- Home >
- U.S. >
- Illinois >
- Schaumburg
Cunningham Lindsey U.S. Inc.
Active Schaumburg, IL
(585)383-8200
Cunningham Lindsey U.S. Inc. Overview
Cunningham Lindsey U.S. Inc. filed as a Foreign Business Corporation in the State of New York on Thursday, January 5, 1989 and is approximately thirty-five years old, as recorded in documents 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
Cunningham Lindsey U.S. Inc.
Network Visualizer
Advertisements
Key People
Who own Cunningham Lindsey U.S. Inc.
Name | |
---|---|
David J. Repinski 4 |
Chief Executive Officer
President
President
CEO
Director
|
Kimberly D. Brown 32 |
Manager
|
Henry C. Lyons 18 |
Manager
|
Thomas Simoncic 4 |
Manager
|
Ronald G. Holt 7 |
President
Director
|
Edward G. Troy 5 |
President
Director
Secretary
Chairman of the Boar
Chief Executive Officer
|
Edward J. Grabowiecki 5 |
President
Secretary
Controller
|
Harry Patel 2 |
President
CEO
Director
Vice-President/Direc
|
Michael G. Repoli 1 |
President
Gab North America Op
|
James Sirard |
President
Director
|
Dan Daniel |
President
|
Grabowiecki Edward |
President
|
Tina Mallie |
President
Chief Operating Officer
|
James H. Girard |
President
Director
Assistant Vice-Presi
Executive Vice Presi
President/Director
|
Edwin E. Yerdon 7 |
Treasurer
Vice President
|
Paul J. Ferugheli 6 |
Treasurer
Assistant Treas.
Assistant Vice Presi
|
Hari Subramania 4 |
Treasurer
Vice-President
|
Gary Quinn 2 |
Treasurer
Director
Vice-President
|
John Lisi 2 |
Treasurer
Treasurer/Vice Presi
|
Jason Heider 1 |
Treasurer
|
Anand Patel |
Treasurer
|
Elizabeth J. Romani 6 |
Secretary
Assistant Sec.
|
James P. Arnold 5 |
Secretary
|
Daniel S. Schulz 4 |
Director
Secretary
Vice-President
|
Domenick Di Cicco 2 |
Director
Secretary
|
Harry M. Baumgartner 2 |
Secretary
Senior Vice Presiden
|
John Mullen 2 |
Director
Vice President
Vice-President/Direc
|
Philippe Bes 2 |
Director
Vice-President
Vice-President/Direc
|
Domenick Dicicco 1 |
Secretary
|
David Radcliff 1 |
Director
Director
Vice-President
|
W. Dana Laforge |
Director
|
Philip Bes |
Director
Vice President
|
David Radcliffe |
Director
|
Alberto Cribiore |
Director
Vice Chairman of The
|
Lee G. Burckle 4 |
Vice President
|
Thomas J. Santangelo 1 |
Vice President
Assistant Sec.
Deputy General Couns
|
Chuck Wilkins |
Vice-President
|
Michael Finch |
Vice-President
V.P.
|
Darryl McDonald |
Vice-President
|
Nicholas Hinton |
Vice-President
V.P.
|
Caroline Albertson |
Vice President
Vice-President
V.P.
|
David Guaragna |
Vice-President
V.P.
|
Susan Spencer |
Vice-President
V.P.
|
Gail Oliver |
Vice President
Vice-President
|
Carl Mussenden |
Vice President
|
Michael D. Fox |
Vice-President
Assistant Vice Presi
|
Michael B. Mullen |
Vice President
Cio
North America
|
Thomas Broccoletti |
Vice President
|
Larry Daniel |
Vice-President
Senior Vice Presiden
|
G. Randall Gray |
Vice-President
|
John Fleming |
Vice-President
|
Karl Nann |
Vice-President
|
Paul Hacker |
Vice-President
|
David Rodgers |
Vice-President
|
James Rich |
Vice-President
|
Laura Pastore |
Vice-President
V.P.
