United States Corporation Company Overview
United States Corporation Company filed as a Domestic Business Corporation in the State of New York on Thursday, October 2, 1902 and is approximately 122 years old, according to public records filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
United States Corporation Company
Network Visualizer
Advertisements
Key People
Who own United States Corporation Company
Name | |
---|---|
Rodman Ward 15 |
President
Chief Executive Officer
NonDir
NonPres
CEO
Director
Secretary
|
E. J. Dealy 1 |
Treasurer
|
George A. Massih 19 |
Secretary
NonSec
Vice President
|
Thomas Porth 5 |
Chief Financial Officer
Director
|
John A. Fortunato 11 |
Vp of Finance Accou
NonTreas
CFO
Treasurer
Vice President
Chief Financial Officer
Finance and Accounti
|
Bruce R. Winn 21 |
President
CEO
Director
Chief Executive Officer
|
Fortunato John 6 |
Treasurer
|
Lalor Burdick 3 |
Director
|
Mark A. Rosser 14 |
Vice President
|
Jennifer A. Kenton 6 |
Vice President
|
Darlene Parker 6 |
Vice President
|
Showing 8 records out of 11
Known Addresses for United States Corporation Company
226 W Georgia St
Tallahassee, FL 32301
300 E Park Ave
Tallahassee, FL 32301
70 Pine St
New York, NY 10270
800 Barnett Bank
Tallahassee, FL 32301
1201 Hays St
Tallahassee, FL 32301
315 S Calhoun St
Tallahassee, FL 32301
108 E 3rd Ave
Tallahassee, FL 32303
306 E College Ave
Tallahassee, FL 32301
201 S Monroe St
Tallahassee, FL 32301
Corporate Filings for United States Corporation Company
Florida Department of State
Filing Type: | Domestic for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 100009 |
Date Filed: | Wednesday, July 15, 1925 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12806800 |
Date Filed: | Wednesday, September 14, 1955 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00106333 |
Date Filed: | Monday, November 5, 1923 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C425-1925 |
Date Filed: | Wednesday, August 26, 1925 |
Registered Agent | The Prentice-Hall Corporation System, Nevada, Inc. |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
County: | New York |
State ID: | 23185 |
Date Filed: | Thursday, October 2, 1902 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
DOS Process | The Prentice-Hall Corporation System, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/2/1902 | Name History/Actual | United States Corporation Company | |
8/26/1925 | Articles of Incorporation | ||
9/14/1955 | Articles of Incorporation | ||
4/5/1971 | Registered Agent Change | ROBERT ROMAGGI VIRGINIA&TRUCKEE BLG 729 N CARSON ST CARSON CITY NV | |
11/23/1976 | Change of Registered Agent/Office | ||
7/1/1977 | Registered Agent Address Change | GROVER RUSSELL BOX 1867 502 E. JOHN ST CARSON CITY NV 89701 | |
7/22/1977 | Registered Agent Address Change | GROVER W RUSSELL 411 NORTH PLAZA CARSON CITY NV 89701 | |
6/14/1978 | Registered Agent Change | GROVER RUSSELL BOX 1867 512 E. JOHN ST.,RM. E CARSON CITY NV 89701 | |
12/29/1981 | NOTICE T | ||
12/29/1981 | NOTICE T | ||
3/3/1982 | Registered Agent Change | MILDRED BERNARD P.O. BOX 1867 502 E. JOHN ST ROOM E CARSON CITY NV 89701 | |
4/26/1984 | Registered Agent Change | PAT MORAN ROOM E 502 E. JOHN ST CARSON CITY NV 89701 | |
8/25/1987 | Change Of Registered Agent/Office | ||
10/7/1987 | Registered Agent Change | LILA W. KINNISON ROOM E 502 E. JOHN ST CARSON CITY NV 89701 | |
10/12/1987 | Amendment | REMINDER NOTICE RETURNED | |
12/28/1987 | Change Of Registered Agent/Office | ||
10/19/1992 | Change Of Registered Agent/Office | ||
7/14/1997 | Change Of Registered Agent/Office | ||
8/11/1998 | Annual List | ||
7/31/1999 | Annual List | ||
7/5/2000 | Annual List | ||
7/20/2001 | Annual List | ||
7/11/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
8/15/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
9/14/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
7/11/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
6/22/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
1/12/2007 | Amended List | ||
4/4/2007 | Registered Agent Name Change | ||
5/16/2007 | Amended List | ||
8/8/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
4/24/2008 | Miscellaneous | ||
8/26/2008 | Annual List | ||
7/20/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
10/7/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
8/9/2011 | Annual List | ||
8/30/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
8/28/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
8/28/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
7/20/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
8/25/2016 | Annual List | ||
8/11/2017 | Annual List | ||
8/2/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) |
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
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 Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for United States Corporation Company.
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 United States Corporation Company 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
226 W Georgia St Tallahassee, FL 32301
300 E Park Ave Tallahassee, FL 32301
70 Pine St New York, NY 10270
800 Barnett Bank Tallahassee, FL 32301
1201 Hays St Tallahassee, FL 32301
315 S Calhoun St Tallahassee, FL 32301
108 E 3rd Ave Tallahassee, FL 32303
306 E College Ave Tallahassee, FL 32301
201 S Monroe St Tallahassee, FL 32301
These addresses are known to be associated with United States Corporation Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records