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-seven 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 |
President
Chief Executive Officer
Director
Senior Vice Presiden
Other
|
Joseph W. Holmes 10 |
President
Director
|
Matthew F. Hilzinger 9 |
Director
Vice President
NonDir
|
Paul R. Haney 2 |
Vice President
|
Evgeni Ganchev 4 |
Treasurer
Assistant Treasurer
|
Sean M. Gillen 2 |
Treasurer
NonTreas
Vice President
|
Stephanie Holdt 2 |
Director
CFO
|
Michelle M. Warner 7 |
Vice President
NonDir
NonSec
Secretary
Director
|
Steve Bjorklund 1 |
Vice President
Director
|
Ryan Flanagan 2 |
Vice President
|
Jeffry T. Russart 1 |
Vice President
|
Matthew P. Byrne 1 |
Vice President
Sr
|
William Madsen 1 |
Vice President
|
Diane Earll 1 |
Vice President
|
Michael Meagher 1 |
Vice President
|
Brian Tauke 1 |
Vice President
|
Jeffrey White 1 |
Vice President
|
Brent Seppa |
Vice President
|
John Lindsay |
Vice President
|
Anson Johnson |
Vice President
|
Dean L. Updegrove |
Vice President
|
Scott Schafer |
Vice President
|
Jeffrey D. Barth |
Vice President
|
Daniel F. Ryan 9 |
Other
Treasurer
Secretary
Assistant Treasurer
C.T.O.
|
John Reale 1 |
Other
General Manager
Senior Vice Presiden
|
Jessica A. Garascia 4 |
Assistant Secretary
|
Michele R. Green 1 |
Senior Vice Presiden
|
Peter Savu 1 |
Senior Vice Presiden
|
Gregory D. Salah 1 |
NonDir
NonPres
President
Director
|
Christopher Griffin 6 |
President
CEO
Director
Secretary
Vice President
|
Fareed A. Khan 2 |
President
CEO
|
James S. Metcalf 2 |
President
CEO
Chief Executive Officer
Director
|
Graham J. Morgan |
President
Director
|
Karen L. Leets 13 |
Treasurer
Vice President
|
Kenneth R. Banas 5 |
Treasurer
Vice President
|
Jennifer P. Adams 2 |
Treasurer
Secretary
|
Rick D. Lowes |
Treasurer
Vice President
|
F. L. Stellner |
Treasurer
Secretary
|
Richard H. Fleming 13 |
Director
Vice President
|
Ellis A. Regenbogen 9 |
Secretary
|
Stanley L. Ferguson 8 |
Director
Vice President
|
Daniel G. Gordon 7 |
Secretary
|
Suzanne K. Torrey 5 |
Secretary
|
Edward Rembert |
Director
Vice President
|
Wesley M. Dixon |
Director
|
Champ Carry |
Director
|
William J. Kelley 3 |
Vice President
|
Albert Zucco 1 |
Vice President
|
William O. White 1 |
Vice President
|
Charles E. Kahler |
Vice President
|
Linda McGovern |
Vice President
|
Pedro McGovern |
Vice President
|
Rhodes C. Berrey |
Vice President
|
Chris Lawson 1 |
Senior Vice Presiden
|
Dominic A. Dannessa 2 |
Evp-Supply Chain
|
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
![]() |
Serial Number:
71366541
Drawing Code:
|
![]() |
Serial Number:
71661744
Drawing Code:
|
![]() |
Serial Number:
71678285
Drawing Code:
|
![]() |
Serial Number:
72186208
Drawing Code:
|
![]() |
Serial Number:
72186209
Drawing Code:
|
![]() |
Serial Number:
71651548
Drawing Code:
|
![]() |
Serial Number:
71176514
Drawing Code:
|
![]() |
Serial Number:
71628310
Drawing Code:
|
![]() |
Serial Number:
71427148
Drawing Code:
|
![]() |
Serial Number:
71609455
Drawing Code:
|
Previous Trademarks for United States Gypsum Company
![]() |
Serial Number:
73013368
Drawing Code:
|
![]() |
Serial Number:
73022605
Drawing Code:
|
![]() |
Serial Number:
71143414
Drawing Code:
|
![]() |
Serial Number:
71301315
Drawing Code:
|
![]() |
Serial Number:
73179802
Drawing Code:
|
![]() |
Serial Number:
71418798
Drawing Code:
|
![]() |
Serial Number:
71280157
Drawing Code:
|
![]() |
Serial Number:
72015082
Drawing Code:
|
![]() |
Serial Number:
72183638
Drawing Code:
|
![]() |
Serial Number:
71562972
Drawing Code:
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 6, 2023
Data last refreshed on Thursday, April 6, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

Texas Secretary of State
Data last refreshed on Wednesday, May 10, 2023
Data last refreshed on Wednesday, May 10, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

New York Department of State
Data last refreshed on Thursday, May 4, 2023
Data last refreshed on Thursday, May 4, 2023

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 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
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
6
Corporate Records