|
Ronni Schuman |
Vice-President
|
James Devall |
Vice-President
|
Melody Spencer 15 |
Assistant Secretary
|
John Cassil 5 |
Assistant Secretary
|
Alan N. Mansfield 5 |
Chief Financial Officer
Executive Vice Presi
|
Thomas Yu 2 |
Assistant Secretary
|
Elizabeth Ecsy 2 |
Assistant Secretary
|
Amanda C. Mesa 2 |
Assistant General Co
Assistant Sec.
|
Andy Meier 1 |
Assistant Vice-Presi
|
Samuel McQuade 1 |
Assistant Vice Presi
|
Paula Woolworth 1 |
Senior Vice Presiden
|
Carla Schwarz 1 |
Assistant General Co
Assistant Sec.
|
Cullen Sophy |
Srvp
|
Adam Norman |
V.P.
|
Angie Lupton |
V.P.
|
Christopher Mokry |
ASecretary
|
Shelby Roe Vaughn |
ASecretary
|
Ashley Colson |
Assistant Treasurer
|
George Gray |
Senior Vice-Presiden
|
Copeland Gates |
ASecretary
Assistant Secretary
|
Allen Roth |
Assistant Secretary
|
Daniel S. Schultz |
Secretary/Director
|
Tim Pipkins |
Assistant Secretary
|
Copland Gates |
Assistant Secretary
|
Allen Spears |
Regional Vice Presid
|
John Michael Bondura |
Regional Vice Presid
|
Dewey L. Barnes |
Assistant Vice Presi
|
Troy L. Dowdy |
Assistant Vice Presi
|
Michael F. Vascala |
Assistant Vice Presi
|
Kyle Fritzsinger |
Assistanant Vice Pre
|
Gloria G. Adams |
Assistant Vice Presi
|
Vicki Frank Bachman |
Assistant Vice Presi
|
Wayne M. Geimer |
Assistant Secretary
Assistant Vice Presi
|
Carolina Albertson |
Assistant Vice Presi
|
William P. Hogan |
Assistant Vice Presi
|
Curtis Collver |
Assistant Vice Presi
|
Claire I. McCoy |
Assistant Vice Presi
|
M. H. Hubbard |
Assistant Vice Presi
|
Henry W. Maley |
Assistant Vice Presi
|
Kimberly A. Tranquilli |
Assistant Vice Presi
|
Thomas M. Walters |
Assistant Vice Presi
|
Dean K. Harring |
Executive Vice Presi
|
Domimgo Antonio Cid |
Chief Financial Officer
Gab North America Op
|
Peter J. Harn |
Executive Vice Presi
|
Hanadi Hendi |
Asst. Vice President
|
David Getman |
Asst. Vice President
|
Craig Kaplan |
Assistant Vice-Presi
|
Jeff Aniolek |
Assistant Vice-Presi
|
Sonya Schneider |
Assistant Secretary
|
Showing 8 records out of 105
Companies for Cunningham Lindsey U.S. Inc.
Cunningham Lindsey U.S. Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Sedgwick Claims Management Services, Inc. |
Active
|
1978 |
2
|
Manager
|
Other Companies for Cunningham Lindsey U.S. Inc.
Cunningham Lindsey U.S. Inc. is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Gab Robins North America Las LLC |
Inactive
|
2010 |
1
|
Manager
|
Gab Robins Aviation, LLC |
Inactive
|
2008 |
1
|
Manager
|
Known Addresses for Cunningham Lindsey U.S. Inc.
