Landstar Gemini, Inc. Overview
Landstar Gemini, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, July 5, 1988 and is approximately thirty-six 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
Landstar Gemini, Inc.
Network Visualizer
Advertisements
Key People
Who own Landstar Gemini, Inc.
Name | |
---|---|
James B. Gattoni 16 |
Chairman
Director
Treasurer
Vice President
Assistant Sec.
Assistant Secretary
|
Robert S. Brasher 8 |
President
Vice President
Executive Vice Presi
Norther Division Reg
Western Field Divisi
Evp-Western Field Di
|
Patrick J. O'Malley 10 |
President
Chief Executive Officer
CEO
Director
|
Michael K. Kneller 17 |
Director
Secretary
Vice President
General Counsel
Chairman
|
James P. Todd 14 |
Treasurer
Director
Vice President
Assistant Secretary
|
Vacant Position 8 |
President
|
Margaret Rohan 10 |
Vice President
|
L. Kevin Stout 13 |
Treasurer
Director
Vice President
Assistant Secretary
Assistant Treas.
Assistant Treasurer
Governing Person
|
Michael T. Woodruff 5 |
Vice President
Assistant General Co
General Counsel
Assistant
Assistant Gc
|
Richard A. Clark 5 |
Vice President
Assistant General Co
General Counsel
Assistant
Assistant Gc
|
Joseph J. Beacom 6 |
Vice President
Chief Compliance Sec
Cp
Safety Officer
Saf
|
Richard M. Twitty 5 |
Vice President
Finance
|
Aimee M. Cooper 5 |
Vice President
|
Crizeida Lucey 5 |
Vice President
|
Alberto Maldonado 2 |
Vice President
|
James M. Applegate 5 |
Business Development
Executive Vice Presi
Analysis
Evp-Business Develop
Ana
|
Rocco A. Davanzo 6 |
Executive Vice Presi
Capacity Development
Vice President
Agent and Capacity D
Agent Capacity Devel
Evp-Capacity Develop
|
Eric J. Meyer 5 |
Executive Vice Presi
Vice President
Operations
Trailer Management O
Evp-Operations
|
Al Reisman 6 |
Executive Vice Presi
Specialized Freight
Specialized Frieght
Specilized Freight S
Northern Field Divis
Evp-Northern Field D
|
Justin A. Norman 5 |
Executive Vice Presi
Southern Field Divis
|
John G. Draeger 5 |
Executive Vice Presi
Western Field Divisi
|
Matthew M. Dannegger 5 |
Executive Vice Presi
Northern Field Divis
|
Henry H. Gerkens 16 |
Chairman
Director
|
Jeffrey L. Pundt 7 |
President
Director
Vice President
Corporate Business D
|
Patrick J. O Malley 5 |
President
Director
Governing Person
|
Patrick J. Murphy 16 |
Treasurer
Vice President
|
Federico L. Pensotti 12 |
Treasurer
|
Robert C. Larose 5 |
Treasurer
Director
Secretary
Vice President
|
John J. Collins 5 |
Executive Vp
Carrier Group
Chief Operating Officer
Executive Vice Presi
Government Services
Evp Specilalized Fre
Evp-Specialized Frei
Specialized Freight
|
James E. Rohrbaugh 5 |
Executive Vp
Carrier Group North
|
Teri S. Schoepski 4 |
Executive Vp
Carrier Group Load
Truck Services
|
Eric J. Varbel |
Executive Vp
Carrier Group Southe
|
Gregg R. Nelson 6 |
Vice President
Bco and Customer Ser
|
Sandi O. Edwards 5 |
Vice President
|
Joseph B. Folladori 5 |
Vice President
Specialized Hauling
|
C. Mitchell Gunn 5 |
Vice President
Southern Division Re
|
Ruth C. Day 5 |
Vice President
Operating Company Ad
|
Ronald E. Currey 5 |
Vice President
Pricing Policies and
|
Andrew A. Staier 5 |
Vice President
Agency Services
Contractor
|
Letitia A. Holland 5 |
Vice President
Revenue Processing
Settlements
|
William W. Chapman 5 |
Vice President
Norther Division Reg
|
David E. Dallas 5 |
Vice President
Expedited Truck Serv
|
Louis P. Snyder 5 |
Vice President
Mexican Operations
|
Scott A. Ray 5 |
Vice President
Agent Development
Capacity Utilization
|
Charles R. Piatt 5 |
Vice President
Southern Division Re
|
P. David Phillips 5 |
Vice President
Southern Division Re
|
Daniel S. Torok 5 |
Vice President
Norther Division Reg
|
James P. Jordan 5 |
Vice President
Southern Division Re
|
Timothy C. Redman 5 |
Vice President
Northern Division Re
|
Eric J. Vrabel 5 |
Evp Field Operations
Executive Vice Presi
Evp-Southern Field D
Southern Field Divis
|
Kevin S. Fletcher 4 |
Evp Logistics Servic
|
Showing 8 records out of 51
Other Companies for Landstar Gemini, Inc.
