- Home >
- U.S. >
- Illinois >
- Naperville
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Officemax Incorporated
Active Naperville, IL
(559)447-5190
Officemax Incorporated Overview
Officemax Incorporated filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, August 22, 1960 and is approximately sixty-four years old, as recorded in documents 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
Officemax Incorporated
Network Visualizer
Advertisements
Key People
Who own Officemax Incorporated
Name | |
---|---|
Gerry P. Smith 12 |
President
Chief Executive Officer
NonPres
|
Diego Anthony Scaglione 16 |
CFO
Vice-President
|
Sarah E. Hlavinka 15 |
Manager
Secretary
Vice-President
|
Stephen M. Mohan 6 |
President
|
Smith Gerry P |
President
|
Max Hood 5 |
Treasurer
Vice-President
|
Alicia Trinley 7 |
Manager
Assistant Secretary
|
Richard Leland 20 |
Vice President
NonTreas
Treasurer
|
Richard Haas 18 |
Vice President
|
Robert G. Advant |
Vice-President
|
Stephen E. Hare 14 |
Chief Financial Officer
Board of Directors
Treasurer
Director
Vice President
Board of Dir
|
Stephen R. Calkins 14 |
Senior Vice Presiden
NonDir
NonPres
President
Director
|
Joseph G. White 19 |
Assistant Secretary
Secretary
|
John Robert Koch 5 |
Senior Vice Presiden
Vice President
|
Kristen L. Sampo 11 |
Assistant Secretary
|
Michael Rabincvitch |
Senior Vice Presiden
|
N. David Bleisch 26 |
NonDir
NonSec
|
Joseph T. Lower 15 |
NonDir
|
Nelson D. Bleisch 6 |
NonDir
NonSec
|
Elisa D. Carcia |
Board of Directors
|
Elisa D Garcia C 16 |
President
Director
|
Mark Cosby 7 |
President
|
Elisa D. Garcia 4 |
President
Director
Board of Dir
Executive Vice Presi
|
Sam K. Duncan 3 |
President
CEO
|
Roland Smith 3 |
President
Chief Executive Officer
Chief Executive Officer
|
Ravi Saligram |
President
Director
|
D. Garcia C Elisa 1 |
CEO
|
Don Civgin 3 |
CFO
Executive Vp
|
Tony Giuliano 5 |
Treasurer
|
Philip P. Depaul |
Treasurer
Senior Vp
|
Matthew R. Broad 9 |
Director
Director
Executive Vp
|
Susan Wagner-Fleming 7 |
Secretary
Assistant Sec.
|
Darlene Quashie Henry 7 |
Secretary
Vice President
|
John J. Voytilla 2 |
Director
Vice President
|
Ryan T. Vero 2 |
Executive Vp
|
Harold L. Mulet 1 |
Executive Vp
|
Rueben E. Slone 1 |
Executive Vp
|
Steven S. Embree 1 |
Executive Vp
|
Allan C. Rauen 1 |
Senior Vp
|
Mark H. Thienes 1 |
Senior Vp
|
Gilbert R. Mohesky 1 |
Senior Vp
|
Robert J. Povirk 1 |
Senior Vp
|
Stephen M. Thompson 1 |
Senior Vp
|
Scott K. Williams 1 |
Senior Vp
|
Timothy May 1 |
Senior Vp
|
Peter D. Vanexan 1 |
Senior Vp
|
Dov Shenkman 1 |
Senior Vp
|
Gary J. Marshall |
Senior Vp
|
Brian W. Norris |
Senior Vp
|
John R. Pollock |
Senior Vp
|
Troy Rice 6 |
Vice President
Chief Operating Officer
|
Val P. Nielsen 4 |
Vice President
Assistant Treas.