805 3rd Ave
New York, NY 10022
3030 N Rocky Point Dr W
Tampa, FL 33607
300 Century Park S
Birmingham, AL 35226
4360 Chamblee Dunwoody Rd
Atlanta, GA 30341
300 N Martingale Rd
Schaumburg, IL 60173
4902 Eisenhower Blvd
Tampa, FL 33634
535 Broadhollow Rd
Melville, NY 11747
6320 Fly Rd
East Syracuse, NY 13057
9 Campus Dr
Parsippany, NJ 07054
1304 Bertrand Dr
Lafayette, LA 70506
Corporate Filings for Cunningham Lindsey U.S. Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P22394 |
Date Filed: | Wednesday, January 4, 1989 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 830164 |
Date Filed: | Friday, May 25, 1973 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 3433306 |
Date Filed: | Friday, May 25, 1973 |
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Inactive Converted |
State: | Texas |
State ID: | 5502900 |
Date Filed: | Wednesday, August 21, 1929 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00681917 |
Date Filed: | Thursday, May 31, 1973 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Texas |
State ID: | 01631595 |
Date Filed: | Friday, January 13, 1989 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C1822-1973 |
Date Filed: | Tuesday, May 29, 1973 |
Date Expired: | Monday, January 9, 2012 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Texas |
State ID: | C3137-1992 |
Date Filed: | Monday, March 30, 1992 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Texas |
County: | New York |
State ID: | 1316037 |
Date Filed: | Thursday, January 5, 1989 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/21/1929 | Articles Of Incorporation | ||
4/6/1959 | Articles of Amendment | ||
4/23/1959 | Articles of Amendment | ||
5/27/1959 | Articles of Amendment | ||
3/29/1966 | Articles of Amendment | ||
3/29/1966 | Change of Registered Agent/Office | ||
2/27/1967 | Articles of Amendment | ||
2/27/1967 | Change of Registered Agent/Office | ||
5/25/1973 | Legacy Filing | ||
5/29/1973 | Foreign Qualification | ||
5/29/1973 | Merger | ORIGINALLY: MERGING "GENERAL ADJUSTMENT BUREAU, INC." A NEW YORK CORP. INTO THIS CO ASSUMING NAME BELOW) | |
7/19/1973 | Amendment | NEWGAB, INC. BLM 001 | |
7/19/1973 | Merger | AGREEMENT OF MERGER MERGING GENERAL ADJUSTMENT BUREAU, INC. (A NEW YORK CORP.) INTO THIS CORP. ASSUMING THE NAME GENERAL ADJUSTMENT BUREAU, INC. | |
7/20/1973 | Application For Amended Certificate Of Authority | ||
10/18/1976 | Application For Amended Certificate Of Authority | ||
10/19/1976 | Amendment | NEWGAB, INC. BLM 002 | |
10/19/1976 | Merger | CERTIFICATE OF OWNERSHIP MERGING DUNDEE ROAD CORPORATION (A DELAWARE CORP.) INTO THIS CORPORATION CHANGING NAME TO GAB BUSINESS SERVICES, INC. CERT. OF OWNERSHIP MERGING DUNDEE ROAD CORPORATION INTO THIS CORP. CHANGING NAME TO BELOW | |
3/7/1977 | Application For Amended Certificate Of Authority | ||
3/9/1977 | Amendment | ARTICLE IV CAPITAL STOCK $5,000 | |
7/31/1978 | Change of Registered Agent/Office | ||
12/4/1980 | Certificate of Assumed Business Name | ||
1/6/1985 | Change Of Registered Agent/Office | ||
5/5/1986 | Assumed Name Certificate | ||
7/21/1986 | Change Of Registered Agent/Office | ||
12/5/1986 | Articles Of Amendment | ||
12/14/1987 | Articles Of Amendment | ||
12/14/1987 | Cancellation Of Treasury Shares | ||
12/20/1988 | Articles Of Amendment | ||
12/28/1988 | Resolution Establishing Series Of Shares | ||
1/2/1989 | Articles Of Merger | ||
1/5/1989 | Name History/Actual | Lindsey & Newsom Claim Services, Inc. | |
6/4/1990 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
4/29/1991 | Certificate of Assumed Business Name | ||
4/29/1991 | Certificate of Assumed Business Name | ||
4/29/1991 | Certificate of Assumed Business Name | ||
12/27/1991 | Articles Of Amendment | ||
1/8/1992 | Name History/Actual | Lindsey Morden Claim Services, Inc. | |
3/30/1992 | Amendment | REMAINING OF STOCK IS: 2,000,000 SHARES @ $0.01 KDK | |
3/30/1992 | Foreign Qualification | ||
