corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Illinois
  • >
  • Chicago

United States Gypsum Company

Active Chicago, IL

(770)457-4364
  • Overview
  • 55
    Key People
  • 10
    Locations
  • 6
    Filings
  • Contribute
Follow

United States Gypsum Company Overview

United States Gypsum Company filed as a Statement & Designation By Foreign Corporation in the State of California on Friday, June 17, 1966 and is approximately fifty-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 United States Gypsum Company
Network Visualizer
Advertisements

Key People

Who own United States Gypsum Company

Name
Gregory D. Salah
~ Background Report ~
President
Chief Executive Officer
Director
Senior Vice Presiden
Other
Joseph W. Holmes 10
~ Background Report ~
President
Director
Matthew F. Hilzinger 9
~ Background Report ~
Director
Vice President
NonDir
Paul R. Haney 2
~ Background Report ~
Vice President
Evgeni Ganchev 3
~ Background Report ~
Treasurer
Assistant Treasurer
Sean M. Gillen 2
~ Background Report ~
Treasurer
NonTreas
Vice President
Stephanie Holdt 2
~ Background Report ~
Director
CFO
Michelle M. Warner 7
~ Background Report ~
Vice President
NonDir
NonSec
Secretary
Director
Steve Bjorklund 1
~ Background Report ~
Vice President
Director
Ryan Flanagan 2
~ Background Report ~
Vice President
Jeffry T. Russart 1
~ Background Report ~
Vice President
Matthew P. Byrne 1
~ Background Report ~
Vice President
Sr
William Madsen 1
~ Background Report ~
Vice President
Diane Earll 1
~ Background Report ~
Vice President
Michael Meagher 1
~ Background Report ~
Vice President
Brian Tauke 1
~ Background Report ~
Vice President
Jeffrey White 1
~ Background Report ~
Vice President
Brent Seppa
~ Background Report ~
Vice President
John Lindsay
~ Background Report ~
Vice President
Anson Johnson
~ Background Report ~
Vice President
Dean L. Updegrove
~ Background Report ~
Vice President
Scott Schafer
~ Background Report ~
Vice President
Jeffrey D. Barth
~ Background Report ~
Vice President
Daniel F. Ryan 9
~ Background Report ~
Other
Treasurer
Secretary
Assistant Treasurer
C.T.O.
John Reale 1
~ Background Report ~
Other
General Manager
Senior Vice Presiden
Jessica A. Garascia 4
~ Background Report ~
Assistant Secretary
Michele R. Green 1
~ Background Report ~
Senior Vice Presiden
Peter Savu 1
~ Background Report ~
Senior Vice Presiden
Gregory D. Salah 1
~ Background Report ~
NonDir
NonPres
President
Director
Christopher Griffin 6
~ Background Report ~
President
CEO
Director
Secretary
Vice President
Fareed A. Khan 2
~ Background Report ~
President
CEO
James S. Metcalf 2
~ Background Report ~
President
CEO
Chief Executive Officer
Director
Graham J. Morgan
~ Background Report ~
President
Director
Karen L. Leets 13
~ Background Report ~
Treasurer
Vice President
Kenneth R. Banas 5
~ Background Report ~
Treasurer
Vice President
Jennifer P. Adams 2
~ Background Report ~
Treasurer
Secretary
Rick D. Lowes
~ Background Report ~
Treasurer
Vice President
F. L. Stellner
~ Background Report ~
Treasurer
Secretary
Richard H. Fleming 13
~ Background Report ~
Director
Vice President
Ellis A. Regenbogen 9
~ Background Report ~
Secretary
Stanley L. Ferguson 8
~ Background Report ~
Director
Vice President
Daniel G. Gordon 7
~ Background Report ~
Secretary
Suzanne K. Torrey 5
~ Background Report ~
Secretary
Edward Rembert
~ Background Report ~
Director
Vice President
Wesley M. Dixon
~ Background Report ~
Director
Champ Carry
~ Background Report ~
Director
William J. Kelley 3
~ Background Report ~
Vice President
Albert Zucco 1
~ Background Report ~
Vice President
William O. White 1
~ Background Report ~
Vice President
Charles E. Kahler
~ Background Report ~
Vice President
Linda McGovern
~ Background Report ~
Vice President
Pedro McGovern
~ Background Report ~
Vice President
Rhodes C. Berrey
~ Background Report ~
Vice President
Chris Lawson 1
~ Background Report ~
Senior Vice Presiden
Dominic A. Dannessa 2
~ Background Report ~
Evp-Supply Chain
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • » Next
Showing 8 records out of 55

