Wyle Laboratories, Inc. Overview
Wyle Laboratories, Inc. filed as a Foreign Corporation in the State of Nevada on Wednesday, December 21, 1994 and is approximately thirty 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
Wyle Laboratories, Inc.
Network Visualizer
Advertisements
Key People
Who own Wyle Laboratories, Inc.
Name | |
---|---|
William William Bright 42 |
Chief Executive Officer
NonDir
NonPres
President
Director
|
Eileen G. Akerson 41 |
Governing Person
NonDir
Secretary
Director
NonSec
|
Mark Sopp 23 |
Governing Person
NonDir
Director
|
Byron Bright 4 |
Governing Person
|
Adam Kramer 37 |
NonSec
President
|
Natasha Frausto 18 |
NonTreas
Treasurer
|
Lester L. Lyles 4 |
NonDir
Director
|
Roger Wiederkehr 8 |
Chairman
President
CEO
Chief Executive Officer
Director
Secretary
Vice President
Corporate Developmen
Senior Vice Presiden
|
George Melton 7 |
Chairman
President
CEO
Director
|
Dana Dorsey 6 |
Chairman
President
CFO
Treasurer
Senior Vp
Vice President
Chief Financial Officer
Senior Vice Presiden
|
Douglas Van Kirk 4 |
Chairman
President
Secretary
Vice President
Assistant Sec.
Corporate Controller
|
Constantinos D. Yiakas |
Chairman
Director
|
Roger Wiedenkehr |
President
Treasurer
Secretary
Vice President
|
Roger Wiederkeer |
President
|
James Philip McCormick 27 |
Treasurer
NonTreas
|
Beth Ann Dranguet 27 |
Treasurer
Secretary
|
Brian K. Ferraioli 24 |
Director
|
Brent Bennitt 3 |
Director
Executive Vp
Vice President
General Manager
Aerospace Group
|
David Thomas 3 |
Director
|
Kevin Brown 3 |
Director
|
Michael Finley 2 |
Director
|
Gen Lester L Lyles 2 |
Director
|
Irving Yoskowitz 1 |
Director
|
Steve Raich 1 |
Director
|
Angus Littlejohn 1 |
Director
|
Edmund Feeley 1 |
Director
|
Douglas V. Kirk |
Secretary
|
Littlejohn Angus |
Director
|
James Neu |
Senior Vp
General Manager
Engineering
Research Group
Test
|
Robert Ellis |
Senior Vp
General Manager
Life Sciences Group
Senior Vice Presiden
|
Drexel Smith |
Senior Vp
Vice President
Business Development
|
Christopher E. Heinrich 34 |
Vice President
|
Andy Zirkelbach 15 |
Vice President
|
Patricia Robinson 3 |
Vice President
Human Resources
Senior Vice Presiden
|
Gregory Burner |
Vice President
Cio
|
Greogry Burrer |
Vice President
|
Robert Houser |
Vice President
Contracts
|
Peter Green 1 |
Senior Vice Presiden
|
Showing 8 records out of 38
Other Companies for Wyle Laboratories, Inc.
Wyle Laboratories, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Wyle Information Systems, LLC |
Active
|
2007 |
5
|
Member
|
Known Addresses for Wyle Laboratories, Inc.
601 Jefferson St
Houston, TX 77002
2461 S Clark St
Arlington, VA 22202
241 18th St S
Arlington, VA 22202
970 W 190th St
Torrance, CA 90502
128 Maryland St
El Segundo, CA 90245
1960 E Grand Ave
El Segundo, CA 90245
44150 Smartronix Way
Hollywood, MD 20636
1290 Hercules Ave
Houston, TX 77058
1220 Avenida Acaso
Camarillo, CA 93012
200 12th St S
Arlington, VA 22202
Corporate Filings for Wyle Laboratories, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F98000004943 |
Date Filed: | Tuesday, September 1, 1998 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10833806 |
Date Filed: | Tuesday, February 6, 1996 |
Registered Agent | Corporation Service Company D/B/A+ |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01918450 |
Date Filed: | Thursday, December 15, 1994 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C19911-1994 |
Date Filed: | Wednesday, December 21, 1994 |
Registered Agent | The Prentice-Hall Corporation System, Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 1900917 |
Date Filed: | Tuesday, March 7, 1995 |
DOS Process | Wyle Laboratories, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/21/1994 | Foreign Qualification | ||
2/22/1995 | Amendment | CERTIFICATE OF AMENDMENT FILED CHANGING NAME. (2) PGS. P T WESS INVESTMENT CORP. P TB9 001 | |
3/7/1995 | Name History/Actual | Wyle Laboratories, Inc. | |
2/6/1996 | Application For Certificate Of Authority | ||
12/16/1997 | Annual List | ||
11/20/1998 | Annual List | ||
11/19/1999 | Annual List | ||
5/24/2000 | Change Of Registered Agent/Office | ||
11/21/2000 | Annual List | ||
12/9/2001 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
1/6/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
1/9/2004 | Annual List | ||
12/31/2004 | Public Information Report (PIR) | ||
1/11/2005 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2005 | Public Information Report (PIR) | ||
2/2/2006 | Annual List | ||
12/22/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/4/2007 | Registered Agent Name Change | ||
12/19/2007 | Annual List | 2007/2008 | |
12/31/2007 | Public Information Report (PIR) | ||
2/21/2008 | Certificate of Assumed Business Name | ||
12/31/2008 | Public Information Report (PIR) | ||
1/2/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/21/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
3/29/2011 | Annual List | ||
11/21/2011 | Annual List | 11 - 12 | |
11/9/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
11/8/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/16/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/18/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
8/2/2016 | Change of Registered Agent/Office | ||
8/3/2016 | Registered Agent Change | ||
12/7/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
11/8/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
11/14/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
6/11/2019 | Certificate of Assumed Business Name | ||
12/31/2019 | Public Information Report (PIR) | ||
2/10/2020 | Amendment to Registration - Conversion or Merger | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Wyle Laboratories, Inc.
Serial Number:
77491067
Drawing Code: 4000
|
|
Serial Number:
85795576
Drawing Code: 4000
|
|
Serial Number:
77055765
Drawing Code: 4000
|
|
Serial Number:
85637628
Drawing Code: 4000
|
|
Serial Number:
85637604
Drawing Code: 4000
|
|
Serial Number:
85637652
Drawing Code: 4000
|
|
Serial Number:
76591759
Drawing Code: 4000
|
|
Serial Number:
85083767
Drawing Code: 4000
|
|
Serial Number:
85083787
Drawing Code: 4000
|
|
Serial Number:
74680448
Drawing Code:
|
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
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
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 Wyle Laboratories, 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 Wyle Laboratories, 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
601 Jefferson St Houston, TX 77002
2461 S Clark St Arlington, VA 22202
241 18th St S Arlington, VA 22202
970 W 190th St Torrance, CA 90502
128 Maryland St El Segundo, CA 90245
1960 E Grand Ave El Segundo, CA 90245
44150 Smartronix Way Hollywood, MD 20636
1290 Hercules Ave Houston, TX 77058
1220 Avenida Acaso Camarillo, CA 93012
200 12th St S Arlington, VA 22202
These addresses are known to be associated with Wyle Laboratories, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records