Acco Engineered Systems, Inc. Overview
Acco Engineered Systems, Inc. filed as a Articles of Incorporation in the State of California on Thursday, June 15, 1950 and is approximately seventy-four years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Acco Engineered Systems, Inc.
Network Visualizer
Advertisements
Key People
Who own Acco Engineered Systems, Inc.
Name | |
---|---|
John G. Petersen 1 |
President
CFO
NonTreas
Treasurer
Chief Fina
Chief Financial Officer
|
Jeffrey R. Marrs 3 |
President
NonPres
NonDir
|
Richard D. Yates 1 |
President
NonDir
Senior Vic
Senior Vice Presiden
|
John W. Hansen 1 |
President
NonDir
Senior Vic
Senior Vice Presiden
|
Michael R. Brannon 1 |
President
|
Jeffrey Marrs |
President
Senior Vic
Senior Vice Presiden
|
Josh Reding |
President
|
Larry Brannon |
CFO
President
|
Gregg M. Holbrook |
Director
Vp
Senior Vice Presiden
|
Charles J. Oberosler |
Executive
Vice President
|
Marco T. Merida 1 |
Treasurer
|
David Osburn |
Director
Asst Secre
Assistant
Assistant Secretary
Asst. Secretary
|
Erik Dibble |
Secretary
|
Jane Arrozal |
Secretary
|
Greg Clemente |
Director
|
Ron A. Falasca 1 |
Senior Vp
Vice President
Senior Vice Presiden
|
David E. Anderson |
Senior Vp
Vice President
Senior Vice Presiden
|
Steve F. Tuttle |
Senior Vp
Vice President
Senior Vice Presiden
|
Thomas E. Reynolds |
Senior Vp
Senior Vice Presiden
|
Curtis Osborne |
Vp
President
Vice President
|
Bob Hamill 1 |
Vp
Vice President
|
Darlene Joy Mitchell 1 |
Vp
Vice President
|
Curtis J. Cady |
Vp
Vice President
|
Donovan S. Seeber |
Vp
Vice President
|
Charles J. Darway |
Vp
Vice President
|
Kevin P. Fitzgerald |
Vp
Senior Vice Presiden
|
Mark D. Dauw |
Vp
Vice President
|
Rich J. Ferreira |
Vp
Vice President
|
Robert A. Felix |
Vp
Vice President
|
Michael J. Potts |
Vp
Senior Vice Presiden
|
Christopher F. Way |
Vp
Vice President
|
Justin Ping |
Vp
Senior Vice Presiden
|
Patrick A. Rochon |
Vp
Vice President
|
Jonathan B. Bell |
Vp
Vice President
|
Hadley M. Rakowski |
Vp
Vice President
|
Tareq Barakzoy |
Vp
Vice President
|
Richardj Wilson |
Vp
|
Kenneth Blaire Westphal 4 |
Cgo
Executive
Director
Executive Vice Presi
NonDir
|
Arvin B. Dalnay |
Asst. Secr
Treasurer
Director
Asst. Secretary
Assistant
Assistant Secretary
Asst Secretary
|
Carlton A. Seyforth 1 |
Asst Secre
Director
Secretary
Asst. Secretary
Assistant
Assistant Secretary
|
Robert M. Osier 1 |
Corporate
NonSec
Corporate Secretary
Corp Secretary
|
Bryan P. Graham |
Officer
|
Christopher B. Leu |
Cio
Chief Information of
|
Jodi L. Drewery |
Assistant
Assistant Secretary
Asst. Secretary
|
John C. Ebersberger |
Assistant
Assistant Secretary
Asst Secretary
|
Hugh D. Palmer |
Assistant
Assistant Secretary
|
Helen E. Leonard |
Assistant
Assistant Secretary
|
Natalie Abdou |
Assistant
Assistant Secretary
|
Adam S. Fogel |
Asst. Secr
|
Scott B. Ellis |
Assistanat
Assistant Secretary
Asst. Secretary
|
John Aversano 4 |
President
Director
NonDir
|
Robert A. Brown 1 |
President
|
Serge R. Krassensky |
President
|
Peter H. Narbonne |
President
Executive
Executive Vice Presi
|
Josh D. Redding |
President
|
Jeffrey R. Marks |
President
|
Charles K. Richter |
Executive
Executive Vice Presi
|
Robert Hammond |
Executive
Executive Vice Presi
NonDir
|
William J. Henderson |
Treasurer
Assistant
Assistant Treasurer
|
Roberta Kessler 1 |
Secretary
Vice President
|
Wayne Finely |
Director
|
Steven J. Smith 2 |
Senior Vp
Senior Vic
Senior Vice Presiden
|
Mark E. Lanphere |
Vp
Assistant
Assistant Secretary
|
John A. Boncich |
Vice President
|
Douglas Lemons |
Vice President
|
Mark R. Rud |
Vice President
|
Leonard C. Bertolami |
Vice President
|
Neal D. Fox |
Vice President
|
Dave Quirk |
Vice President
|
Richard J. Wilson |
Vice President
Vp
|
Dianna L. Rea |
Vp
|
Brian Gutshall |
Vice President
|
Michael Ridout |
Vice President
|
Anthony A. Rubalcava |
Vp
|
Peter J. Fortin |
Vice President
|
Rick R. Riley |
Vice President
|
Dane Austin |
Vice President
|
Milton L. Goodman |
Senior Vic
Senior Vice Presiden
|
Varoujan Adamian |
Chief Info
Chief Information of
|
Michael G. Savage |
Assistant
Assistant Secretary
|
Adamn S. Fogel |
Asst Secretary
Asst. Secretary
|
Robert Kranovich |
Assistant Secretary
|
James O'Reilly |
Assistant Vice Presi
|
Wayne Finley |
NonDir
|
Lawrence Karsh |
NonDir
|
Dale Ortmann |
NonDir
|
Showing 8 records out of 86
Known Addresses for Acco Engineered Systems, Inc.
