- Home >
- U.S. >
- Louisiana >
- Baton Rouge
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Cb&I Government Solutions, Inc.
Active Baton Rouge, LA
(865)690-3211
Cb&I Government Solutions, Inc. Overview
Cb&I Government Solutions, Inc. filed as a Foreign Limited-Liability Company in the State of Nevada on Friday, February 28, 2003 and is approximately twenty years old, according to public records filed with Nevada 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
Cb&I Government Solutions, Inc.
Network Visualizer
Advertisements
Key People
Who own Cb&I Government Solutions, Inc.
Name | |
---|---|
Michael H. Dillman 11 |
CEO
President
CFO
Treasurer
Director
Secretary
Chief Financial Officer
Executive Vice Presi
|
Bradley Lowe 9 |
Manager
|
Wade Bass 6 |
Manager
|
Gary Baughman 4 |
Manager
|
Malcolm Jarrell 8 |
Primary Represent.
President
|
Jonathan P. Dierking 1 |
Alternate Represent
|
William Abott |
Primary Represent.
|
William G. Lamb 15 |
President
|
Richard E. Chandler 12 |
President
Director
|
George P. Bevan 10 |
President
Director
Ex Vp
|
Kelly Trice 8 |
President
|
Tyson Hackenberg 4 |
President
|
Ron D. McCall 4 |
President
|
Steven Downey 3 |
President
Vice President
Vp/Licensure Purpose
|
Robert A. Roberts 3 |
President
Vp
|
Greg Coffman 2 |
President
Vice President
Vp/Licensure Purpose
|
D. Ron McCall 2 |
President
|
Guy Schexnaydre 1 |
President
Vp
|
Harry Dravecky 1 |
President
Treasurer
Exec. Vp/CFO
Executive Vice President
|
Mick Williams 1 |
President
Vp/Licensure Purpose
|
Diana Severs Ferguson 1 |
President
Director
|
Katherine Kolibas 1 |
President
|
Tony Stempkowski 1 |
President
|
Daniel Coover |
President
Vp/Licensure Purpose
|
Katherine Lista |
President
Vp/Licensure Purpose
|
Cornelius Con Murphy |
President
Vp
|
Bob Sorvillo |
President
Vp
|
Michael H. Dillamnm |
CFO
|
Edward J. Everitt 10 |
Manager
Secretary
|
Regina H. Hamilton 27 |
Treasurer
Secretary
Asst. Sec
|
Luciano Reyes 26 |
Treasurer
Director
Vice President
|
Brian K. Ferraioli 23 |
Treasurer
Vice President
|
Robert L. Belk 18 |
Treasurer
Treasurer
Vice President
Ex Vp
|
Sergio M. Lopez 16 |
Treasurer
|
David L. Bullington 13 |
Treasurer
Vice President
Vp/Taxation
|
David Kinnison 11 |
Treasurer
Asst. Treasurer
|
Allyson Guidroz 3 |
Treasurer
|
Shane Bellanger 2 |
Treasurer
Secretary
Vice President
CFO/Treasurer
Exec Vp
|
Gary P. Graphia 28 |
Director
Director
Secretary
Vice President
Assistant Secretary
Executive Vice Presi
|
Elizabeth S. Cox 15 |
Secretary
Vice-President
|
T. A. Barfield 11 |
Director
|
Westley S. Stockton 10 |
Director
|
Randall C. Gregory 6 |
Secretary
Assistant Secretary
|
Ashley C. Wall 6 |
Secretary
|
Jonathan Sandoz 5 |
Secretary
|
William A. Winkler 2 |
Director
Vice President
Senior Vice-Presiden
|
Clifton S. Rankins |
Director
Secretary
Vice President
|
Jerold Doton |
Director
|
Jack Baylis |
Director
|
Chandler Richard Ejr |
Director
|
Chandler Richard Hjr |
Director
|
L. Joe Boyer 9 |
Vice-President
|
Joseph B. Green 3 |
Vice-President
|
Richard Galloway 3 |
Vice-President
|
Maureen Nayowith 2 |
Vice-President
|
Jim Pierson 1 |
Vice-President
Assistant Treasurer
|
Roy McKinney |
Vice-President
|
Bill Bosack |
Vice-President
|
Casey Kenney |
Vice-President
|
Matthew T. Butler |
Vice-President
|
Kirk Saunders |
Vice-President
|
Dennis Fenn |
Vice-President
|
Steve Menoff |
Vice-President
|
Edward J. Brabazon |
Vice-President
|
Kenneth H. Parkinson |
Vice-President
|
Joseph L. Petrillo |
Vice-President
|
Corwin R. Bishop |
Vice-President
|
James E. Fendley |
Vice-President
|
John R. Hitchings |
Vice-President
|
Alan D. Husak |
Vice-President
|
John V. Kinsella |
Vice-President
|
Donn V. Lentz |
Vice-President
|
Eric G. Nelson |
Vice-President
|
John G. Pepin |
Vice-President
|
John A. Wilpert |
Vice-President
|
Francis E. Love |
Vice-President
|
Myron M. Kaczmarsky |
Vice-President
|
John M. Tuohy |
Vice-President
|
Roland S. Moreau |
Vice-President
|
John P. Franz |
Vice-President
|
Michael Fitzgerald |
Vice-President
|
John P. Parker |
Vice-President
|
David Delasanta |
Vice-President
|
Debbie C. Jorgensen |
Vice-President
|
Neal W. Clements |
Vice-President
|
Howard S. Lazarus |
Vice-President
|
Scott P. Lagrange 3 |
Chief Financial Officer
Ex Vp
|
Dirk J. Wild 3 |
Ex Vp
|
Daniel J. Shapiro 2 |
Ex Vp
|
Richard Peluso 1 |
Senior Vice-Presiden
|
William D. Barker 1 |
Ex Vp
|
Thomas Atkinson Barfield |
Ex Vp
|
Thomas John Horst |
Ex Vp
|
Brad J. Axelrod |
Ex Vp
|
Michael P. Delonge |
Ex Vp
|
John Razor |
Ex Vp
|
Ed Alperin |
Senior Vice-Presiden
|
Tom Dillon |
Senior Vice-Presiden
|
Pierre Brulote |
Senior Vice-Presiden
|
Thomas Knueven |
Senior Vice-Presiden
|
Dan Melchior |
Senior Vice-Presiden
|
