Hanscomb Inc. Overview
Hanscomb Inc. filed as a Foreign Corporation in the State of Nevada on Monday, October 17, 2005 and is approximately nineteen years old, according to public records filed with Nevada 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
Hanscomb Inc.
Network Visualizer
Advertisements
Key People
Who own Hanscomb Inc.
Name | |
---|---|
George L. Nash 7 |
NonDir
President
Director
|
Reza Amirkhalili 1 |
NonDir
NonPres
President
Director
Vice President
Senior Vice Presiden
Executive Vice Presi
Chief Executive Officer
Chief Operating Officer
|
David D. Quinn 10 |
NonDir
NonTreas
Treasurer
Director
|
C. Ernest I Edgar 13 |
NonSec
Secretary
Governing Person
|
Paul Wood 1 |
President
CEO
Director
Board of Director
Chief Executive Officer
Governing Person
|
Jonathan Marshall 1 |
President
Director
Senior Vice Presiden
|
Donald A. Lawson 1 |
President
CEO
Director
Board of Director
Governing Person
NonDir
|
Reza Amirkhalili Alex |
President
|
Thomas E. Wiggns |
President
Director
|
P. G. Wood |
President
|
James S. Nevada 1 |
CFO
Treasurer
Director
Secretary
Chief Financial Officer
|
Mark A. Sowerby |
CFO
Director
Chief Financial Officer
|
Lynn L. Schrier-Behler 8 |
Treasurer
|
Steve J. Levin 6 |
Treasurer
Acting Treasurer
Interim-T
|
Catherine M. Cahill 3 |
Treasurer
|
David D Quinn Bos |
Treasurer
|
Robert Schnitzer |
Treasurer
Director
Secretary
|
Susan C. Reinhardt 10 |
Director
|
L. Joe Boyer 9 |
Director
Governing Person
|
C. Ernest Edgar Tpa |
Secretary
|
Richard Hall |
Director
|
David McNamara 1 |
Vice President
|
Beveridge Michael James Hous |
Vice President
Senior Vice Presiden
|
Uiio Christine Christy Ny |
Vice President
Senior Vice Presiden
|
Okeson Jeff La |
Vice President
Senior Vice Presiden
|
Burnett Michael J Phx |
Vice President
|
Dutton Benjamin Alex |
Vice President
|
Hough Ashley D Hous |
Vice President
|
McNamara David San Fran |
Vice President
|
Peters Andrew Ny |
Vice President
|
Pinto Luis J Hous |
Vice President
|
Pruzinsky Ronald A Dal |
Vice President
|
Shovlin Daniel J Phi |
Vice President
|
Torrisi Carmelo J Chi |
Vice President
|
Tubby Steve Calgary |
Vice President
|
Wright Ian M Toronto |
Vice President
|
Michael Debiak |
Vice President
|
Ashley D. Hough |
Vice President
|
Dean M. Leonard |
Vice President
|
David McNampara |
Vice President
|
Luis J. Pinto |
Vice President
|
Knute R. Ruggaard |
Vice President
|
Roger Scott |
Vice President
|
Carmelo J. Torrisi |
Vice President
|
Steve Tubby |
Vice President
|
Kevin R. Wiese |
Vice President
|
Ian M. Wright |
Vice President
|
Andrew Kapp |
Vice President
|
Michael James Beveridge |
Vice President
Senior Vice Presiden
|
Nicholas Harney |
Vice President
|
Martin Jacobs |
Vice President
|
Duncan P. Mackenzie-Williams |
Vice President
Senior Vice Presiden
|
Andrew Peters |
Vice President
|
Ronald A. Pruzinsky |
Vice President
|
Justine E. Smith |
Vice President
|
Barry Kendrick |
Vice President
|
Holly Cannon |
Vice President
|
Daniel Shovlin |
Vice President
|
Steve Plane |
Vice President
|
Benjamin Dutton |
Vice President
|
Michael Burnett |
Vice President
|
Jeff Okeson |
Vice President
|
L. Dean Fox 9 |
Board of Director
Governing Person
|
Timothy Horner 1 |
Senior Vice Presiden
|
Centeno Luis E Hous |
Senior Vice Presiden
|
Dell Isola Michael D Orl |
Senior Vice Presiden
|
Green Trevor Hous |
Senior Vice Presiden
|
Kirby Philip R La |
Senior Vice Presiden
|
Lakin Paul R Min |
Senior Vice Presiden
|
Leng Daniel J La |
Senior Vice Presiden
|
Male Paul A Bos |
Senior Vice Presiden
|
Marshall Jonathan B Min |
Senior Vice Presiden
|
Smith Stuart J Phx |
Senior Vice Presiden
|
William H. Willson |
Senior Vice Presiden
|
Chris Baxter |
Senior Vice Presiden
|
Michael D. Dellisola |
Senior Vice Presiden
|
Thomas R. Jaske |
Senior Vice Presiden
|
Philip Kirby |
Senior Vice Presiden
|
Paul Lakin |
Senior Vice Presiden
Senior Vice President
|
Paul Male |
Senior Vice Presiden
|
Luis Centeno |
Senior Vice Presiden
|
Daniel Leng |
Senior Vice Presiden
|
Stuart Smith |
Senior Vice Presiden
|
Trevor Green |
Senior Vice Presiden
|
Lain McWhinney |
Senior Vice Presiden
|
Sean Cole |
Senior Vice Presiden
|
Catherina Rautenbach |
Senior Vice Presiden
|
Michael D. Dell'Isola |
Senior Vice President
|
Showing 8 records out of 88
Companies for Hanscomb Inc.
