Cu Direct Corporation Overview
Cu Direct Corporation filed as a Domestic Corporation in the State of Nevada on Tuesday, December 23, 2003 and is approximately twenty-one years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Cu Direct Corporation
Network Visualizer
Advertisements
Key People
Who own Cu Direct Corporation
Name | |
---|---|
Anthony Boutelle 2 |
President
Chief Executive Officer
Chief Executive Officer
NonPres
CEO
Secretary
|
James Laffoon 4 |
Chairman
NonDir
Director
|
Keith Sultermeier |
Director
NonSec
NonTreas
Treasurer
Secretary
|
Bob McKay |
Director
|
Kip Haas |
Vice President
Cio
|
Bob Child 4 |
Chief Operating Officer
|
Craig Montesanti |
Chief Financial Officer
CFO
Director
Vice President
|
Neetu Bhagat 3 |
|
Jeff March 1 |
NonDir
Treasurer
Secretary
Director
|
Benson Porter 2 |
NonDir
Director
|
Donna A. Bland 1 |
NonDir
Director
|
Sterling Nielsen |
NonDir
Director
|
Brett Martinez |
NonDir
Director
|
Chuck Purvis |
NonDir
Director
|
Erin Mendez |
NonDir
Director
|
Joseph Brancucci 5 |
Chairman
Director
Secretary
|
John Merlo 1 |
Chairman
Director
|
Anthony J. Bnoutelle |
President
Chief Executive Officer
|
Kenneth Kramer |
CFO
|
Henry Wirz 4 |
Treasurer
Director
Secretary
|
Dave Reynolds 2 |
Treasurer
Director
Secretary
|
Charles A. Breun |
Treasurer
Secretary
|
Diana Dykstra 14 |
Director
|
Barry Jolette 4 |
Director
|
Jim Jordan 2 |
Director
|
Terry Halleck 1 |
Director
|
Nader Moghaddam |
Director
|
Patsy V. Ouwerkerk |
Director
Secretary
|
Marge McNaught |
Director
|
Larry Wilson |
Director
Secretary
|
John Lund |
Director
|
Jerry Neemann |
Vice President
Senior Vice Presiden
Chief Sales Off
|
Jennifer Thalhamer |
Vice President
|
Ann Harris |
Vp-Information Techn
|
John Carrington |
Senior Vice Presiden
|
Paul Kirkbride |
Senior Vice Presiden
|
Eugene Oishi |
Exec Director
|
Jerald Neeman |
COO
|
Joseph Greenwald |
Senior Vice Presiden
|
Showing 8 records out of 39
Other Companies for Cu Direct Corporation
Cu Direct Corporation is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Cudc Real Estate Holdings, LLC |
Inactive
|
2017 |
1
|
Member
|
Known Addresses for Cu Direct Corporation
19867 Prairie St
Chatsworth, CA 91311
18400 Von Karman Ave
Irvine, CA 92612
PO Box 3600
Rancho Cucamonga, CA 91729
PO Box 3000
Rancho Cucamonga, CA 91729
711 E Henderson Ave
Tampa, FL 33602
520 Eagleview Blvd
Exton, PA 19341
1000 Saint Albans Dr
Raleigh, NC 27609
9500 Cleveland Ave
Rancho Cucamonga, CA 91730
3720 Madison Ave
North Highlands, CA 95660
350 Convention Way
Redwood City, CA 94063
Corporate Filings for Cu Direct Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F04000002788 |
Date Filed: | Tuesday, May 11, 2004 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F02000004779 |
Date Filed: | Wednesday, September 18, 2002 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 800008529 |
Date Filed: | Tuesday, August 21, 2001 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800371399 |
Date Filed: | Tuesday, July 27, 2004 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01918384 |
Date Filed: | Wednesday, December 14, 1994 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 02640961 |
Date Filed: | Thursday, March 11, 2004 |
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: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | California |
State ID: | C3522-1996 |
Date Filed: | Tuesday, February 20, 1996 |
Date Expired: | Friday, March 19, 2004 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C31958-2003 |
Date Filed: | Tuesday, December 23, 2003 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Nevada |
County: | New York |
State ID: | 3056809 |
Date Filed: | Friday, May 21, 2004 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/20/1996 | Foreign Qualification | ||
