Aon Consulting, Inc. Overview
Aon Consulting, Inc. filed as a Foreign Business Corporation in the State of New York on Wednesday, March 19, 1986 and is approximately thirty-eight years old, as recorded in documents filed with New York 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
Aon Consulting, Inc.
Network Visualizer
Advertisements
Key People
Who own Aon Consulting, Inc.
Name | |
---|---|
David Guilmette 6 |
President
|
John Zern 6 |
Chief Executive Officer
NonPres
President
|
John G. Zen |
Chief Executive Officer
|
Will Sneden 5 |
Executive Vice Presi
Evp-U.S. Health and
|
Greg Morano 4 |
Senior Vice Presiden
|
Paul A. Hagy 118 |
NonTreas
Treasurer
Director
Vice President
|
Michelle S. Ley 86 |
NonDir
Director
Assistant Vice Presi
|
Darren Zeidel 10 |
NonDir
Director
|
Russ Fradin 7 |
Chairman
Director
|
Kristi A. Savacool 5 |
Chairman
President
CEO
Chief Executive Officer
Director
Chief Executive Officer
|
Domingo Garcia 67 |
President
Senior Vice Presiden
|
Kathryn Hayley 10 |
President
Director
CEO-Americas
|
Donald C. Ingram 8 |
President
CEO
|
Clay C. McMordie 3 |
President
Director
|
Baljit Dail 3 |
President
Director
CEO-International
|
Guilmette David 2 |
President
Chief Executive Officer
|
Savacool A. Kristi |
President
|
Diane Aigotti 162 |
Treasurer
|
Arlene H. Hardy 36 |
Treasurer
|
Jennifer L. Kraft 148 |
Director
Secretary
Vice President
|
Richard E. Barry 120 |
Director
Vice President
|
Ram Padmanabhan 73 |
Director
Secretary
Vice President
|
Matthew Rice 69 |
Director
Secretary
|
Arlene Jeschke 47 |
Secretary
|
Cho Julie 29 |
Director
Secretary
Vice President
|
Ley Michelle S 27 |
Director
Assistant Secretary
Assistant Vice Presi
|
Lee Phyllis E 26 |
Director
Vice President
Assistant Secretary
|
Peter Maillet 1 |
Director
Vice President
|
William R. Williams |
Director
Secretary
|
Rice M. Matthew |
Director
Secretary
|
Harold Le Vaughn Hooks 101 |
Vice President
|
Paulette Solinski 52 |
Vice President
|
Carrie Disanto 36 |
Vice President
Assistant Secretary
|
Capuzzi James M 18 |
Vice President
Executive Vice Presi
Senior Vice Presiden
Vice President Legal
North American Retir
|
Kirban Elise 4 |
Vice President
|
Gail F. Johnson 1 |
Vice President
|
Francis H. Adams 1 |
Vice President
|
Karen Koons 1 |
Vice President
|
Olson Aaron 1 |
Vice President
|
Richard P. Asensio 1 |
Vice President
|
Candice P. Mill 1 |
Vice President
|
Tamsen Martin |
Vice President
|
Joseph G. Arcieri |
Vice President
|
Gena Buchwald |
Vice President
|
Lynn M. Devany |
Vice President
|
Alexander Jaloway |
Vice President
|
Mark D. Jungkunst |
Vice President
|
Raymond C. Nyhus |
Vice President
|
Richard L. Vodziak 101 |
Assistant Vp
|
Garcia Domingo 29 |
Senior Vice Presiden
|
John Mikowski 7 |
Vp-Legal
|
Propati Joseph 6 |
Assistant Vice Presi
|
Brian Fern 6 |
Vp-Legal
|
Brooke Lubben 6 |
Vp-Legal
|
Matthew Miller 6 |
Vp-Legal
|
Matthew T. Mann 6 |