|
Jeffrey Neumeyer 4 |
Vice President
Assistant Secretary
|
Kindra Hansen 3 |
Vice President
Assistant Secretary
|
Michael Rabinovitch 3 |
Vice President
Senior Vice Presiden
|
James B. Birch 2 |
Vice President
|
Jeffrey M. Johnson 2 |
Vice President
|
Robert Martin 2 |
Vice President
|
Paul J. Moran 2 |
Vice President
|
Joseph F. Gorman 2 |
Vice President
|
Larry A. Hartley 2 |
Vice President
|
Mary Dunnam 2 |
Vice President
|
Mark J. Pearson 2 |
Vice President
|
Frank A. Virella 2 |
Vice President
|
Ryon L. Wharton 2 |
Vice President
Controller
|
Robert J. Clayton 1 |
Vice President
|
Stephen Dermanuelian 1 |
Vice President
|
Michael Kitz 1 |
Vice President
|
Carlos Martijena 1 |
Vice President
|
Karl G. Dixon 1 |
Vice President
|
Linda L. Stephan 1 |
Vice President
|
Perry Resnick 1 |
Vice President
|
John Naso 1 |
Vice President
|
James R. Dismukes |
Vice President
|
Vance C. Johnston |
Vice President
|
Joseph W. Reilman |
Vice President
|
Robert P. Shovel |
Vice President
|
Barry L. Cobb |
Vice President
|
Sean D. Clark |
Vice President
|
Gregory A. Darus |
Vice President
|
James R. Dismukee |
Vice President
|
John Bulgarella |
Vice President
|
Paul Grilli |
Vice President
|
Gina M. Heron |
Vice President
|
Mark J. Fedele |
Vice President
|
Daniel J. Moscaritoio |
Vice President
|
Thomas M. Piteo |
Vice President
|
Nikhill Sagar |
Vice President
|
Kevin M. Stack |
Vice President
|
Christine Schultz |
Vice President
|
Robert Onorato |
Vice President
|
Tom Van Hootegem |
Vice President
|
Heather Stern 5 |
Assistant Secretary
|
Dennis L. Radocha 4 |
Assistant Secretary
|
Michael Allison 4 |
Senior Vice Presiden
|
Kevin Williams 4 |
Assistant Secretary
|
Andrew D. White 4 |
Assistant Sec.
|
Ronald Lalla 3 |
Senior Vice Presiden
|
Tim Beauchamp 3 |
Senior Vice Presiden
|
Monica G. Cockerille 1 |
Assistant Sec.
|
See Statement Attached |
Governing Person
|
Showing 8 records out of 101
Other Companies for Officemax Incorporated
Officemax Incorporated is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Boise Cascade Holdings, L.L.C. |
Inactive
|
2005 |
3
|
Member
|
Known Addresses for Officemax Incorporated
4540 W State Road 46
Sanford, FL 32771
12255 Biscayne Blvd
Miami, FL 33181
263 Shuman Blvd
Naperville, IL 60563
1989 S Semoran Blvd
Orlando, FL 32822
1115 Vidina Pl
Oviedo, FL 32765
8740 SW 40th St
Miami, FL 33165
150 E Pierce Rd
Itasca, IL 60143
800 W Bryn Mawr Ave
Itasca, IL 60143
4747 N Harlem Ave
Harwood Heights, IL 60706
9 Progress Rd
Billerica, MA 01821
Corporate Filings for Officemax Incorporated
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 818246 |
Date Filed: | Thursday, October 15, 1964 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F92000000145 |
Date Filed: | Friday, November 6, 1992 |
Registered Agent | Corporate Creations Network,Inc. |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 2353406 |
Date Filed: | Thursday, January 2, 1964 |
Registered Agent | Corporate Creations Network,Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9582806 |
Date Filed: | Tuesday, June 15, 1993 |
Registered Agent | Corporate Creations Network,Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00401362 |
Date Filed: | Monday, August 22, 1960 |
Registered Agent | Corporate Creations Network,Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Ohio |
State ID: | 01876105 |