Patrick George Gillespie |
Senior Vice-Presiden
|
Edward V. Badolato |
Senior Vice-Presiden
|
John R. Berra |
Senior Vice-Presiden
|
Showing 8 records out of 104
Companies for Cb&I Government Solutions, Inc.
Cb&I Government Solutions, 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 |
---|---|---|---|---|
The Shaw Group, Inc. |
Inactive
|
1978 |
Governing Person
|
Other Companies for Cb&I Government Solutions, Inc.
Cb&I Government Solutions, Inc. is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Aptim Port Services, LLC |
Active
|
2007 |
3
|
Managing Member
|
Aptim Port Services International LLC |
Active
|
2015 |
2
|
Managing Member
|
Cb&I Sustainable Design Solutions of Illinois, LLC |
Inactive
|
2009 |
5
|
Manager
|
Known Addresses for Cb&I Government Solutions, Inc.
128 S Tryon St
Charlotte, NC 28202
1633 Broadway
New York, NY 10019
757 N Eldridge Pkwy
Houston, TX 77079
2790 Mosside Blvd
Monroeville, PA 15146
3700 N Harbor City Blvd
Melbourne, FL 32935
3600 Springhill Business Park
Mobile, AL 36608
9143 Philips Hwy
Jacksonville, FL 32256
1132 Bishop St
Honolulu, HI 96813
4171 Essen Ln
Baton Rouge, LA 70809
1401 Enclave Pkwy
Houston, TX 77077
Corporate Filings for Cb&I Government Solutions, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F04000007244 |
Date Filed: | Friday, December 17, 2004 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800452056 |
Date Filed: | Monday, February 7, 2005 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Louisiana |
State ID: | 02712105 |
Date Filed: | Tuesday, November 16, 2004 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Louisiana |
State ID: | C4856-2003 |
Date Filed: | Friday, February 28, 2003 |
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: | Louisiana |
County: | New York |
State ID: | 3136471 |
Date Filed: | Friday, December 10, 2004 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
2/28/2003 | Foreign Qualification | |
![]() |
3/31/2003 | Initial List | |
![]() |
5/10/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/10/2004 | Name History/Actual | Shaw Environmental & Infrastructure, Inc. |
![]() |
2/7/2005 | Application for Certificate of Authority | |
![]() |
2/28/2005 | Annual List | |
![]() |
5/3/2006 | Annual List | |
![]() |
12/7/2006 | Annual List | |
![]() |
12/27/2007 | Change of Office by Registered Agent | |
![]() |
1/28/2008 | Annual List | 08-09 |
![]() |
2/9/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
2/18/2010 | Annual List | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
2/7/2011 | Annual List | |
![]() |
3/1/2012 | Annual List | |
![]() |
12/12/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
3/28/2013 | Application for Amended Registration | |
![]() |
11/12/2013 | Amended List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
1/9/2014 | Name History/Actual | Cb&I' Government Solutions, Inc. |
![]() |
1/14/2014 | Application for Amended Registration | |
![]() |
1/14/2014 | Amendment | |
![]() |
1/23/2014 | Annual List | |
![]() |
12/3/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/1/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
1/19/2017 | Annual List | |
![]() |
4/19/2017 | Amendment to Registration - Conversion or Merger | |
![]() |
7/28/2017 | Application for Amended Registration | |
![]() |
8/17/2017 | Amendment | |
![]() |
8/17/2017 | Application for Foreign Registration | |
![]() |
8/17/2017 | Convert In | |
![]() |
2/12/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
1/25/2019 | Tax Forfeiture | |
![]() |
2/1/2019 | Merge In | ATTN: JOSHUA A DECUIRC/O: 4171 ESSEN LANE BATON ROUGE LA 70809 |
![]() |
2/1/2019 | Merge In | ATTN: JOSHUA A DECUIRC/O: 4171 ESSEN LANE BATON ROUGE LA 70809 |
![]() |
2/20/2019 | Annual List | |
![]() |
2/25/2019 | Reversal of Tax Forfeiture |
Advertisements
Sources

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

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

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

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 Cb&I Government Solutions, 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 Cb&I Government Solutions, 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
128 S Tryon St Charlotte, NC 28202
1633 Broadway New York, NY 10019
757 N Eldridge Pkwy Houston, TX 77079
2790 Mosside Blvd Monroeville, PA 15146
3700 N Harbor City Blvd Melbourne, FL 32935
3600 Springhill Business Park Mobile, AL 36608
9143 Philips Hwy Jacksonville, FL 32256
1132 Bishop St Honolulu, HI 96813
4171 Essen Ln Baton Rouge, LA 70809
1401 Enclave Pkwy Houston, TX 77077
These addresses are known to be associated with Cb&I Government Solutions, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records