- Home >
- U.S. >
- California >
- Walnut Creek
Gilbane Federal Company
Active Walnut Creek, CA
(973)773-8999
Gilbane Federal Company Overview
Gilbane Federal Company filed as a Articles of Incorporation in the State of California on Friday, May 27, 1994 and is approximately thirty years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Gilbane Federal Company
Network Visualizer
Advertisements
Key People
Who own Gilbane Federal Company
Name | |
---|---|
Tom Laird 4 |
President
|
McKelvy E. Michael |
President
|
Christopher M. Budris 1 |
CFO
|
Mary Barr |
Treasurer
|
Leonard Garner |
Secretary
NonSec
|
Thomas F. Gilbane 7 |
Director
NonDir
|
Robert J. Murray 2 |
Director
|
Daniel Reynolds 1 |
Executive Vp
|
Heidi Debenedetti 1 |
Executive Vp
|
Jeffrey Haluch |
Vice President
|
Michael E. McKelvy 3 |
NonDir
NonPres
President
Director
|
John T. Ruggieri 6 |
NonDir
Director
|
Everett B. Gabriel 2 |
NonTreas
Assistant Treasurer
|
Devendra Shukla 4 |
President
Treasurer
Director
Director
Secretary
Chief Executive Officer
|
Michael E. McKelvey 2 |
President
|
John R. Farrington |
P
|
Sarabjit Singh |
President
Director
Secretary
|
Devandra K. Shukla |
President
Secretary
|
Michael C. Costello 1 |
CFO
Treasurer
Chief Financial Officer
|
Subhash Patankar |
CFO
Treasurer
Secretary
Vice President
Chief Financial Officer
|
Brad Gordon 4 |
Treasurer
Secretary
|
Paul D'Ambrosio |
Treasurer
Vice President
|
Niebuhr Gary |
Treasurer
|
David Ferraiolo |
Treasurer
NonTreas
|
Tanuja Shukla 1 |
Secretary
Vice President
|
George Cavallo |
Director
|
Leonard Kessler |
Secretary
|
Ariana Sarabia |
Secretary
Vice President
|
Ruggieri T. John |
Director
|
John Rugierri |
Director
|
Len Garner |
Secretary
NonSec
|
Michael D. Smith 1 |
Vice President
|
Tej Pal Singh |
Vice President
Executive Vice Presi
|
Troy Wilson |
Vp
|
Jon Verlinde |
Vice President
|
Michael C. Salmon 6 |
Senior Vice Presiden
|
Gary Niebuhr |
Assistant Secretary
|
Richard Thomas Dillon |
Assistant Treasurer
|
Stuart Clark |
Senior Vice Presiden
|
Everett B. Gabrial |
Assistant Treasurer
|
Detail Available Upon Reque |
Various
|
Showing 8 records out of 41
Other Companies for Gilbane Federal Company
Gilbane Federal Company is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Itsi American Reinvestment, LLC |
Inactive
|
2009 |
2
|
Manager
|
Known Addresses for Gilbane Federal Company
4063 Salisbury Rd
Jacksonville, FL 32216
7 Jackson Walkway
Providence, RI 02903
15150 Avenue of Science
San Diego, CA 92128
2730 Shadelands Dr
Walnut Creek, CA 94598
88 Pine St
New York, NY 10005
304 Inverness Way S
Englewood, CO 80112
12740 Gran Bay Pkwy W
Jacksonville, FL 32258
13750 San Pedro Ave
San Antonio, TX 78232
3049 Ualena St
Honolulu, HI 96819
3702 N Courtenay Pkwy
Merritt Island, FL 32953
Corporate Filings for Gilbane Federal Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F03000001528 |
Date Filed: | Friday, March 28, 2003 |
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 141571900 |
Date Filed: | Monday, September 23, 1996 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01834058 |
Date Filed: | Friday, May 27, 1994 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C34470-1999 |
Date Filed: | Thursday, December 30, 1999 |
Registered Agent | The Corporation Trust Company of Nevada |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800056423 |
Date Filed: | Thursday, February 7, 2002 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/23/1996 | Articles Of Incorporation | ||
12/30/1999 | Foreign Qualification | ||
12/15/2000 | Annual List | ||
2/7/2002 | Application for Certificate of Authority | ||
2/7/2002 | Certificate of Assumed Business Name | ||
8/30/2002 | Tax Forfeiture | ||
9/17/2002 | Annual List | ||
10/14/2002 | Change of Registered Agent/Office | ||
12/16/2002 | Annual List | ||
7/22/2003 | Registered Agent Change | R/A'S OF AMERICA #7-00173 #111 2855 MITCHELL DR. WALNUT CREEK CA 94598 ERR | |
12/31/2003 | Public Information Report (PIR) | ||
2/18/2004 | Annual List | ||
12/9/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
7/5/2005 | Change of Registered Agent/Office | ||
11/21/2005 | Annual List | ||
11/3/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
1/24/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
2/7/2008 | Annual List | 07/08 | |
11/21/2008 | Annual List | 08/09 | |
12/31/2008 | Public Information Report (PIR) | ||
11/16/2009 | Annual List | 2009-2010 SBL | |
12/31/2009 | Public Information Report (PIR) | ||
3/3/2011 | Annual List | 10-11 | |
3/15/2011 | Application for Amended Registration | ||
2/24/2012 | Annual List | 11-12 | |
10/19/2012 | Application for Amended Registration | ||
10/23/2012 | Amendment | ||
12/18/2012 | Annual List | 2013/2014 | |
12/31/2012 | Public Information Report (PIR) | ||
3/25/2013 | Change of Registered Agent/Office | ||
4/26/2013 | Registered Agent Change | ||
11/18/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
4/21/2014 | Application for Amended Registration | ||
4/23/2014 | Amendment | ||
11/14/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
11/18/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
11/29/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
10/23/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
11/15/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | 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
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 Gilbane Federal Company.
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 Gilbane Federal Company 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
4063 Salisbury Rd Jacksonville, FL 32216
7 Jackson Walkway Providence, RI 02903
15150 Avenue of Science San Diego, CA 92128
2730 Shadelands Dr Walnut Creek, CA 94598
88 Pine St New York, NY 10005
304 Inverness Way S Englewood, CO 80112
12740 Gran Bay Pkwy W Jacksonville, FL 32258
13750 San Pedro Ave San Antonio, TX 78232
3049 Ualena St Honolulu, HI 96819
3702 N Courtenay Pkwy Merritt Island, FL 32953
These addresses are known to be associated with Gilbane Federal Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records