Pacer International, Inc. Overview
Pacer International, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Monday, August 11, 1980 and is approximately forty-four years old, as recorded in documents filed with Texas 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
Pacer International, Inc.
Network Visualizer
Advertisements
Key People
Who own Pacer International, Inc.
Name | |
---|---|
Lisa O. Taylor 13 |
Secretary
Director
Vice President
Assistant General Co
Asst
General Counsel
A
|
Gordon E. Devens 27 |
Secretary
Director
Vice President
Manager
Member
Assistant Secretary
Governing Person
|
Paul Smith 16 |
President
Executive
Treasurer
Secretary
Member
|
Geoff Anderman 2 |
President
|
Paul Svindland 2 |
CEO
Director
|
Randy Dumas 2 |
CFO
|
John J. Hardig 38 |
Treasurer
Director
Chief Financial Officer
CFO
Manager
Member
Vice President
Governing Person
|
Charles T. Maghes 24 |
Director
Assistant Secretary
Treasurer
Secretary
|
Michael Killea 13 |
Svp
Vice President
Chief Legal Officer
Executive Vice Presi
General Counsel
Senior Vice Presiden
Executive Vice President
|
Chase Welsh 2 |
|
Brian Nemeth 2 |
|
Donald C. Orris 9 |
Chairman
|
Daniel Avramovich 9 |
President
CEO
Director
Secretary
Vice President
Chief Executive Officer
Svp
Senior Vice President
|
Michael Uremovich 2 |
CEO
Director
|
Lawrence C. Yarberry 8 |
CFO
Director
Director
Vice President
|
John J. Hafferty 8 |
CFO
Vice President
Chief Financial Officer
Executive Vice Presi
|
John J. Haffery |
CFO
|
Lanny Gower 23 |
Treasurer
Secretary
|
Ravi Tulsyan 21 |
Treasurer
Vice President
|
Riina Tohvert 20 |
Treasurer
Secretary
|
Joseph B. Doherty 9 |
Treasurer
Director
|
Susan Borelli 9 |
Treasurer
|
Troy Cooper 35 |
Director
Member
|
Karlis J. Kirsis 28 |
Secretary
Vice President
|
Bradley S. Jacobs 21 |
Director
Chief Executive Officer
|
M. Sean Fernandez 9 |
Director
|
Nina S. Yao 7 |
Secretary
|
David C. Rowe 1 |
Secretary
|
Eduardo Aspero 1 |
Director
|
J. Douglas Coates |
Director
|
Dennis Chantland |
Director
|
P. Michael Giftos |
Director
|
Robert S. Rennard |
Director
|
Robert F. Starzel |
Director
|
Joshua J. Harris |
Director
|
Bruce H. Spector |
Director
|
Bailey Adriene |
Director
|
Yao Nina |
Secretary
|
Robert Grassi |
Director
|
Bradely S. Jacobs |
Director
|
Michael D. Gordon 6 |
Vice President
Controller
|
Robert D. Williams 5 |
Vice President
Hr
Vp-Hr
|
Robert L. Stewart 5 |
Vice President
Agc
|
Jeff Cook 5 |
Vice President
|
James K. Commiskey 3 |
Vice President
Vp-Auto Sales
|
Keith Hansen 2 |
Vice President
Vp-Ocs
|
Michael Burns 1 |
Vice President
Chief Compliance Off
Executive Vice Presi
|
James Ward |
Vice President
Chief Information of
Executive Vice Presi
|
Frank Sutherland |
Vice President
Executive Vice Presi
|
David Hoppens |
Vice President
|
Riina S. Tohvert 17 |
Assistant Secretary
|
Russell Marzen 16 |
|
Kent R. Renner 9 |
Assistant Treasurer
|
Val T. Noel 4 |
Evp Operations
|
Brian Kane 2 |
COO
|
Mike Clark 1 |
Cp
Executive Vice Presi
|
Julie A. Luna 1 |
Executive Vice Presi
|
Steve Markosky |
Assistant Vice Presi
Relations
|
Showing 8 records out of 58
Companies for Pacer International, Inc.
Pacer International, Inc. lists sixteen 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 |
---|---|---|---|---|
Stg Intermodal Solutions, Inc. |
Active
|
Member
|
||
Xpo Intermodal Solutions, Inc. |
Inactive
|
2002 |
35
|
Member
|
Xpo Cartage, Inc. |
Inactive
|
1998 |
23
|
Member
|
Xpo Customs Clearance Solutions, Inc. |
Inactive
|
1969 |
16
|
Member
|
Xpo Ocean World Lines, Inc. |
Inactive
|
1993 |
16
|
Member
|
S & H Leasing, Inc. |
Inactive
|
2003 |
9
|
Member
|
S & H Transport, Inc. |
Inactive
|
2003 |
9
|
Member
|
Pacer Services, Inc. |
Inactive
|
2009 |
9
|
Member
|
Ctp Leasing, Inc. |
Inactive
|
2008 |
4
|
Member
|
Pds Trucking, Inc. |
Inactive
|
2004 |
1
|
Member
|
Internodal Continer Service Inc. |
Inactive
|
Member
|
||
Menufacturers Consolidation Services of Canada Inc |
Inactive
|
Member
|
||
Pacer Distribution Services Inc. |
Inactive
|
Member
|
||
Pecer Transportation Solutions Inc. |
Inactive
|
Member
|
||
Rall to Rall Transport Inc. |
Inactive
|
Member
|
||
Pacer Container Lines Inc. |
Inactive
|
Member
|
Showing 8 records out of 16
Known Addresses for Pacer International, Inc.