Executive Vice Presi
|
Stevens Lisa 3 |
Executive Vice Presi
|
Zeidel Darren 3 |
Senior Vice Presiden
|
Vairo Gregory 3 |
Senior Vice Presiden
|
Macko John 3 |
Senior Vice Presiden
|
Walker Sarah 3 |
Senior Vice Presiden
|
Novy Michael Theodore 3 |
Vice President Legal
|
Hettich Deanne 3 |
Chief Operating Officer
|
Peter E. Ross 3 |
Vp-Legal
|
Gualtieri Nancy 2 |
Senior Vice Presiden
|
Jeffrey T. Chambley 2 |
Senior Vice Presiden
|
Pantalone Louis 2 |
Executive Vice Presi
|
Douglas Janie Dukes 2 |
Senior Vice Presiden
|
Walton Andre 2 |
Senior Vice Presiden
|
Feldman Rebecca Bodek 2 |
Senior Vice Presiden
|
Scott Ordway 2 |
Srvp-Finance
|
Dimple Asher Ambooken 1 |
Assistant Vice Presi
|
Bairdmiller Tasha 1 |
Senior Vice Presiden
|
McGoldrick Caroline 1 |
Senior Vice Presiden
|
Stephens Richard 1 |
Senior Vice Presiden
|
Smith Leslie 1 |
Senior Vice Presiden
|
Nimmer Timothy Nicklos 1 |
Senior Vice Presiden
|
Cwikla Edward Allen 1 |
Senior Vice Presiden
|
Etheridge Delayne Noel 1 |
Senior Vice Presiden
|
Colhoun Michael 1 |
Senior Vice Presiden
|
Davis Robert Hunter 1 |
Senior Vice Presiden
|
Hurst Kimberly Michelle 1 |
Senior Vice Presiden
|
Winkler James M 1 |
Senior Vice Presiden
|
Sharp Frederick 1 |
Senior Vice Presiden
|
Choquette Francois 1 |
Executive Vice Presi
|
Soma Emerson 1 |
Senior Vice Presiden
|
Robert M. Moriarty 1 |
Assistant Vice Presi
|
Thomas C. Lerche 1 |
Senior Vice Presiden
|
Craig B. Dolezal 1 |
Senior Vice Presiden
|
Chao Christopher D |
Senior Vice Presiden
|
Dehner Victoria |
Assistant Vice Presi
|
Burke Michael |
Chief Executive Officer
|
Christopher D. Chao |
Senior Vice Presiden
|
Michael Colhoun |
Senior Vice Presiden
|
Maria R. Cumming |
Senior Vice Presiden
|
A. David Degann |
Executive Vice Presi
|
John M. Donohue |
Senior Vice Presiden
|
Alfred Grippo |
Senior Vice Presiden
|
Cindy S. Haddon |
Assistant Vice Presi
|
Karen F. Kwan |
Assistant Vice Presi
|
Kenneth J. McCabe |
Senior Vice Presiden
|
April Nicole McVey |
Assistant Vice Presi
|
Rodolph L. Nunn |
Senior Vice Presiden
|
Mary A. O Brien |
Assistant Vice Presi
|
Kenneth Oehler |
Senior Vice Presiden
|
Joseph B. Reilly |
Senior Vice Presiden
|
Parikh Shailee 1 |
Global Head of Strat
|
Showing 8 records out of 107
Other Companies for Aon Consulting, Inc.
Aon Consulting, Inc. is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Farmington Administrative Services, LLC |
Active
|
2020 |
2
|
Member
|
Crescent Meadow, LLC |
Active
|
2021 |
1
|
Known Addresses for Aon Consulting, Inc.
7650 W Courtney Campbell Cswy
Tampa, FL 33607
200 E Randolph St
Chicago, IL 60601
123 N Wacker Dr
Chicago, IL 60606
1 Federal St
Boston, MA 02110
PO Box 8264
Chicago, IL 60680
1300 Walt Whitman Rd
Melville, NY 11747
2570 N 1st St
San Jose, CA 95131
555 E Lancaster Ave
Wayne, PA 19087
270 Davidson Ave
Somerset, NJ 08873
45 Hayden Ave
Lexington, MA 02421
Corporate Filings for Aon Consulting, Inc.