Date Filed: | Wednesday, November 17, 1993 |
Registered Agent | Corporate Creations Network,Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C1300-1960 |
Date Filed: | Wednesday, October 5, 1960 |
Registered Agent | Corporate Creations Network,Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Ohio |
State ID: | C11969-1994 |
Date Filed: | Tuesday, August 2, 1994 |
Registered Agent | Corporate Creations Network,Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Erie |
State ID: | 180685 |
Date Filed: | Tuesday, October 20, 1964 |
Registered Agent | Corporate Creations Network,Inc. |
DOS Process | Corporate Creations Network,Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/5/1960 | Foreign Qualification | ||
9/23/1963 | Merger | CERTIFICATE OF OWNERSHIP & MERGER MERGING MONARCH LUMBER COMPANY A DELAWARE CORP INTO THIS COMPANY | |
10/1/1963 | Amendment | AMENDING ART. IV. INCREASING CAPITAL STOCK TO $25,000,000.00 | |
1/2/1964 | Application for Certificate of Authority | ||
10/20/1964 | Name History/Actual | Boise Cascade Corporation | |
11/19/1964 | Merger | CERTIFICATE OF OWNERSHIP & MERGER MERGING BOISE CASCADE PAPER CORPORATION, A DELAWARE CORP. AND ST. HELENS PAPER CORPORATION, A DELAWARE CORP. (NOT QUALIFIED HERE) INTO THIS COMPANY. | |
12/7/1964 | Articles of Merger | ||
3/1/1965 | Articles of Merger | ||
3/23/1965 | Amendment | CAPITALIZATION $35,000,000.00 & 3,000,000 SHARES NO PAR VALUE | |
3/23/1965 | Merger | MERGING "MINNESOTA AND ONTARIO PAPER COMPANY" A MINNESOTA CORP NOT QUALIFIED HERE INTO THIS COMPANY | |
4/20/1966 | Articles of Merger | ||
4/26/1966 | Amendment | AMENDING ARTICLE IV INCREASING CAPITAL STOCK TO $37,500,000.00 & 3,000,000 SHARES NO PAR VALUE | |
10/20/1967 | Amendment | INC. CAP STOCK TO: $50,000,000.00 & 6,000,000 SHARES NO PAR | |
10/20/1967 | Merger | MERGING "R. C. CAN COMPANY" (A MO. CORP.) NOT HERE INTO THIS COMPANY & AMENDING ART. IV | |
1/12/1968 | Articles of Merger | ||
1/22/1968 | Articles of Merger | ||
1/22/1968 | Merger | MERGING "CASE BROTHERS, INCORPORATED" (A CONN. CORP.) NOT QUALIFIED HERE INTO THIS COMPANY | |
2/15/1968 | Articles of Merger | ||
2/22/1968 | Merger | MERGING "DIVCO-WAYNE CORPORATION" A MICHIGAN CORP. NOT QUALIFIED HERE INTO THIS COMPANY | |
6/19/1968 | Merger | MERGING "VIRGINIA PLYWOOD CORPORATION", A VIRGINIA CORPORATION, NOT HERE, INTO THIS COMPANY MERGING "STOKESLAND MANUFACTURING COMPANY, INCORPORATED", A VIRGINIA CORP, NOT HERE, INTO THIS CO | |
6/20/1968 | Articles of Merger | ||
6/20/1968 | Articles of Merger | ||
7/5/1968 | Articles of Merger | ||
7/8/1968 | Amendment | RESTATED ARTICLES | |
11/18/1968 | Articles of Merger | ||
11/19/1968 | Merger | AGREEMENT OF MERGER MERGING "COMMONWEALTH CORPORATION" (A VA. CORP.) NOT HERE INTO THIS COMPANY | |
2/6/1969 | Articles of Merger | ||
2/7/1969 | Amendment | RESTATED ARTICLES OF INCORPORATION | |
2/21/1969 | Articles of Merger | ||
2/21/1969 | Amendment | AND AMEND. ARTICLE IV INC. CAPITAL STOCK TO: $75,000,000.00 & 6,000,000 SHARES - NO PAR VALUE | |
2/21/1969 | Merger | MERGING "UNION LUMBER COMPANY" (A CALIF. CORP.) NOT QUALIFIED HERE INTO THIS COMPANY | |
6/11/1969 | Articles of Merger | ||
6/12/1969 | Merger | AGREEMENT OF MERGER MERGING (8 CALIFORNIA CORPORATIONS) NOT QUALIFIED HERE INTO THIS COMPANY | |
10/22/1969 | Articles of Merger | ||