Other Companies for United States Gypsum Company

United States Gypsum Company is listed as an officer of another company.
Name Status Incorporated Key People Role
Usg Interiors, Inc.
Active
1987
31
Member

Known Addresses for United States Gypsum Company

125 S Franklin St Chicago, IL 60606 101 N Wacker Dr Chicago, IL 60606 14643 Dallas Pkwy Dallas, TX 75254 300 W Adams St Chicago, IL 60606 550 W Adams St Chicago, IL 60661 205 W Monroe St Chicago, IL 60606 4849 Scott St Schiller Park, IL 60176 401 C St NW Auburn, WA 98001 PO Box 1429 Sweetwater, TX 79556 3633 Inland Empire Blvd Ontario, CA 91764

Corporate Filings for United States Gypsum Company

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: 819659
Date Filed: Tuesday, June 28, 1966

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Inactive
State: Florida
State ID: 804683
Date Filed: Tuesday, January 12, 1937

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active
State: Texas
State ID: 2566506
Date Filed: Monday, June 27, 1966
Registered Agent Ct Corp System

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Delaware
State ID: 00510876
Date Filed: Friday, June 17, 1966

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: Delaware
State ID: C1070-1966
Date Filed: Tuesday, June 28, 1966
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: New York
State ID: 199926
Date Filed: Monday, June 27, 1966
DOS Process C T Corporation System
Source Record NY DOS

Corporate Notes

Source Date Type Note
6/27/1966 Application for Certificate of Authority
6/27/1966 Name History/Actual U S G Corporation
6/27/1966 Name History/Actual U S G Corporation
6/28/1966 Foreign Qualification
6/30/1966 Amendment U S G CORPORATION (BY AGREEMENT OF MERGER) B { 001
7/21/1966 Application for Amended Certificate of Authority
7/21/1966 Application for Amended Certificate of Authority
8/10/1966 Name History/Actual United States Gypsum Company
8/10/1966 Name History/Actual United States Gypsum Company
1/22/1968 Merger PLAN AND AGREEMENT OF MERGER MERGING "A. P. GREEN REFRACTORIES CO." (A MISSOURI CORP.) NOT QUALIFIED HERE INTO THIS COMPANY
3/11/1968 Articles of Merger
1/28/1974 Articles of Merger
1/29/1974 Merger CERTIFICATE OF OWNERSHIP MERGING CEILING DYNAMICS, INC. A DELAWARE CORPORATION INTO THIS COMPANY
5/24/1976 Application for Amended Certificate of Authority
5/24/1976 Application For Amended Certificate Of Authority
5/28/1976 Amendment AMENDING ARTICLE VI AMENDING ARTICLE IV-NO CHANGE IN TOTAL AUTHORIZED CAPITAL STOCK
1/6/1977 Application for Amended Certificate of Authority
1/13/1977 Amendment RESTATED ARTICLES OF INCORPORATION
3/23/1982 Merger CERTIFICATE OF FILING OF CERTIFICATE OF OWNERSHIP MERGING KINKEAD INDUSTRIES INCORPORATED (AN ILL CO) INTO THIS CORPORATION
1/31/1983 Merger CERTIFIED COPY OF CERTIFICATE OF OWNERSHIP MERGING CASTLEGATE INDUSTRIES, INC. (A DE CO) INTO THIS CO
1/31/1984 Merger CERTIFICATE OF OWNERSHIP MERGING DURBOND PRODUCTS COMPANY ( A DELA CORP) INTO THIS CORP
1/6/1985 Change Of Registered Agent/Office
4/22/1985 Amendment CERTIFICATE OF FILING OF AGREEMENT OF MERGER MERGING: USG MERGER COMPANY (A DELAWARE CORPORATION) INTO THIS CORPORATION
5/16/1985 Amendment RESTATED ARTICLES STOCK - NO CHANGE IN TOTAL AUTHORIZED CAPITAL
10/20/1988 Amendment RESTATED ARTICLES
12/27/1989 Amendment CERTIFIED COPY OF RESTATED ARTICLES FILED. DMF
7/13/1990 Change Of Registered Agent/Office
12/9/1991 Merger CERTIFICATE OF OWNERSHIP AND MERGER MERGING GYPSUM ENERGY MANAGEMENT COMPANY, A (DE) CORP. NOT QUAL. IN NEVADA INTO THIS CORPORATION. DMF
7/6/1998 Annual List
6/25/1999 Annual List
10/29/1999 Registered Agent Address Change CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA
6/7/2000 Merger 1 OF 2 CERTIFICATE OF FACT OF CERTIFICATE OF OWNERSHIP FILED MERGING SYBEX, INC., A (DE) CORPORATION NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (1)PG. MMR 2 OF 2 CERTIFICATE OF FACT OF CERTIFICATE OF OWNERSHIP FILED MERGING BEADEX INVESTMENTS COMPANY, INC., A (DE) CORPORATION NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (1)PG. MMR
7/10/2000 Annual List
6/14/2001 Annual List
6/17/2002 Annual List
12/31/2002 Public Information Report (PIR)
7/9/2003 Annual List
6/1/2004 Annual List List of Officers for 2004 to 2005
12/31/2004 Public Information Report (PIR)
6/13/2005 Annual List
12/31/2005 Public Information Report (PIR)
6/22/2006 Annual List
12/31/2006 Public Information Report (PIR)
6/18/2007 Annual List
12/31/2007 Public Information Report (PIR)
6/23/2008 Annual List
12/31/2008 Public Information Report (PIR)
6/11/2009 Annual List
12/31/2009 Public Information Report (PIR)
4/19/2010 Change of Name or Address by Registered Agent
6/11/2010 Annual List
12/31/2010 Public Information Report (PIR)
6/24/2011 Annual List
6/5/2012 Annual List
12/31/2012 Public Information Report (PIR)
6/12/2013 Annual List
12/2/2013 Change of Name or Address by Registered Agent
12/31/2013 Public Information Report (PIR)
6/11/2014 Annual List
12/31/2014 Public Information Report (PIR)
5/25/2015 Annual List
12/31/2015 Public Information Report (PIR)
5/14/2016 Annual List
5/25/2017 Annual List
12/31/2017 Public Information Report (PIR)
5/14/2018 Annual List
12/31/2018 Public Information Report (PIR)
12/31/2019 Public Information Report (PIR)