Landstar Gemini, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Landstar Ranger, Inc. |
Inactive
|
1983 |
48
|
Director
|
Known Addresses for Landstar Gemini, Inc.
Corporate Filings for Landstar Gemini, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P32638 |
Date Filed: | Tuesday, January 29, 1991 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10402906 |
Date Filed: | Friday, March 17, 1995 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01617484 |
Date Filed: | Tuesday, July 5, 1988 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C4520-1995 |
Date Filed: | Friday, March 17, 1995 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Onondaga |
State ID: | 1350029 |
Date Filed: | Thursday, May 4, 1989 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/4/1989 | Name History/Actual | Gemini Transportation Services, Inc. | |
5/4/1989 | Name History/Actual | Gemini Transportation Services, Inc. | |
2/3/1995 | Name History/Actual | Landstar Gemini, Inc. | |
2/3/1995 | Name History/Actual | Landstar Gemini, Inc. | |
3/17/1995 | Application For Certificate Of Authority | ||
3/17/1995 | Foreign Qualification | ||
5/17/1995 | Initial List | ||
4/9/1996 | Annual List | ||
4/4/1997 | Annual List | ||
2/25/1998 | Annual List | ||
7/20/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
3/7/2000 | Annual List | ||
3/1/2001 | Annual List | ||
10/21/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
3/6/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
5/6/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
2/2/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/13/2006 | Annual List | 06-07 | |
12/31/2006 | Public Information Report (PIR) | ||
4/2/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
2/25/2008 | Annual List | 2008-2009 | |
12/31/2008 | Public Information Report (PIR) | ||
5/11/2009 | Annual List | 09/10 | |
12/31/2009 | Public Information Report (PIR) | ||
3/15/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
3/14/2011 | Annual List | ALO2011-2012 SBL | |
3/28/2012 | Annual List | ALO2012-2013 SBL | |
12/31/2012 | Public Information Report (PIR) | ||
3/29/2013 | Annual List | 13-14 | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
3/20/2014 | Annual List | 2014-2015 | |
12/31/2014 | Public Information Report (PIR) | ||
5/4/2015 | Annual List | 15-16 | |
12/31/2015 | Public Information Report (PIR) | ||
3/14/2016 | Annual List | 16-17 | |
12/31/2016 | Public Information Report (PIR) | ||
3/20/2017 | Annual List | 17-18 | |
12/31/2017 | Public Information Report (PIR) | ||
3/26/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/20/2019 | Annual List | ||
12/31/2019 | 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
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Saturday, May 18, 2024
Data last refreshed on Saturday, May 18, 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 Landstar Gemini, 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 Landstar Gemini, 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
3
Known Addresses
13410 Sutton Park Dr S Jacksonville, FL 32224
C/O CORP TAX DEPT PO BOX 19135 Jacksonville, FL 32245
PO Box 17701 Jacksonville, FL 32245
These addresses are known to be associated with Landstar Gemini, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records