Iacon, Inc. Overview
Iacon, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, April 14, 1994 and is approximately thirty years old, according to public records filed with California 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
Iacon, Inc.
Network Visualizer
Advertisements
Key People
Who own Iacon, Inc.
Name | |
---|---|
Fabrizio Uguzzoni 10 |
President
|
Emilia Flamini 10 |
CFO
Director
NonDir
Other
|
Luca Masura |
Treasurer
|
Stefano Grassi |
Director
Other
|
Giorgio Striano |
Director
Other
|
Kelli Tosti |
V.P.
Vice President
|
Pasquale Levato |
Srvp
Senior Vice Presiden
|
Sterling Boyd |
Srvp
|
Daniel Seiwert |
V.P.
|
Cara Londin |
Genl Counsel
|
Luca Tait Svp 1 |
NonPres
President
|
Vito Giannola 20 |
NonTreas
Treasurer
Vice President
Assistant Treasurer
|
Stefania Geraci 3 |
NonSec
General Counsel
|
Jim Jannard 39 |
President
Director
|
Kerry Bradley 16 |
President
Director
Secretary
Chief Operating Officer
|
Colin Baden 10 |
President
Director
|
Andrea Dorigo 3 |
President
|
Ian J. Upstfeld |
President
|
Carlo Privitera |
President
|
Michael A. Boxer 23 |
Director
Secretary
|
Valerio Giacobbi 17 |
Director
Vice President
|
Jack S. Dennis 13 |
Director
Vice President
|
James Neitzke 10 |
Director
Secretary
Vice President
Senior Vice Presiden
Senior Vice President
|
Scott Olivet 5 |
Director
Chief Executive Officer
|
Richard Shields 4 |
Director
Director
Chief Financial Officer
|
Gianluca Tagliabue 3 |
Director
Chief Financial Officer
|
Frank Baynham 2 |
Director
Vice President
|
Luca Tait 2 |
Director
Senior Vice Presiden
|
Cosmas Lykos 1 |
Director
Director
Vice President
|
Donna Gordon 1 |
Director
Vice President
|
Andrea Guerra 1 |
Director
|
Link Newcomb |
Director
Other
|
David I. Opperheim |
Secretary
|
Jim Jananrd |
Director
|
Micheel A. Boxer |
Director
Secretary
|
Enrico Cavatorta |
Director
|
Trent Rentfrow 7 |
Vice President
|
Daniel Socci 5 |
Vice President
|
Derek Baker 1 |
Vice President
Governing Person
|
Ted Li 1 |
Vice President
|
David Oppeneim |
Vice President
|
Donna Sordon |
Vice President
|
Carlos Reves |
Vice President
|
Caroline Kenvon |
Vice President
|
Cliff Neill |
Vice President
|
Scott Bowers |
Vice President
|
Carlos Reyes |
Vice President
|
William Griffiths 5 |
Assistant Secretary
|
Brian Michel 3 |
Senior Vice Presiden
|
Brian Sampson 3 |
Governing Person
|
J. Steven Benton 2 |
Other
|
Mark Weikel 2 |
Other
|
Todd Morris 1 |
Other
|
Giuseppe De Castro |
Senior Vice Presiden
|
Josee Perreault |
Senior Vice Presiden
|
Jon Krause |
Senior Vice Presiden
|
Kent Lane |
Senior Vice Presiden
|
Showing 8 records out of 57
Other Companies for Iacon, Inc.
Iacon, Inc. is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Cts Designs, LLC |
Inactive
|
2004 |
1
|
Managing Member
|
Decorative Tread Pattern - The Design of Decorative Tread Pattern With Differential Color In Holes. |
Inactive
|
1983 |
1
|
Known Addresses for Iacon, Inc.
1515 Broadway
New York, NY 10036
PO Box 8509
Mason, OH 45040
4000 Luxottica Pl
Mason, OH 45040
138 Spring St
New York, NY 10012
7400 Las Vegas Blvd S
Las Vegas, NV 89123
1 Icon
Foothill Ranch, CA 92610
44 Harbor Park Dr
Port Washington, NY 11050
The Tax Dept.
