Bollinger, Inc. Overview
Bollinger, Inc. filed as a Foreign Corporation in the State of Nevada on Monday, September 11, 1995 and is approximately twenty-nine years old, as recorded in documents 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
Bollinger, Inc.
Network Visualizer
Advertisements
Key People
Who own Bollinger, Inc.
Name | |
---|---|
Steven C. Wennerstrum 12 |
President
Chief Executive Officer
Director
DIRECTOR & VP
NonDir
CEO
|
Patricia E. Hinton 18 |
Treasurer
|
Lori Crispo 2 |
Director
DIRECTOR & PRESI
NonPres
President
|
Donna Jenner 14 |
Secretary
|
Aj C. Morgan 1 |
Director
DIRECTOR & VP
|
Richard C. Cary 49 |
Vice President
Controller
|
Amy G. McClary 23 |
Vice President
Vp
|
Steve Valenzuela 10 |
Vice President
|
Anthony Traill 8 |
Assistant
|
Jack H. Lazzaro 55 |
NonTreas
Treasurer
|
April Hanes-Dowd 24 |
NonDir
NonSec
Secretary
Director
|
Jerome S. Hanner 14 |
NonDir
Director
|
John A. Windolf 2 |
President
CEO
Director
Director
Chief Executive Officer
|
John A. Winddolf |
President
|
Christopher T. Wetzel 2 |
Treasurer
Director
Vice President
|
Jerome S. Hammer 5 |
Director
|
Neeraj Mital 3 |
Director
|
James R. Matthews 2 |
Director
|
Douglas T. Cook 2 |
Director
Executive Vp
Executive Vice Presi
|
G. Alex Crispo 2 |
Director
Secretary
Senior Vp
Senior Vice Presiden
|
Justin W. Steil 1 |
Director
|
David R. Bauer 1 |
Vice President
Vp
|
Showing 8 records out of 22
Known Addresses for Bollinger, Inc.
2 Pierce Pl
Itasca, IL 60143
100 William St
New York, NY 10038
115 S Jefferson Rd
Whippany, NJ 07981
100 Wall St
New York, NY 10005
2850 Golf Rd
Rolling Meadows, IL 60008
101 John F Kennedy Pkwy
Short Hills, NJ 07078
70 E 12th St
New York, NY 10003
18 Calhoun Dr
Greenwich, CT 06831
501 Fellowship Rd
Mount Laurel, NJ 08054
PO Box 5000
Short Hills, NJ 07078
Corporate Filings for Bollinger, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800028319 |
Date Filed: | Thursday, November 15, 2001 |
Registered Agent | United Corporate Services, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New Jersey |
State ID: | 02352442 |
Date Filed: | Wednesday, July 25, 2001 |
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: | C15591-1995 |
Date Filed: | Monday, September 11, 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: | Westchester |
State ID: | 2376600 |
Date Filed: | Monday, May 10, 1999 |
DOS Process | Bollinger, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/11/1995 | Foreign Qualification | ||
10/3/1995 | Initial List | ||
8/9/1996 | Annual List | ||
8/19/1997 | Annual List | ||
4/21/1999 | Amendment | CERTIFICATE OF FACT OF NAME CHANGE FILED. (5)PGS. DMF BOLLINGER FOWLER CO. DMFB 00001 | |
4/21/1999 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 DMF | |
5/10/1999 | Name History/Actual | Bollinger, Inc. | |
6/1/1999 | Registered Agent Address Change | UNITED CORPORATE SERVICES, INC. TCH 311 SOUTH DIVISION ST CARSON CITY NV 89703 TCH | |
11/8/1999 | Annual List | ||
9/6/2000 | Annual List | ||
10/23/2001 | Annual List | ||
11/15/2001 | Application for Certificate of Authority | ||
7/16/2002 | Change of Office by Registered Agent | ||
8/16/2002 | Annual List | ||
8/21/2003 | Annual List | ||
11/17/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/23/2004 | Change of Registered Agent/Office | ||
12/31/2004 | Public Information Report (PIR) | ||
8/12/2005 | Annual List | ||
9/28/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
10/1/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
7/2/2008 | Change of Office by Registered Agent | ||
8/19/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
7/24/2009 | Tax Forfeiture | ||
8/21/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
8/19/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
7/21/2011 | Annual List | ||
7/5/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
7/22/2013 | Annual List | 2013-2014 | |
12/31/2013 | Public Information Report (PIR) | ||
7/3/2014 | Registered Agent Change | ||
7/23/2014 | Annual List | 14-15 | |
12/31/2014 | Public Information Report (PIR) | ||
1/22/2015 | Reinstatement | ||
3/2/2015 | Change of Registered Agent/Office | ||
9/1/2015 | Annual List | ||
8/10/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
7/17/2017 | Annual List | ||
8/15/2018 | Annual List | ||
12/31/2021 | Public Information Report (PIR) | ||
10/25/2022 | Change of Registered Agent/Office | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | 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 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
What next?
Follow
Receive an email notification when changes occur for Bollinger, 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 Bollinger, 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
2 Pierce Pl Itasca, IL 60143
100 William St New York, NY 10038
115 S Jefferson Rd Whippany, NJ 07981
100 Wall St New York, NY 10005
2850 Golf Rd Rolling Meadows, IL 60008
101 John F Kennedy Pkwy Short Hills, NJ 07078
70 E 12th St New York, NY 10003
18 Calhoun Dr Greenwich, CT 06831
501 Fellowship Rd Mount Laurel, NJ 08054
PO Box 5000 Short Hills, NJ 07078
These addresses are known to be associated with Bollinger, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records