1 Independent Dr
Jacksonville, FL 32202
2300 Clayton Rd
Concord, CA 94520
5 Greenwich Office Park
Greenwich, CT 06831
11231 Phillips Industrial Blvd E
Jacksonville, FL 32256
1 Concord Center 2300 Clayton Rd
Concord, CA 94520
6805 Perimeter Dr
Dublin, OH 43016
5800 Sheila St
Los Angeles, CA 90040
2055 NW Savier St
Portland, OR 97209
6060 Primacy Pkwy
Memphis, TN 38119
4341 E Washington Blvd
Los Angeles, CA 90023
Corporate Filings for Pacer International, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F01000005999 |
Date Filed: | Tuesday, November 20, 2001 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F09000000752 |
Date Filed: | Monday, February 23, 2009 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 4863406 |
Date Filed: | Monday, August 11, 1980 |
Registered Agent | Registered Agent Solutions, Inc. |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801058683 |
Date Filed: | Wednesday, December 3, 2008 |
Registered Agent | Registered Agent Solutions, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Tennessee |
State ID: | 01075493 |
Date Filed: | Tuesday, April 28, 1981 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Tennessee |
State ID: | 03181215 |
Date Filed: | Tuesday, December 2, 2008 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F13000002236 |
Date Filed: | Tuesday, May 21, 2013 |
Registered Agent | Nrai Services, Inc |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M15000000869 |
Date Filed: | Tuesday, February 3, 2015 |
Registered Agent | Registered Agent Solutions, Inc. |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 201502710289 |
Date Filed: | Thursday, January 22, 2015 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Tennessee |
State ID: | 695914 |
Date Filed: | Wednesday, April 29, 1981 |
Date Expired: | Tuesday, July 23, 2013 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/11/1980 | Legacy Filing | ||
4/29/1981 | Name History/Actual | National Piggyback Services, Inc. | |
12/3/1981 | Change Of Registered Agent/Office | ||
2/21/1983 | Tax Forfeiture | ||
5/23/1984 | Application For Certificate Of Authority | ||
12/10/1984 | Change Of Registered Agent/Office | ||
11/4/1985 | Change Of Registered Agent/Office | ||
2/9/1988 | Name History/Actual | American President Distribution Services, Ltd. | |
3/17/1988 | Application For Amended Certificate Of Authority | ||
7/13/1990 | Change Of Registered Agent/Office | ||
5/17/1991 | Name History/Actual | American President Domestic Company, Ltd. | |
12/9/1991 | Name History/Actual | Apl Land Transport Services, Inc. | |
6/26/1992 | Application For Amended Certificate Of Authority | ||
6/26/1992 | Application For Amended Certificate Of Authority | ||
12/31/1992 | Change Of Registered Agent/Office | ||
7/14/1997 | Change Of Registered Agent/Office | ||
12/22/1999 | Name History/Actual | Pacer International, Inc. | |
12/28/1999 | Application For Amended Certificate Of Authority | ||
10/31/2000 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/3/2008 | Application for Registration | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
1/30/2015 | Amendment to Registration - Conversion or Merger | ||
3/27/2015 | Change of Registered Agent/Office | ||
4/23/2015 | Application for Amended Registration | ||
4/23/2015 | Certificate of Assumed Business Name | ||
4/23/2015 | Application for Amended Registration | ||
4/23/2015 | Certificate of Assumed Business Name | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/17/2021 | Change of Name or Address by Registered Agent | ||
12/17/2021 | Change of Name or Address by Registered Agent |
Trademarks for Pacer International, Inc.
Serial Number:
77585929
Drawing Code: 4000
|
|
Serial Number:
77585933
Drawing Code: 3000
|
|
Serial Number:
77585935
Drawing Code: 3000
|
|
Serial Number:
77164370
Drawing Code: 4000
|
|
Serial Number:
76506483
Drawing Code: 1000
|
|
Serial Number:
77079391
Drawing Code: 3000
|
|
Serial Number:
77079393
Drawing Code: 4000
|
|
Serial Number:
76506481
Drawing Code: 1000
|
|
Serial Number:
78812123
Drawing Code: 4000
|
|
Serial Number:
78544661
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
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 Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 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 Pacer International, 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 Pacer International, 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
1 Independent Dr Jacksonville, FL 32202
2300 Clayton Rd Concord, CA 94520
5 Greenwich Office Park Greenwich, CT 06831
11231 Phillips Industrial Blvd E Jacksonville, FL 32256
1 Concord Center 2300 Clayton Rd Concord, CA 94520
6805 Perimeter Dr Dublin, OH 43016
5800 Sheila St Los Angeles, CA 90040
2055 NW Savier St Portland, OR 97209
6060 Primacy Pkwy Memphis, TN 38119
4341 E Washington Blvd Los Angeles, CA 90023
These addresses are known to be associated with Pacer International, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
10
Corporate Records
FL
2001
Foreign for Profit Corporation
FL
2009
Foreign for Profit Corporation
TX
1980
Foreign For-Profit Corporation
TX
2008
Foreign Limited Liability Company (LLC)
CA
1981
Statement & Designation By Foreign Corporation
CA
2008
Statement & Designation By Foreign Corporation
FL
2013
Foreign for Profit Corporation
FL
2015
Foreign Limited Liability
CA
2015
Foreign
NY
1981
Foreign Business Corporation