Cdi Corporation Overview
Cdi Corporation filed as a Foreign for Profit Corporation in the State of Florida on Tuesday, October 30, 1962 and is approximately sixty-two years old, as recorded in documents filed with Florida 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
Cdi Corporation
Network Visualizer
Advertisements
Key People
Who own Cdi Corporation
Name | |
---|---|
Michael Castleman 5 |
President
Chief Executive Officer
Director
NonDir
NonPres
NonTreas
Treasurer
Vice President
|
Martin Stephen Karlovic 7 |
President
Director
|
Karlovic Martin Ste |
President
|
Brian D. Short 7 |
Director
Secretary
NonDir
NonSec
Vice President
Senior Vice Presiden
|
Craig H. Lewis 12 |
Secretary
Vice President
Director
|
Jose Vega-Bambaren 2 |
Vice President
|
Thomas Walsh 6 |
Vice President
Treasurer
|
Eric S. Stover |
Vice President
|
Roger H. Ballou 8 |
President
Director
Director
|
H. Paulett Eberhart 1 |
President
Director
|
Scott J. Freidheim 1 |
President
CEO
Director
|
Paulett Eberhart |
President
Director
|
Paulette M. Eberhart |
President
Director
|
Robert M. Larney |
President
Treasurer
Director
Chief Financial Officer
|
Mark A. Kerschner 5 |
Treasurer
Director
Vice President
|
Joseph R. Seiders 15 |
Director
Director
Secretary
|
Robert T. Walker 1 |
Director
Vice President
|
Scott J. Salantrie 5 |
Senior Vp
|
Cecilia J. Venglarik |
Senior Vp
|
Gary Goldman 1 |
Vice President
|
James M. Mulderrig 1 |
Vice President
|
Margaret S. Krismer 1 |
Vice President
|
Thomas D. Adams |
Vice President
|
Michele C. Dugger |
Vice President
|
Anne M. Hayden |
Vice President
|
Lesly L. Luithle |
Vice President
|
Steven Levenkron |
Vice President
|
Vince Squillacioti |
Vice President
|
Jeffrey D. Pachter |
Vice President
|
Vincent J. Webb |
Vice President
|
Deborah A. Vivirito |
Vice President
|
Edward J. Zetusky |
Vice President
|
Stuart M. Sklar |
Vice President
|
Margaret A. Rayzis |
Vice President
|
Thomas Scully |
Vice President
|
Anthony Marcucci |
Vice President
|
Israel Cecchini |
Vice President
|
Justin Ittmann |
Vice President
|
Scott Glass |
Vice President
|
Rory Morrison-Smith |
Assistant Treasurer
|
Showing 8 records out of 40
Other Companies for Cdi Corporation
Cdi Corporation is listed as an officer in five other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Cdi Engineering Solutions, LLC |
Active
|
2019 |
6
|
Member
|
C D I Marine Company |
Inactive
|
1977 |
10
|
Member
|
Cdi-M&T Company, LLC |
Inactive
|
2014 |
6
|
Member
|
Edgerock Technologies, LLC |
Inactive
|
2006 |
1
|
Member
|
Cdi Marine Company, LLC |
Inactive
|
2017 |
1
|
Member
|
Known Addresses for Cdi Corporation
1801 Market St
Philadelphia, PA 19103
1735 Market St
Philadelphia, PA 19103
1717 Arch St
Philadelphia, PA 19103
150 N Michigan Ave
Chicago, IL 60601
4041 Essen Ln
Baton Rouge, LA 70809
1290 Oakmead Pkwy
Sunnyvale, CA 94085
17900 Bee Line Hwy
Jupiter, FL 33478
2900 Westfork Dr
Baton Rouge, LA 70827
3200 Kanawha Tpke
Charleston, WV 25303
17177 Preston Rd
Dallas, TX 75248
Corporate Filings for Cdi Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 816463 |
Date Filed: | Tuesday, October 30, 1962 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 2605606 |
Date Filed: | Thursday, December 1, 1966 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Pennsylvania |
State ID: | 00451133 |
Date Filed: | Friday, May 17, 1963 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Florida |
State ID: | C11037-1994 |
Date Filed: | Wednesday, July 20, 1994 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Pennsylvania |
County: | Nassau |
State ID: | 151774 |
Date Filed: | Thursday, November 1, 1962 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/1/1962 | Name History/Actual | Comprehensive Designers, Inc. | |
11/1/1962 | Name History/Actual | Comprehensive Designers, Inc. | |
12/1/1966 | Application for Certificate of Authority | ||
3/11/1969 | Change of Registered Agent/Office | ||
5/18/1970 | Change of Registered Agent/Office | ||
1/15/1974 | Application for Amended Certificate of Authority | ||
10/20/1975 | Change Of Registered Agent/Office | ||
8/29/1977 | Application For Amended Certificate Of Authority | ||
3/25/1983 | Name History/Actual | Cdi Corporation | |
3/25/1983 | Name History/Actual | Cdi Corporation | |
6/15/1984 | Certificate of Assumed Business Name | ||
11/30/1984 | Certificate of Assumed Business Name | ||
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
7/20/1994 | Foreign Qualification | ||
8/11/1994 | Certificate of Assumed Business Name | ||
7/6/1998 | Annual List | ||
7/20/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
6/14/2000 | Annual List | ||
10/31/2001 | Annual List | ||
6/19/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/14/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
7/26/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
7/1/2005 | Annual List | ||
7/10/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
7/10/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
6/18/2008 | Annual List | ||
6/8/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
6/17/2010 | Annual List | ||
5/17/2011 | Annual List | ||
7/2/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
6/28/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
6/26/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
7/27/2015 | Annual List | ||
7/25/2016 | Annual List | ||
7/26/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
5/28/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for Cdi Corporation
Serial Number:
76475706
Drawing Code: 3000
|
|
Serial Number:
86839114
Drawing Code: 4000
|
|
Serial Number:
76425718
Drawing Code: 1000
|
|
Serial Number:
76433067
Drawing Code: 1000
|
|
Serial Number:
85055155
Drawing Code: 4000
|
|
Serial Number:
76975356
Drawing Code: 1000
|
|
Serial Number:
77789383
Drawing Code: 4000
|
|
Serial Number:
75552415
Drawing Code: 1000
|
|
Serial Number:
73708110
Drawing Code:
|
|
Serial Number:
76202229
Drawing Code: 1000
|
Previous Trademarks for Cdi Corporation
Serial Number:
76048560
Drawing Code: 1000
|
|
Serial Number:
75499460
Drawing Code: 1000
|
|
Serial Number:
73038410
Drawing Code:
|
|
Serial Number:
76048564
Drawing Code: 1000
|
|
Serial Number:
76048227
Drawing Code: 1000
|
|
Serial Number:
76048318
Drawing Code: 1000
|
|
Serial Number:
76048559
Drawing Code: 1000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 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 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 Cdi Corporation.
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 Cdi Corporation 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
1801 Market St Philadelphia, PA 19103
1735 Market St Philadelphia, PA 19103
1717 Arch St Philadelphia, PA 19103
150 N Michigan Ave Chicago, IL 60601
4041 Essen Ln Baton Rouge, LA 70809
1290 Oakmead Pkwy Sunnyvale, CA 94085
17900 Bee Line Hwy Jupiter, FL 33478
2900 Westfork Dr Baton Rouge, LA 70827
3200 Kanawha Tpke Charleston, WV 25303
17177 Preston Rd Dallas, TX 75248
These addresses are known to be associated with Cdi Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records