American Colloid Company Overview
American Colloid Company filed as a Foreign For-Profit Corporation in the State of Texas on Friday, February 3, 1995 and is approximately twenty-nine years old, according to public records filed with Texas 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
American Colloid Company
Network Visualizer
Advertisements
Key People
Who own American Colloid Company
Name | |
---|---|
Jonathan J. Hastings 4 |
President
Director
NonDir
NonPres
|
Leon Nigohosian 7 |
Treasurer
Secretary
Assistant Secretary
|
Alexander K. Sudnik 7 |
Treasurer
Secretary
Assistant Secretary
|
Matthew E. Garth 7 |
Treasurer
Director
NonDir
NonTreas
Vice President
|
Michael A. Cipolla 7 |
Vice President
|
James E. Papp 1 |
Vice President
Governing Person
|
Timothy J. Jordan 5 |
Secretary
Assistant Secretary
|
Thomas Meek 9 |
Secretary
NonSec
|
Anthony Depalma 3 |
Vice President
|
Mike Bartol |
Vice President
|
Alexender K. Sudnik |
Assistant Secretary
|
Lawrence E. Washow 5 |
Chairman
President
Director
|
Paul G. Shelton |
Chairman
Treasurer
Vice President
|
Gary L. Castagna 5 |
President
CEO
Treasurer
Director
Chief Executive Officer
NonDir
NonPres
|
Gary Morrison 1 |
President
Director
Secretary
|
John Hughes 1 |
President
Director
|
Frank Wright |
President
|
Douglas T. Dietrich 8 |
Treasurer
Director
Vice President
|
Donald W. Pearson 6 |
Treasurer
Vice President
|
Douglas Dictrich |
Treasurer
Director
|
James W. Ashley 7 |
Secretary
|
Ryan F. McKendrick 5 |
Director
|
Clarence O. Redman 1 |
Secretary
|
William D. Weaver |
Director
|
Robert E. Driscoll |
Director
|
Ashley James |
Secretary
Vice President
|
Gary L. Castagnn |
Director
|
Susan Koser |
Vice President
|
Nathan Spang |
Vice President
|
Christopher Kodosky |
Vice President
|
Leon Nigohosiun |
Assistant Secretary
|
Leon Figohosian |
Assistant Secretary
|
Showing 8 records out of 32
Known Addresses for American Colloid Company
77 W Wacker Dr
Chicago, IL 60601
622 3rd Ave
New York, NY 10017
1500 W Shure Dr
Arlington Heights, IL 60004
2870 Forbs Ave
Hoffman Estates, IL 60192
215 W Illinois St
Chicago, IL 60654
HIGHWAY 212 W
Belle Fourche, SD 57717
1812 Water St
Waterloo, IA 50703
PO Box 1137
Waterloo, IA 50704
92 State Highway 37
Lovell, WY 82431
PO Box 428
Lovell, WY 82431
Corporate Filings for American Colloid Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P31166 |
Date Filed: | Thursday, September 13, 1990 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 2032806 |
Date Filed: | Monday, May 9, 1960 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10351806 |
Date Filed: | Friday, February 3, 1995 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02268428 |
Date Filed: | Tuesday, November 7, 2000 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C23-1960 |
Date Filed: | Tuesday, January 5, 1960 |
Date Expired: | Monday, November 6, 2000 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C29693-2000 |
Date Filed: | Monday, November 6, 2000 |
Registered Agent | The Corporation Trust Company of Nevada |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F13000003504 |
Date Filed: | Thursday, August 15, 2013 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/5/1960 | Amendment | (BY AGREEMENT OF MERGER) | |
1/5/1960 | Foreign Qualification | ||
2/12/1960 | Amendment | DIOLLOC COMPANY Bw 001 | |
5/9/1960 | Legacy Filing | ||
3/7/1973 | Amendment | CAPITAL STOCK WAS $1000.00 NEM | |
9/29/1989 | Amendment | CAPITAL STOCK WAS $2,000,000 NEM | |
10/22/1993 | Amendment | CAPITAL STOCK WAS 12,000,000 @ $1.00 = $12,000,000. P T | |
2/3/1995 | Application For Certificate Of Authority | ||
11/21/1996 | Amendment | REINSTATE-REVOKED ON 10-01-96 JAH | |
10/2/1997 | Change Of Registered Agent/Office | ||
1/20/1998 | Annual List | ||
1/19/2000 | Amendment | REINSTATED/REVOKED 10/01/99 CXE | |
1/19/2000 | Annual List | List of Officers for 2000 to 2001 | |
11/6/2000 | Withdrawal | (1)PG. DMF | |
11/6/2000 | Foreign Qualification | ||
11/13/2000 | Application For Amended Certificate Of Authority | ||
11/6/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
10/13/2003 | Change of Registered Agent/Office | ||
10/13/2003 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 DAR | |
11/15/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
11/9/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
11/15/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
9/26/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
10/1/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
11/13/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
11/13/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
11/24/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
9/26/2011 | Annual List | ||
11/16/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
11/26/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
11/17/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
10/2/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
11/18/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
11/14/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
10/22/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) |
Trademarks for American Colloid Company
Serial Number:
71538703
Drawing Code:
|
|
Serial Number:
73745895
Drawing Code:
|
|
Serial Number:
73700583
Drawing Code:
|
|
Serial Number:
73554265
Drawing Code:
|
|
Serial Number:
73472251
Drawing Code:
|
|
Serial Number:
73395516
Drawing Code:
|
|
Serial Number:
73311295
Drawing Code:
|
|
Serial Number:
73339279
Drawing Code:
|
|
Serial Number:
73349198
Drawing Code:
|
|
Serial Number:
74252020
Drawing Code:
|
Previous Trademarks for American Colloid Company
Serial Number:
72354771
Drawing Code:
|
|
Serial Number:
74728271
Drawing Code:
|
|
Serial Number:
74145200
Drawing Code:
|
|
Serial Number:
74422441
Drawing Code:
|
|
Serial Number:
73361889
Drawing Code:
|
|
Serial Number:
73365312
Drawing Code:
|
|
Serial Number:
74188021
Drawing Code:
|
|
Serial Number:
74124851
Drawing Code:
|
|
Serial Number:
74129532
Drawing Code:
|
|
Serial Number:
74165998
Drawing Code:
|
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
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 American Colloid 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 American Colloid 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
77 W Wacker Dr Chicago, IL 60601
622 3rd Ave New York, NY 10017
1500 W Shure Dr Arlington Heights, IL 60004
2870 Forbs Ave Hoffman Estates, IL 60192
215 W Illinois St Chicago, IL 60654
HIGHWAY 212 W Belle Fourche, SD 57717
1812 Water St Waterloo, IA 50703
PO Box 1137 Waterloo, IA 50704
92 State Highway 37 Lovell, WY 82431
PO Box 428 Lovell, WY 82431
These addresses are known to be associated with American Colloid Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records