Foothill Ranch, CA 92610
3528 S Maryland Pkwy
Las Vegas, NV 89169
560 5th Ave
New York, NY 10036
Corporate Filings for Iacon, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F01000006096 |
Date Filed: | Monday, November 26, 2001 |
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Inactive Merged |
State: | Texas |
State ID: | 59394600 |
Date Filed: | Monday, January 25, 1982 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801086095 |
Date Filed: | Thursday, February 12, 2009 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 00832456 |
Date Filed: | Monday, November 28, 1977 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Washington |
State ID: | 01886550 |
Date Filed: | Thursday, April 14, 1994 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Texas |
State ID: | 02011060 |
Date Filed: | Thursday, May 15, 1997 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Texas |
State ID: | C7847-1986 |
Date Filed: | Thursday, November 6, 1986 |
Date Expired: | Friday, January 21, 2011 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Washington |
State ID: | C13096-1996 |
Date Filed: | Thursday, June 13, 1996 |
Registered Agent | National Registered Agents, Inc. of Nv |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/25/1982 | Articles of Incorporation | ||
11/6/1986 | Foreign Qualification | ||
1/26/1988 | Registered Agent Change | ROBERT BISSONNETT 1030 BOMBAY COURT LAS VEGAS NV 89110 | |
5/26/1992 | Change Of Registered Agent/Office | ||
5/24/1993 | Amendment | REINSTATED - REVOKED 8-1-92 RAJ | |
5/24/1993 | Registered Agent Change | STEPHEN R. MINAGIL 629 SOUTH 6TH STREET LAS VEGAS NV 89101 RAJ | |
6/16/1993 | Change Of Registered Agent/Office | ||
1/2/1996 | Registered Agent Address Change | JONES JONES CLOSE & BROWN SUITE 700 TCH 300 SOUTH FOURTH STREET LAS VEGAS NV 89101 TCH | |
6/13/1996 | Foreign Qualification | ||
7/6/1998 | Annual List | ||
7/16/1998 | Assumed Name Certificate | ||
12/11/1998 | Annual List | ||
7/15/1999 | Annual List | ||
10/19/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
6/26/2000 | Annual List | ||
10/20/2000 | Annual List | ||
7/6/2001 | Annual List | ||
12/7/2001 | Annual List | ||
6/3/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
1/22/2003 | Annual List | ||
6/11/2003 | Annual List | ||
11/24/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
7/9/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/8/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
7/22/2005 | Annual List | ||
11/18/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
1/30/2006 | Certificate of Assumed Business Name | ||
5/30/2006 | Annual List | 06-07 | |
11/3/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
1/18/2007 | Registered Agent Name Change | ||
6/29/2007 | Annual List | ||
11/21/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
6/26/2008 | Annual List | ||
7/24/2008 | Certificate of Assumed Business Name | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
2/9/2009 | Change of Registered Agent/Office | ||
2/12/2009 | Application for Registration | ||
2/12/2009 | Certificate of Assumed Business Name | ||
4/27/2009 | Registered Agent Change | ||
5/8/2009 | Annual List | ||
6/8/2009 | Registered Agent Change | ||
6/24/2009 | Annual List | ||
11/25/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
6/22/2010 | Annual List | ||
9/22/2010 | Annual List | ||
12/28/2010 | Certificate of Merger | ||
12/28/2010 | Certificate of Merger | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
1/21/2011 | Merge Out | ||
1/21/2011 | Merge In | ||
6/28/2011 | Annual List | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
6/13/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
6/21/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
7/11/2014 | Annual List | ||
6/26/2015 | Annual List | ||
6/27/2016 | Annual List | ||
6/29/2017 | Annual List | ||
6/9/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
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
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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
What next?
Follow
Receive an email notification when changes occur for Iacon, 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 Iacon, 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
1515 Broadway New York, NY 10036
PO Box 8509 Mason, OH 45040
4000 Luxottica Pl Mason, OH 45040
138 Spring St New York, NY 10012
7400 Las Vegas Blvd S Las Vegas, NV 89123
1 Icon Foothill Ranch, CA 92610
44 Harbor Park Dr Port Washington, NY 11050
The Tax Dept. Foothill Ranch, CA 92610
3528 S Maryland Pkwy Las Vegas, NV 89169
560 5th Ave New York, NY 10036
These addresses are known to be associated with Iacon, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
8
Corporate Records
FL
2001
Foreign for Profit Corporation
TX
1982
Domestic For-Profit Corporation
TX
2009
Foreign For-Profit Corporation
CA
1977
Articles of Incorporation
CA
1994
Statement & Designation By Foreign Corporation
CA
1997
Statement & Designation By Foreign Corporation
NV
1986
Foreign Corporation
NV
1996
Foreign Corporation