9/29/1997 | Registered Agent Address Change | CSC SERVICES OF NEVADA, INC. EJF NV EJF | |
3/2/1998 | Annual List | ||
3/10/1999 | Annual List | ||
2/24/2000 | Annual List | ||
3/5/2001 | Annual List | ||
4/5/2001 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 RAA | |
8/21/2001 | Application for Certificate of Authority | ||
3/1/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
3/6/2003 | Annual List | List of Officers for 2003 to 2004 | |
12/23/2003 | Articles of Incorporation | ||
12/31/2003 | Public Information Report (PIR) | ||
2/2/2004 | Annual List | ||
2/12/2004 | Merger | ARTICLES OF MERGER FILED MERGING CU DIRECT CORPORATION, A (CA) CORPORATION #C 3522-1996, INTO THIS CORPORATION. (13)PGS. CXE | |
3/19/2004 | Merge Out | CERTIFIED COPY OF ARTICLES OF MERGER FILED MERGING THIS CORPORATION INTO CU DIRECT CORPORATION, A (NV) CORPORATION, #C31958-03. (32) PGS. DEG | |
5/21/2004 | Name History/Actual | Cu Direct Corporation | |
7/27/2004 | Termination of Foreign Entity | ||
7/27/2004 | Application for Certificate of Authority | ||
12/31/2004 | Public Information Report (PIR) | ||
1/13/2005 | Annual List | List of Officers for 2004 to 2005 | |
11/4/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
10/12/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/17/2007 | Change of Registered Agent/Office | ||
10/19/2007 | Annual List | ||
11/4/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
6/2/2009 | Amended List | ||
12/29/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
7/7/2010 | Change of Registered Agent/Office | ||
7/7/2010 | Registered Agent Change | ||
11/18/2010 | Annual List | ||
12/20/2011 | Annual List | ||
12/7/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/20/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/12/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/10/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
10/31/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
11/6/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
3/21/2018 | Merge In | ||
10/18/2018 | Annual List | ||
11/9/2018 | Merge In | ||
12/31/2019 | Public Information Report (PIR) |
Trademarks for Cu Direct Corporation
Serial Number:
86837350
Drawing Code: 4000
|
|
Serial Number:
86598017
Drawing Code: 3000
|
|
Serial Number:
86620931
Drawing Code: 4000
|
|
Serial Number:
77192263
Drawing Code: 2000
|
|
Serial Number:
85797861
Drawing Code: 4000
|
|
Serial Number:
85797869
Drawing Code: 4000
|
|
Serial Number:
85797874
Drawing Code: 4000
|
|
Serial Number:
78854504
Drawing Code: 4000
|
|
Serial Number:
85777467
Drawing Code: 4000
|
|
Serial Number:
85443814
Drawing Code: 4000
|
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
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 Cu Direct 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 Cu Direct 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
19867 Prairie St Chatsworth, CA 91311
18400 Von Karman Ave Irvine, CA 92612
PO Box 3600 Rancho Cucamonga, CA 91729
PO Box 3000 Rancho Cucamonga, CA 91729
711 E Henderson Ave Tampa, FL 33602
520 Eagleview Blvd Exton, PA 19341
1000 Saint Albans Dr Raleigh, NC 27609
9500 Cleveland Ave Rancho Cucamonga, CA 91730
3720 Madison Ave North Highlands, CA 95660
350 Convention Way Redwood City, CA 94063
These addresses are known to be associated with Cu Direct Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
9
Corporate Records
FL
2004
Foreign for Profit Corporation
FL
2002
Foreign for Profit Corporation
TX
2001
Foreign For-Profit Corporation
TX
2004
Foreign For-Profit Corporation
CA
1994
Articles of Incorporation
CA
2004
Statement & Designation By Foreign Corporation
NV
1996
Foreign Corporation
NV
2003
Domestic Corporation
NY
2004
Foreign Business Corporation