4/3/1995 | Application For Amended Certificate Of Authority | ||
4/20/1995 | Amendment | CERTIFICATE OF AMENDMENT CHANGING THE NAME(2 PAGES) SMW GAB BUSINESS SERVICES, INC. SMWB f\| 003 | |
3/18/1998 | Annual List | ||
5/12/1998 | Annual List | ||
2/18/1999 | Articles Of Amendment | ||
3/13/1999 | Annual List | ||
3/15/1999 | Amendment | CERTIFIED COPY OF ARTICLES OF AMENDMENT FILED AMENDING CORPORATE NAME. (3)PGS. DMF LINDSEY MORDEN CLAIM SERVICES, INC. DMFBH 2! 00001 | |
3/15/1999 | Name History/Actual | Cunningham Lindsey U.S. Inc. | |
5/26/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
3/28/2000 | Annual List | ||
4/5/2000 | Certificate of Assumed Business Name | ||
5/16/2000 | Annual List | ||
3/19/2001 | Annual List | ||
5/7/2001 | Annual List | ||
10/18/2001 | Change of Registered Agent/Office | ||
11/16/2001 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 RAA | |
12/7/2001 | Registered Agent Address Change | NATIONAL REGISTERED AGENTS INC OF STE 207 KFA 1100 E WILLIAM STREET CARSON CITY NV 89701 KFA | |
3/26/2002 | Change of Office by Registered Agent | ||
4/10/2002 | Annual List | ||
5/20/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
5/7/2003 | Annual List | ||
6/3/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
3/30/2004 | Annual List | List of Officers for 2004 to 2005 | |
8/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
7/8/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/27/2006 | Annual List | ||
3/27/2006 | Annual List | ||
4/24/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
1/16/2007 | Annual List | ||
5/8/2007 | Annual List | ||
9/27/2007 | Change of Office by Registered Agent | ||
4/30/2008 | Annual List | ||
5/14/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
2/6/2009 | Annual List | ||
5/4/2009 | Annual List | ||
5/5/2009 | Change of Registered Agent/Office | ||
5/7/2009 | Registered Agent Change | ||
12/7/2009 | Articles of Amendment | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
2/3/2010 | Annual List | ||
4/27/2010 | Annual List | ||
6/25/2010 | Restated Certificate of Formation | ||
12/31/2010 | Public Information Report (PIR) | ||
3/14/2011 | Annual List |
Trademarks for Cunningham Lindsey U.S. Inc.
Serial Number:
87145491
Drawing Code: 3000
|
|
Serial Number:
87142114
Drawing Code: 4000
|
|
Serial Number:
87142116
Drawing Code: 4000
|
|
Serial Number:
87142118
Drawing Code: 4000
|
|
Serial Number:
87142119
Drawing Code: 4000
|
|
Serial Number:
87142122
Drawing Code: 4000
|
|
Serial Number:
87142124
Drawing Code: 4000
|
|
Serial Number:
87142126
Drawing Code: 4000
|
|
Serial Number:
87142128
Drawing Code: 4000
|
|
Serial Number:
87142129
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 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 Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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 Cunningham Lindsey U.S. 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 Cunningham Lindsey U.S. 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
10
Known Addresses
805 3rd Ave New York, NY 10022
3030 N Rocky Point Dr W Tampa, FL 33607
300 Century Park S Birmingham, AL 35226
4360 Chamblee Dunwoody Rd Atlanta, GA 30341
300 N Martingale Rd Schaumburg, IL 60173
4902 Eisenhower Blvd Tampa, FL 33634
535 Broadhollow Rd Melville, NY 11747
6320 Fly Rd East Syracuse, NY 13057
9 Campus Dr Parsippany, NJ 07054
1304 Bertrand Dr Lafayette, LA 70506
These addresses are known to be associated with Cunningham Lindsey U.S. Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
9
Corporate Records
FL
1989
Foreign for Profit Corporation
FL
1973
Foreign for Profit Corporation
TX
1973
Foreign For-Profit Corporation
TX
1929
Domestic For-Profit Corporation
CA
1973
Statement & Designation By Foreign Corporation
CA
1989
Statement & Designation By Foreign Corporation
NV
1973
Foreign Corporation
NV
1992
Foreign Limited-Liability Company
NY
1989
Foreign Business Corporation