Florida Department of State
Filing Type: | Domestic for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P98000088798 |
Date Filed: | Friday, October 16, 1998 |
Florida Department of State
Filing Type: | Domestic for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 474436 |
Date Filed: | Tuesday, April 22, 1975 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P10435 |
Date Filed: | Friday, June 13, 1986 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 5425006 |
Date Filed: | Monday, March 29, 1982 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12269806 |
Date Filed: | Tuesday, August 25, 1998 |
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 44864400 |
Date Filed: | Monday, September 25, 1978 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 800206158 |
Date Filed: | Tuesday, May 20, 2003 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 800212284 |
Date Filed: | Monday, June 9, 2003 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New Jersey |
State ID: | 01534107 |
Date Filed: | Tuesday, June 10, 1986 |
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: | New Jersey |
State ID: | C2613-1992 |
Date Filed: | Tuesday, March 17, 1992 |
Registered Agent | The Prentice-Hall Corporation System, Nevada, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Pennsylvania |
State ID: | C13773-1992 |
Date Filed: | Wednesday, December 16, 1992 |
Date Expired: | Wednesday, May 20, 1998 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New York |
State ID: | C362-1995 |
Date Filed: | Tuesday, January 24, 1995 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | New Jersey |
County: | New York |
State ID: | 1066720 |
Date Filed: | Wednesday, March 19, 1986 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
Source Record | NY DOS |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
County: | New York |
State ID: | 1253268 |
Date Filed: | Friday, December 16, 1988 |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Florida |
County: | Albany |
State ID: | 2923747 |
Date Filed: | Wednesday, June 25, 2003 |
Date Expired: | Tuesday, May 27, 2008 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/25/1978 | Articles of Incorporation | ||
2/7/1980 | Articles of Amendment | ||
10/8/1980 | Change of Registered Agent/Office | ||
3/29/1982 | Legacy Filing | ||
9/8/1982 | Articles of Amendment | ||
1/21/1983 | Articles of Amendment | ||
6/25/1984 | Articles of Amendment | ||
1/6/1985 | Change Of Registered Agent/Office | ||
3/19/1986 | Name History/Actual | Alexander & Alexanderbenefits Services Inc. | |
4/23/1986 | Articles of Amendment | ||
7/18/1986 | Articles of Amendment | ||
7/1/1988 | Change of Registered Agent/Office | ||
12/16/1988 | Name History/Actual | Miller, Mason & Dickenson of New York, Inc. | |
12/16/1988 | Name History/Actual | Miller, Mason & Dickenson of New York, Inc. | |
2/2/1990 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
5/15/1991 | Assumed Name Certificate | ||
3/17/1992 | Foreign Qualification | ||
11/3/1992 | Name History/Actual | Godwins, Inc. | |
11/3/1992 | Name History/Actual | Godwins, Inc. | |
11/25/1992 | Application For Amended Certificate Of Authority | ||
12/16/1992 | Foreign Qualification | ||
6/7/1993 | Assumed Name Certificate | ||
6/15/1993 | Name History/Actual | Godwins of New York, Inc. | |
6/15/1993 | Name History/Actual | Godwins of New York, Inc. | |
3/11/1994 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 M K | |
12/13/1994 | Change Of Registered Agent/Office | ||
1/24/1995 | Foreign Qualification | ||
1/24/1995 | Initial List | ||
12/12/1995 | Name History/Actual | Aon Consulting, Inc. | |
12/12/1995 | Name History/Actual | Aon Consulting, Inc. | |
2/5/1996 | Amendment | CERTIFICATE OF FACT OF NAME CHANGE FILED. (2)PGS. DMF GODWINS, INC. DMFB U 001 | |
2/5/1996 | Amendment | CERTIFICATE OF FACT OF NAME CHANGE FILED. (2)PGS. DMF GODWINS OF NEW YORK, INC. DMFB W^\ 001 | |
2/5/1996 | Miscellaneous | ||
2/14/1996 | Annual List | ||
5/31/1996 | Application For Amended Certificate Of Authority | ||
5/31/1996 | Assumed Name Certificate | ||
1/10/1997 | Annual List | ||
8/22/1997 | Articles Of Amendment | ||
10/2/1997 | Change Of Registered Agent/Office | ||
12/30/1997 | Annual List | List of Officers for 1997 to 1998 | |
1/20/1998 | Annual List | ||
2/19/1998 | ABAND | ||
3/9/1998 | Certificate Of Termination | ||
4/29/1998 | Name History/Actual | Aon Consulting, Inc. | |
4/29/1998 | Name History/Fictitious | Aon Consulting of New Jersey | |
5/20/1998 | Amendment | ALEXANDER & ALEXANDER BENEFITS SERVICES INC. MMRBc T * 00001 | |
