Aon/Albert G. Ruben Insurance Services, Inc. Overview
Aon/Albert G. Ruben Insurance Services, Inc. filed as a Articles of Incorporation in the State of California on Wednesday, September 12, 1990 and is approximately thirty-four years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Aon/Albert G. Ruben Insurance Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Aon/Albert G. Ruben Insurance Services, Inc.
Name | |
---|---|
George Walden 1 |
President
Chief Executive Officer
NonPres
CEO
|
Walden George |
President
|
Cho Julie 29 |
Director
Secretary
Vice President
|
Paul A. Hagy 118 |
Treasurer
Vice President
NonTreas
Director
|
Lee Phyllis E 26 |
Director
Vice President
Assistant Secretary
|
Ley Michelle S 27 |
Director
Assistant Secretary
Assistant Vice Presi
|
Macko John 3 |
Vice President
|
Lorrie L. Churmamcnaught |
Vice President
|
Weiss Susan M |
Vice President
|
Lowry Kellie S |
Vice President
|
Selfridge Juliana |
Vice President
|
Capuzzi James M 18 |
Chief Executive Officer
Chief Operating Officer
|
Propati Joseph 6 |
Chief Operating Officer
Executive Vice Presi
|
Garcia Domingo 29 |
Senior Vice Presiden
|
House James Matthew 5 |
Chief Financial Officer
|
Charles A. Philpott 3 |
Executive Vice Presi
|
Susan A. Feehan |
Assistant Vice Presi
Assistant Vp
|
Michelle S. Ley 86 |
NonDir
Director
Assistant Secretary
Assistant Vice Presi
|
Robert E. Lee 56 |
NonDir
Director
Vice President
Assistant Secretary
|
Samual Cargill 4 |
President
|
Michael D. Drayer |
President
Chief Executive Officer
|
Peter Robey |
President
|
Jennifer L. Kraft 148 |
Director
Secretary
Vice President
|
Richard E. Barry 120 |
Director
Vice President
Assistant Sec.
Law
As-Law
|
Harold Le Vaughn Hooks 101 |
Director
Vice President
|
Ram Padmanabhan 73 |
Director
Secretary
Vice President
|
Matthew Rice 69 |
Director
Secretary
|
Julie Cho 53 |
Director
Secretary
Vice President
|
Paulette Solinski 52 |
Director
Vice President
Assistant Sec.
Assistant Secretary
|
Carrie Disanto 36 |
Director
Vice President
Assistant Secretary
|
Christopher Asher 21 |
Director
|
Susan M. Weiss |
Director
Vice President
Assistant Vice Presi
Assistant Vp
|
Craig I. Coit 17 |
Senior Vp
Chief Financial Officer
Senior Vice Presiden
|
Wendy M. Jacoby 1 |
Senior Vp
Senior Vice Presiden
|
Gerald W. Brown 19 |
Vice President
|
Kellie S. Lowry |
Vice President
|
Sylvia M. Robinson |
Vice President
|
Yasmine J. Katchic |
Vice President
|
Tekla Morgan |
Vice President
|
Juliana Selfridge |
Vice President
|
Lorrie L. Churma-McNaught |
Vice President
|
John Kopp |
Vice President
|
Kenneth Berezewski 5 |
Controller
|
Richard L. Vodziak 101 |
Assistant Vp
AVP-Taxes
Taxes
|
Domingo Garcia 67 |
Senior Vice Presiden
|
Joseph Propati 11 |
Chief Operating Officer
|
James Matthew House 7 |
Chief Financial Officer
|
Mitchika Lyonnais |
Assistant Vp
|
Douglas R. Turk |
Chief Executive Officer
|
Mitchka Lyonnais |
Assistant Vice Presi
|
Tamara J. Schrupp |
Chief Operating Officer
|
Paul Jones |
Senior Vice Presiden
|
Showing 8 records out of 52
Known Addresses for Aon/Albert G. Ruben Insurance Services, Inc.
Corporate Filings for Aon/Albert G. Ruben Insurance Services, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800414986 |
Date Filed: | Wednesday, November 17, 2004 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01672750 |
Date Filed: | Wednesday, September 12, 1990 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C10816-1994 |
Date Filed: | Thursday, July 14, 1994 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | Albany |
State ID: | 3102771 |
Date Filed: | Thursday, September 16, 2004 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/14/1994 | Foreign Qualification | ||
12/21/1995 | Amendment | CERTIFICATE OF FACT OF NAME CHANGE FILED. (2) PGS. PMI RHH/ALBERT G. RUBEN INSURANCE SERVICES, INC. PMIB \(m 001 | |
5/19/1998 | Amendment | REINSTATED-REVOKED 4-1-98 CMA | |
10/15/1998 | Annual List | ||
7/31/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
5/16/2000 | Annual List | ||
6/18/2001 | Annual List | ||
6/20/2002 | Annual List | ||
10/8/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 RAS | |
5/29/2003 | Annual List | ||
7/23/2004 | Annual List | List of Officers for 2004 to 2005 | |
9/16/2004 | Name History/Actual | Aon/Albert G. Ruben Insurance Services, Inc. | |
9/16/2004 | Name History/Fictitious | Aon/Albert G. Ruben Insurance Agency | |
11/17/2004 | Application for Certificate of Authority | ||
7/29/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
7/24/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
7/24/2007 | Annual List | ||
5/13/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
7/21/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
1/13/2010 | Merge In | ||
5/21/2010 | Tax Forfeiture | ||
6/21/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
3/3/2011 | Reinstatement | ||
7/21/2011 | Annual List | ||
7/12/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
7/2/2013 | Annual List | ||
7/3/2014 | Annual List | ||
7/15/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
7/14/2016 | Annual List | ||
7/5/2017 | Annual List | ||
6/21/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
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
What next?
Follow
Receive an email notification when changes occur for Aon/Albert G. Ruben Insurance Services, 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 Aon/Albert G. Ruben Insurance Services, 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
200 E Randolph St Chicago, IL 60601
10880 Wilshire Blvd Los Angeles, CA 90024
PO Box 8264 Chicago, IL 60680
200 E Ranoldph St Chicago, IL 60601
These addresses are known to be associated with Aon/Albert G. Ruben Insurance Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records