Hanscomb 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 |
---|---|---|---|---|
Plane Stephen Atl |
Inactive
|
Vice President
|
||
Wiese Kevin R. Min |
Inactive
|
Vice President
|
||
Donald A. Lawson Great Britain |
Inactive
|
Chief Executive Offi
|
||
Mark A. Sowerby Great Britain |
Inactive
|
Chief Financial Offi
|
Known Addresses for Hanscomb Inc.
10 E 40th St
New York, NY 10016
2001 NW 107th Ave
Miami, FL 33172
230 W Monroe St
Chicago, IL 60606
1360 Peachtree St NE
Atlanta, GA 30309
20 N Wacker Dr
Chicago, IL 60606
222 S Riverside Plz
Chicago, IL 60606
2 Penn Center Plz
Philadelphia, PA 19102
817 W Peachtree St NE
Atlanta, GA 30308
332 Pine St
San Francisco, CA 94104
10 High St
Boston, MA 02110
Corporate Filings for Hanscomb Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 851572 |
Date Filed: | Tuesday, January 12, 1982 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F98000001397 |
Date Filed: | Wednesday, March 11, 1998 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 5476906 |
Date Filed: | Monday, May 17, 1982 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 11335306 |
Date Filed: | Thursday, January 16, 1997 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00847933 |
Date Filed: | Tuesday, May 30, 1978 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Minnesota |
State ID: | 02071058 |
Date Filed: | Friday, February 20, 1998 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Minnesota |
State ID: | E0718062005-2 |
Date Filed: | Monday, October 17, 2005 |
Registered Agent | Corporate Creations Network,Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Delaware |
State ID: | 460816 |
Date Filed: | Wednesday, December 21, 1977 |
Date Expired: | Tuesday, May 1, 2012 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/21/1977 | Name History/Actual | Hanscomb Associates Inc. | |
5/17/1982 | Legacy Filing | ||
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
7/12/1995 | Change Of Registered Agent/Office | ||
4/29/1996 | Application For Amended Certificate Of Authority | ||
5/7/1996 | Name History/Actual | Hanscomb Inc. | |
7/29/1996 | Change Of Registered Agent/Office | ||
1/16/1997 | Application For Certificate Of Authority | ||
7/14/1997 | Change Of Registered Agent/Office | ||
3/29/2002 | Change of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
7/21/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
10/17/2005 | Foreign Qualification | REG MAIL TO FILER (NJ)10-24-05 - GJJ Initial Stock Value: Par Value Shares: 10,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 100.00 | |
10/17/2005 | Miscellaneous | MINNESOTA GOOD STANDING CERT | |
12/7/2005 | Initial List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
5/12/2006 | Application for Amended Certificate of Authority | ||
5/12/2006 | Amendment | ||
8/7/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
8/27/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
9/30/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
10/8/2009 | Change of Registered Agent/Office | ||
10/8/2009 | Registered Agent Change | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/16/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
11/17/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
6/8/2011 | Registered Agent Change | ||
6/29/2011 | Amended List | ||
10/5/2011 | Change of Registered Agent/Office | ||
11/10/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
8/9/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
10/16/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
8/6/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
8/3/2015 | Annual List | ||
5/20/2016 | Change of Name or Address by Registered Agent | ||
8/15/2016 | Change of Name or Address by Registered Agent | ||
10/13/2016 | Certificate of Withdrawal | ||
10/14/2016 | Annual List | ||
9/21/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
10/1/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
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) | ||
6/24/2021 | Termination of Foreign Entity |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 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
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 Hanscomb 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 Hanscomb 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
10 E 40th St New York, NY 10016
2001 NW 107th Ave Miami, FL 33172
230 W Monroe St Chicago, IL 60606
1360 Peachtree St NE Atlanta, GA 30309
20 N Wacker Dr Chicago, IL 60606
222 S Riverside Plz Chicago, IL 60606
2 Penn Center Plz Philadelphia, PA 19102
817 W Peachtree St NE Atlanta, GA 30308
332 Pine St San Francisco, CA 94104
10 High St Boston, MA 02110
These addresses are known to be associated with Hanscomb Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
8
Corporate Records
FL
1982
Foreign for Profit Corporation
FL
1998
Foreign for Profit Corporation
TX
1982
Foreign For-Profit Corporation
TX
1997
Foreign For-Profit Corporation
CA
1978
Statement & Designation By Foreign Corporation
CA
1998
Statement & Designation By Foreign Corporation
NV
2005
Foreign Corporation
NY
1977
Foreign Business Corporation