Corporate Filings for Acco Engineered Systems, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F99000003867 |
Date Filed: | Wednesday, July 28, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 4412506 |
Date Filed: | Friday, December 8, 1978 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00246091 |
Date Filed: | Thursday, June 15, 1950 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 02424753 |
Date Filed: | Friday, July 19, 2002 |
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: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C1228-1955 |
Date Filed: | Monday, September 12, 1955 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/12/1955 | Foreign Qualification | ||
8/5/1974 | Registered Agent Change | NEVADA CORP SERVICE & TRUST CO #309 ONE E LIBERTY ST RENO NV | |
6/13/1978 | Registered Agent Change | UNITED STATES CORPORATION CO. 502 E. JOHN - ROOM E P. O. BOX 1867 CARSON CITY NV 89701 | |
12/5/1978 | Assumed Name Certificate | ||
12/8/1978 | Legacy Filing | ||
1/6/1985 | Change Of Registered Agent/Office | ||
1/21/1985 | Tax Forfeiture | ||
10/22/1997 | Amendment | REINSTATED-REVOKED 06-01-94 MJM | |
12/24/2002 | Amendment | CORPORATION REVOKED 6/1/99 - REINSTATED 12/24/02. JEP CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (3)PGS. JEP AIR CONDITIONING COMPANY, INC.(SOUTHERN JEPBf U5 00001 | |
12/26/2002 | Annual List | ||
12/6/2004 | Amendment | REINSTATED/REVOKED 10-1-04 DMM | |
12/6/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/3/2005 | Annual List | ||
10/13/2006 | Annual List | ||
8/23/2007 | Annual List | 07-08 | |
6/26/2009 | Annual List | ||
11/24/2009 | Annual List | ||
7/14/2010 | Annual List | ||
4/6/2011 | Registered Agent Change | ||
9/30/2011 | Annual List | ||
5/21/2012 | Resignation of Officers | ||
6/1/2012 | Amended List | ||
8/22/2012 | Reversal of Tax Forfeiture | ||
8/30/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
9/4/2013 | Annual List | ||
12/10/2013 | Change of Registered Agent/Office | ||
12/11/2013 | Application for Amended Registration | ||
12/31/2013 | Public Information Report (PIR) | ||
9/17/2014 | Annual List | ||
2/19/2015 | Amended List | ||
9/8/2015 | Annual List | ||
11/5/2015 | Amended List | ||
12/4/2015 | Amended List | ||
12/31/2015 | Public Information Report (PIR) | ||
8/31/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
6/27/2017 | Amended List | ||
6/29/2017 | Amended List | ||
8/29/2017 | Annual List | ||
11/9/2017 | Amended List | ||
9/13/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
2/25/2019 | Change of Registered Agent/Office | ||
2/25/2019 | Registered Agent Change | ||
4/11/2019 | Amended List | ||
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 | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | 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
What next?
Follow
Receive an email notification when changes occur for Acco Engineered Systems, 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 Acco Engineered Systems, 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
5
Known Addresses
6265 San Fernando Rd Glendale, CA 91201
888 E Walnut St Pasadena, CA 91101
9040 Kenamar Dr San Diego, CA 92121
735 N Todd Ave Azusa, CA 91702
9265 San Fernando Rd Glendale, CA 91201
These addresses are known to be associated with Acco Engineered Systems, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records