10/22/1969 | Articles of Merger | ||
10/22/1969 | Articles of Merger | ||
11/17/1969 | Amendment | ART. IV TO $125,000,000.00 & 10,000,000 SHARES-NO PAR. CERTIFICATE OF RETIREMENT OF PREFERRED SHARES OF THIS CO. RESTATED ARTICLES OF INCORPORATION OF THIS COMPANY | |
11/17/1969 | Merger | MERGING EBASCO INDSUTRIES INC. (A NEW YORK CORP) INTO THIS COMPANY | |
12/8/1969 | Articles of Merger | ||
12/8/1969 | Articles of Merger | ||
12/8/1969 | Articles of Merger | ||
12/8/1969 | Articles of Merger | ||
12/8/1969 | Articles of Merger | ||
12/8/1969 | Articles of Merger | ||
12/9/1969 | Amendment | CERTIFICATE OF CORRECTION OF RESTATED ARTICLES OF INCORPORATION OF THIS COMPANY | |
12/9/1969 | Merger | CERT OF CORRECTION OF AGREEMENT OF MERGER MERGING EBASCO INDUSTRIES INC. ( A NY CORP) INTO THIS CO AGREEMENT OF MERGER MERGING UNITED LUMBER COMPANY, WILES-CHIPMAN LUMBER COMPANY (MISSOURI CORP) & UNITED LUMBER AND HARDWARE COMPANY (AN ILLINOIS CORP) INTO THIS COMPANY AGREEMENT OF MERGER MERGING SULLIVAN HARDWOOD LUMBER COMPANY (A CALIF CORP) INTO THIS COMPANY AGREEMENT OF MERGER MERGING WESTERN LUMBER COMPANY OF SAN DIEGO (A CALIF CORP) INTO THIS COMPANY AGREEMENT OF MERGER MERGING WEST TACOMA NEWSPRINT CO. (A WASHINGTON CORP) INTO THIS COMPANY | |
1/12/1970 | Articles of Merger | ||
1/13/1970 | Amendment | RESTATED ARTICLES OF INCORPORATION OF THIS COMPANY | |
8/17/1970 | Articles of Merger | ||
8/18/1970 | Merger | AGREEMENT OF MERGER MERGING MANNILA MILLS, INC. ( A MINNESOTA CORP) INTO THIS COMPANY | |
11/9/1970 | Articles of Merger | ||
11/9/1970 | Articles of Merger | ||
11/10/1970 | Merger | AGREEMENT OF MERGER MERGING HAWAII AUDIO-VISUAL CENTER, INC. (A HAWAIIAN CORP) INTO THIS COMPANY. AGREEMENT OF MERGER MERGING LIFETIME RECREATION VEHICLES, INC. (AN IOWA CORP) AMERICAN BUILDINGS COMPANY, ARISTOCRAT TRAVEL PRODUCTS CO. (DELAWARE CORP) INTO THIS COMPANY. | |
12/23/1970 | Amendment | CERT OF AMENDMENT OF RESTATED ARTICLES OF INCORPORATION ART IV. | |
12/28/1970 | Articles of Merger | ||
1/18/1971 | Articles of Merger | ||
1/18/1971 | Merger | AGREEMENT OF MERGER MERGING ORANGE COAST LUMBER COMPANY (A CALIF CORP) INTO THIS COMPANY | |
2/5/1971 | Articles of Merger | ||
2/9/1971 | Merger | AGREEMENT OF MERGER MERGING J. E. ELROD LUMBER COMPANY (A NORTH CAROLINA CORP) INTO THIS COMPANY | |
2/25/1971 | Merger | AGREEMENT OF MERGER MERGING VAUGHN LUMBER CO., INC. (AN OREGON CORP) INTO THIS COMPANY | |
4/15/1971 | Articles of Merger | ||
4/20/1971 | Merger | AGREEMENT OF MERGER-MERGING RAYGOLD CORPORATION A DEL. CORP. INTO THIS COMPANY | |
3/7/1978 | Certificate of Assumed Business Name | ||
3/7/1978 | Certificate of Assumed Business Name | ||
3/7/1978 | Certificate of Assumed Business Name | ||
3/7/1978 | Certificate of Assumed Business Name | ||
3/7/1978 | Certificate of Assumed Business Name | ||
4/27/1979 | Certificate of Assumed Business Name | ||
7/27/1979 | Abandonment of Assumed Business Name | ||
7/27/1979 | Certificate of Assumed Business Name | ||
7/27/1979 | Certificate of Assumed Business Name | ||
3/24/1981 | Abandonment of Assumed Business Name | ||
3/24/1981 | Abandonment of Assumed Business Name | ||
3/27/1984 | Abandonment of Assumed Business Name | ||
3/27/1984 | Abandonment of Assumed Business Name | ||
3/27/1984 | Abandonment of Assumed Business Name | ||
12/27/1984 | Certificate of Assumed Business Name | ||
