Lafarge Building Materials Inc. Overview
Lafarge Building Materials Inc. filed as a Foreign Business Corporation in the State of New York on Thursday, June 28, 1990 and is approximately thirty-four years old, according to public records filed with New York Department 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
Lafarge Building Materials Inc.
Network Visualizer
Advertisements
Key People
Who own Lafarge Building Materials Inc.
Name | |
---|---|
John Stull 2 |
Chief Executive Officer
President
CEO
Director
Secretary
Co-President
Chief Executive Officer
|
Thomas Farrell 1 |
Chairman
Director
|
Jean-Marc Lechene 1 |
President
CEO
Director
|
Peter L. Keeley 4 |
CEO
Director
Director
Secretary
Vice President
Assistant Sec.
Assistant Treas.
Corporate S
Corporate Secretary
General Counsel
Senior Vice Presiden
|
Robert Fiolek 2 |
CFO
Director
Chief Financial Officer
|
Therese Houlahan 11 |
Treasurer
|
Beverly Krantz 2 |
Treasurer
Assistant Sec.
Assistant Secretary
Assistant Treas.
Assistant Treasurer
|
Rick Wagner 1 |
Treasurer
Vice President
|
Sophie Malaval 1 |
Treasurer
|
Jodie L. Earle 8 |
Secretary
|
Anna Oosterbaan 5 |
Secretary
Assistant Secretary
Assistant Treasurer
|
William G. Miller 4 |
Secretary
Vice President
Assistant Secretary
Assistant Treasurer
Associate General
|
Rene Thibault 3 |
Director
Chief Executive Officer
Co-President
|
Eric Olsen 2 |
Director
|
Sylvain Garnaud 2 |
Director
|
Kenneth Maclean 2 |
Director
|
Claude Bastien 1 |
Director
Vice President
|
Jean-Jacques Gauthier 1 |
Director
|
Bruno Roux 1 |
Director
Chief Executive Officer
Co-President
|
Jean-Marc Lechane |
Director
|
Frederick J. Kemph |
Director
Vice President
|
Jose Antonio Primo |
Director
|
Robert Whetstone |
Director
|
Patrick W. Vanghan |
Secretary
|
Anthony Bond 13 |
Vice President
|
Patrick W. Vaughan 5 |
Vice President
Assistant Sec.
Assistant Secretary
Assistant Treasurer
Vp-Tax
|
Joseph E. Baginski 2 |
Vice President
|
Joseph Goss 1 |
Vice President
|
Mike Flynn |
Vice President
|
John Smith |
Vice President
|
Olivier Merindol |
Vice President
|
Victor Sementilli |
Vice President
Assistant Sec.
Assistant Treas.
|
Joseph Gross |
Vice President
|
Michael J. Willis 2 |
Assistant Secretary
|
Showing 8 records out of 34
Known Addresses for Lafarge Building Materials Inc.
Corporate Filings for Lafarge Building Materials Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P07417 |
Date Filed: | Monday, September 16, 1985 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 8445706 |
Date Filed: | Wednesday, June 27, 1990 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Alabama |
County: | NEW YORK |
State ID: | 1457604 |
Date Filed: | Thursday, June 28, 1990 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/27/1990 | Application For Certificate Of Authority | ||
6/28/1990 | Name History/Actual | Blue Circle Inc. | |
7/13/1990 | Change Of Registered Agent/Office | ||
9/5/2001 | Application for Amended Certificate of Authority | ||
9/6/2001 | Name History/Actual | Lafarge Building Materials Inc. | |
3/1/2002 | Change of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
7/30/2010 | Tax Forfeiture | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | 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
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
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 Lafarge Building Materials 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 Lafarge Building Materials 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
7
Known Addresses
8700 W Bryn Mawr Ave Chicago, IL 60631
12950 Worldgate Dr Herndon, VA 20170
6211 N Ann Arbor Rd Dundee, MI 48131
13450 Sunrise Valley Dr Herndon, VA 20171
12735 Morris Road Ext Alpharetta, GA 30004
12018 Sunrise Valley Dr Reston, VA 20191
4195 Friendship Rd Buford, GA 30519
These addresses are known to be associated with Lafarge Building Materials Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records