5/20/1998 | Merger | CERTIFIED COPY OF CERTIFICATE OF MERGER FILED MERGING AON CONSULTING, INC., A (PA) CORPORATION #C13773-1992, INTO THIS CORPORATION AND CHANGING THE NAME OF THE SURVIVOR. (4)PGS. MMR | |
5/20/1998 | Merge Out | CERTIFIED COPY OF ARTICLES OF MERGER FILED MERGING THIS CORPORATION INTO ALEXANDER & ALEXANDER BENEFITS SERVICES INC., A (NJ) CORPORATION #C2613-1992. (5)PGS. MMR | |
6/29/1998 | Merger | CERTIFIED COPY OF CERTIFICATE OF MERGER FILED MERGING 3 FOREIGN CORPORATIONS BY THE SAME NAME OF AON CONSULTING, INC., (FL), (MI) AND (MN)CORPS. NOT QUALI- FIED IN NEVADA AND ALEXANDER & ALEXANDER CONSULTING GROUP INC., A (NJ) CORPORATION NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. (9)PGS. DMF | |
7/28/1998 | Annual List | ||
8/25/1998 | Application For Certificate Of Authority | ||
9/24/1998 | Articles Of Merger | ||
2/10/1999 | Annual List | ||
3/22/1999 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING ALEXANDER & ALEXANDER SECURITIES CORPORATION, A (DE) CORPORTION NOT QUALIFIED IN NEVADA AND GODWINS SECURITIES, INC., A (WA) CORPORATION NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (1)PG. MMR | |
6/30/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
1/28/2000 | Annual List | ||
3/31/2000 | Annual List | ||
10/17/2000 | Merger | CERTIFIED COPY OF MERGER FILED MERGING AON CONSULTING OF MARYLAND, INC., A (MD) CORPORATION NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (4)PGS. DMF | |
2/12/2001 | Annual List | ||
2/23/2001 | Annual List | ||
5/23/2001 | Articles Of Merger | ||
5/31/2001 | Certificate of Assumed Business Name | ||
3/11/2002 | Annual List | ||
5/7/2002 | Annual List | ||
10/7/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 RAS | |
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
2/14/2003 | Annual List | ||
4/9/2003 | Annual List | ||
5/20/2003 | Application for Certificate of Authority | ||
6/25/2003 | Name History/Actual | Aon Consulting, Inc. | |
6/25/2003 | Name History/Actual | Aon Consulting, Inc. | |
6/25/2003 | Name History/Fictitious | Aon Consulting of Florida | |
6/25/2003 | Name History/Fictitious | Aon Consulting of Florida | |
7/31/2003 | Change of Registered Agent/Office | ||
7/31/2003 | Change of Registered Agent/Office | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
1/23/2004 | Annual List | ||
4/4/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
1/27/2005 | Annual List | List of Officers for 2005 to 2006 | |
2/28/2005 | Annual List | ||
12/5/2005 | Merge In | P/U 120605 | |
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
1/11/2006 | Annual List | ||
3/27/2006 | Annual List | ||
7/3/2006 | Certificate of Merger | ||
8/3/2006 | Merge In | ||
12/6/2006 | Merge In | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
1/5/2007 | Annual List | ||
1/25/2007 | Merge In |
Trademarks for Aon Consulting, Inc.
Serial Number:
76530941
Drawing Code: 4000
|
|
Serial Number:
76579280
Drawing Code: 4000
|
|
Serial Number:
76481693
Drawing Code: 3000
|
|
Serial Number:
86186060
Drawing Code: 4000
|
|
Serial Number:
86186066
Drawing Code: 4000
|
|
Serial Number:
77181521
Drawing Code: 4000
|
|
Serial Number:
76499636
Drawing Code: 1000
|
|
Serial Number:
78956317
Drawing Code: 3000
|
|
Serial Number:
78910451
Drawing Code: 4000
|
|
Serial Number:
76352074
Drawing Code: 5000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
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 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
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 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 Consulting, 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 Consulting, 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
10
Known Addresses
7650 W Courtney Campbell Cswy Tampa, FL 33607
200 E Randolph St Chicago, IL 60601
123 N Wacker Dr Chicago, IL 60606
1 Federal St Boston, MA 02110
PO Box 8264 Chicago, IL 60680
1300 Walt Whitman Rd Melville, NY 11747
2570 N 1st St San Jose, CA 95131
555 E Lancaster Ave Wayne, PA 19087
270 Davidson Ave Somerset, NJ 08873
45 Hayden Ave Lexington, MA 02421
These addresses are known to be associated with Aon Consulting, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
15
Corporate Records
FL
1998
Domestic for Profit Corporation
FL
1975
Domestic for Profit Corporation
FL
1986
Foreign for Profit Corporation
TX
1982
Foreign For-Profit Corporation
TX
1998
Foreign For-Profit Corporation
TX
1978
Domestic For-Profit Corporation
TX
2003
Foreign For-Profit Corporation
TX
2003
Foreign For-Profit Corporation
CA
1986
Statement & Designation By Foreign Corporation
NV
1992
Foreign Corporation