1/6/1985 | Change of Registered Agent/Office | ||
2/28/1985 | Certificate of Assumed Business Name | ||
5/15/1985 | Amendment | RESTATED ARTICLES CAPITAL STOCK WAS $125,000,000.00 = 50,000,000 @ $2.50 & 10,000,000 SHARES NO PAR | |
5/13/1986 | Amendment | RESTATED ARTICLES CERTIFIED COPY OF CERTIFICATE OF STOCK DESIGNATION. | |
7/15/1986 | Amendment | CERTIFIED COPY OF CERTIFICATE OF DESIGNATION OF $3.50 CONVERTIBEL EXCHANGABLE P REFERRED STOCK SERIES C. | |
5/26/1987 | Amendment | CAPITAL STOCK WAS 187500000 | |
7/6/1987 | Abandonment of Assumed Business Name | ||
7/16/1987 | Amendment | CERTIFICATE OF OWNERSHIP: MERGING JACKSON PAPER COMPANY, (A DELAWARE CORP.), NOT QUAL. IN NEVADA INTO THIS CORP... | |
8/25/1987 | Amendment | CERTIFIED COPY OF CERTIFICATE OF RETIREMENT OF PREFERRED SHARES | |
9/3/1987 | Amendment | RESTATED ARTICLES... | |
12/7/1987 | Abandonment of Assumed Business Name | ||
12/7/1987 | Abandonment of Assumed Business Name | ||
12/7/1987 | Abandonment of Assumed Business Name | ||
1/8/1988 | Abandonment of Assumed Business Name | ||
2/15/1989 | Miscellaneous | ||
11/13/1989 | Amendment | CERTIFICATE OF AMENDMENT AMENDING STOCK - TOTAL CAPITAL STOCK REMAINS THE SAME CHANGING STRUCTURE - DESIGNATING NEW SERIES OF PREFERRED STOCK FROM AUTHORIZED STOCK. TLS | |
7/13/1990 | Change Of Registered Agent/Office | ||
2/7/1992 | Amendment | CERTIFIED COPY OF CERTIFICATE OF DESIGNATION. DESIGNATING A NEW SERIES OF PRE- FERRED STOCK FROM AUTHORIZED STOCK. THE DESIGNATION DID NOT INCREASE THE NUM- BER OF STOCK. TLS | |
5/21/1993 | Amendment | CERTIFIED COPY OF CERTIFICATE OF DESIGNATION 9.40% CUMULATIVE PREFERRED STOCK, SERIES F. DMF | |
6/15/1993 | Application For Certificate Of Authority | ||
11/22/1993 | Amendment | CERTIFIED COPY OF CERTIFICATE OF STOCK DESIGNATION. P T | |
8/2/1994 | Foreign Qualification | ||
7/6/1995 | Amendment | CERTIFIED COPY OF CERTIFICATE OF RETIREMENT OF CONVERSION PREFERRED STOCK SERIES E. (3) PGS ACT |
Previous Trademarks for Officemax Incorporated
Serial Number:
76253971
Drawing Code: 2000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 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 Tuesday, March 19, 2024
Data last refreshed on Tuesday, March 19, 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 Officemax Incorporated.
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 Officemax Incorporated 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
4540 W State Road 46 Sanford, FL 32771
12255 Biscayne Blvd Miami, FL 33181
263 Shuman Blvd Naperville, IL 60563
1989 S Semoran Blvd Orlando, FL 32822
1115 Vidina Pl Oviedo, FL 32765
8740 SW 40th St Miami, FL 33165
150 E Pierce Rd Itasca, IL 60143
800 W Bryn Mawr Ave Itasca, IL 60143
4747 N Harlem Ave Harwood Heights, IL 60706
9 Progress Rd Billerica, MA 01821
These addresses are known to be associated with Officemax Incorporated however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
9
Corporate Records
FL
1964
Foreign for Profit Corporation
FL
1992
Foreign for Profit Corporation
TX
1964
Foreign Limited Liability Company (LLC)
TX
1993
Foreign For-Profit Corporation
CA
1960
Statement & Designation By Foreign Corporation
CA
1993
Statement & Designation By Foreign Corporation
NV
1960
Foreign Corporation
NV
1994
Foreign Corporation
NY
1964
Foreign Business Corporation