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
4
Known Addresses
11690 NW 105th St Miami, FL 33178
1000 Corporate Centre Dr Franklin, TN 37067
PO Box 20816 Miami, FL 33102
12480 NW 25th St Miami, FL 33182
These addresses are known to be associated with Ryder Integrated Logistics, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records