Trademarks for United States Gypsum Company

Texolite
Serial Number: 71366541
Drawing Code:
Dur-a-Bead
Serial Number: 71661744
Drawing Code:
Ultracal
Serial Number: 71678285
Drawing Code:
Structo-Gauge
Serial Number: 72186208
Drawing Code:
Structo-Base
Serial Number: 72186209
Drawing Code:
Structo-Lite
Serial Number: 71651548
Drawing Code:
Red Top
Serial Number: 71176514
Drawing Code:
Hydroperm
Serial Number: 71628310
Drawing Code:
Serial Number: 71427148
Drawing Code:
A-11
Serial Number: 71609455
Drawing Code:
View all trademarks for United States Gypsum Company

Previous Trademarks for United States Gypsum Company

Fiberesin
Serial Number: 73013368
Drawing Code:
Bondcrete
Serial Number: 73022605
Drawing Code:
Sheetrock
Serial Number: 71143414
Drawing Code:
Usg
Serial Number: 71301315
Drawing Code:
Castlegate
Serial Number: 73179802
Drawing Code:
Hydro-Stone
Serial Number: 71418798
Drawing Code:
Usg
Serial Number: 71280157
Drawing Code:
Epoxical
Serial Number: 72015082
Drawing Code:
Auratone
Serial Number: 72183638
Drawing Code:
Mortaseal
Serial Number: 71562972
Drawing Code:
Advertisements

Sources

Florida Department of State
Data last refreshed on Saturday, April 2, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Thursday, May 12, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Wednesday, May 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022

What next?

Follow

Receive an email notification when changes occur for United States Gypsum 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 United States Gypsum Company and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
10 Known Addresses
125 S Franklin St Chicago, IL 60606 101 N Wacker Dr Chicago, IL 60606 14643 Dallas Pkwy Dallas, TX 75254 300 W Adams St Chicago, IL 60606 550 W Adams St Chicago, IL 60661 205 W Monroe St Chicago, IL 60606 4849 Scott St Schiller Park, IL 60176 401 C St NW Auburn, WA 98001 PO Box 1429 Sweetwater, TX 79556 3633 Inland Empire Blvd Ontario, CA 91764
These addresses are known to be associated with United States Gypsum Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
6 Corporate Records
FL 1966 Foreign for Profit Corporation FL 1937 Foreign for Profit Corporation TX 1966 Foreign For-Profit Corporation CA 1966 Statement & Designation By Foreign Corporation NV 1966 Foreign Corporation NY 1966 Foreign Business Corporation
Sources
Florida Department of State Nevada Secretary of State Texas Secretary of State California Secretary of State New York Department of State California Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2022 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.