Metracomp Inc. Overview
Metracomp Inc. filed as a Foreign for Profit Corporation in the State of Florida on Thursday, May 31, 1984 and is approximately forty-one years old, as recorded in documents filed with Florida 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
Metracomp Inc.
Network Visualizer
Advertisements
Key People
Who own Metracomp Inc.
Name | |
---|---|
Arthur J. Lynch 13 |
President
Chief Executive Officer
CEO
Secretary
|
Alex Sun 8 |
President
Director
|
Norman Brown 5 |
Treasurer
|
Stephanie Kroon 8 |
Secretary
|
Tracy L. Smith 49 |
Vice President
|
Sheelagh Beaulieu 65 |
Asst. Secretary
|
Christopher J. Garcia 4 |
President
|
David Young 3 |
President
Treasurer
Director
Senior Vp
Bill Review Ops
|
William M. Fulton 1 |
President
|
Thomas Cox 1 |
President
|
Jon C. Atkinson 4 |
CFO
|
Christopher Atkinson 3 |
CFO
|
John J. Ruhlmann 38 |
Treasurer
Director
|
Wendyann M. Cianci 30 |
Treasurer
Secretary
|
Melinda L. Tuozzo 21 |
Treasurer
Secretary
|
Gary Chedekel 18 |
Treasurer
Vice President
Tax
|
Thomas Kiraly 17 |
Treasurer
Executive Vp
Vice President
|
Thomas J. Rolwing 17 |
Treasurer
Secretary
|
Thomas E. Kirally |
Treasurer
|
Edward C. Lee 68 |
Secretary
Vice President
|
Shirley R. Smith 54 |
Secretary
|
Daniel J. Thomas 44 |
Director
Boar of Directors
|
Eleanor J. Thompson 17 |
Secretary
Corp Sec
|
Richard A. Parr 17 |
Secretary
|
Peter Madeja 13 |
Director
Vice President
|
James E. McGarry 11 |
Director
|
E. Steven Doyle 6 |
Director
|
Allen Karp 4 |
Secretary
Vice President
|
James M. Greenwood 19 |
Executive Vp
Vice President
Corp Dev
|
Mark A. Solls 5 |
Executive Vp
General Counsel
|
Kurt A. Anderson 10 |
Senior Vp
Sales and Mktg
|
Tammy J. Steele 9 |
Senior Vp
Hr
|
John Berry 3 |
Senior Vp
Risk Management
|
Douglas C. Rice 2 |
Senior Vp
Corp Controller
|
Laura Ciavola 2 |
Senior Vp
Info Services and Te
|
Ian K. Gordon 1 |
Senior Vp
Ops
|
Kenneth Leffredo |
Senior Vp
C Mgt
Nail Sales and Strat
|
Elaine R. Cofrancesco 59 |
Vice President
|
John Patrick Maroney 45 |
Vice President
|
Melissa Bush Pavlovich 44 |
Vice President
|
Jonathan D. Weinberg 35 |
Vice President
|
Laurie Manning 6 |
Vice President
Hr
|
Stephen J. Gilhooly 4 |
Vice President
Asst Corp Sec
|
Taylor L. Curtis 4 |
Vice President
Assistant Treas.
|
Laurie Dickson 3 |
Vice President
|
Mary L. Baranowski 3 |
Vice President
|
Jill Harris 2 |
Vice President
|
Pamela Lifsey 2 |
Vice President
Hr
|
David Garber 1 |
Vice President
|
Francine Johnson |
Vice President
Customer Solutions
|
Bruce Singleton |
Vice President
Client Strategies
|
Peter R. Oades 29 |
|
Allen Walker 14 |
Assistant Vp
Asst Corp Sec
|
Patricia Secchio 9 |
Assistant Treas.
|
Dona-Marie Geoffrion 8 |
Vp Reg Affrs and Pri
|
Dani Kendall 6 |
Assistant Vp
Hr
|
Rebecca Troope 1 |
Assistant Vp
Regulatory Affairs
|
Kathy Sweatt |
Assistant Vp
Network Mgt
|
Mike Patterson |
Assistant Vp
Projects and Process
|
Showing 8 records out of 59
Corporate Filings for Metracomp Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P02236 |
Date Filed: | Thursday, May 31, 1984 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 6655206 |
Date Filed: | Monday, August 5, 1985 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Connecticut |
State ID: | 01281251 |
Date Filed: | Thursday, July 11, 1985 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Connecticut |
State ID: | C895-1986 |
Date Filed: | Thursday, February 6, 1986 |
Date Expired: | Wednesday, April 30, 2003 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Connecticut |
County: | NEW YORK |
State ID: | 1120347 |
Date Filed: | Monday, October 20, 1986 |
DOS Process | Metracomp Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
8/5/1985 | Application For Certificate Of Authority | |
![]() |
2/6/1986 | Foreign Qualification | |
![]() |
10/20/1986 | Name History/Actual | First Financial Planner Services, Inc. |
![]() |
10/20/1986 | Name History/Actual | First Financial Planner Services, Inc. |
![]() |
4/8/1987 | Amendment | REMINDER NOTICE RETURNED |
![]() |
9/1/1988 | Application For Amended Certificate Of Authority | |
![]() |
9/1/1988 | Assumed Name Certificate | |
![]() |
9/2/1988 | Name History/Actual | Conservco, Inc. |
![]() |
9/2/1988 | Name History/Actual | Conservco, Inc. |
![]() |
11/14/1988 | Amendment | CERTIFICATE OF FILING FFPS OF CONNECTICUT, INCORPORATED B 001 |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
5/15/1995 | Application For Amended Certificate Of Authority | |
![]() |
5/15/1995 | Name History/Actual | Metracomp Inc. |
![]() |
5/15/1995 | Name History/Actual | Metracomp Inc. |
![]() |
6/5/1995 | Amendment | CERTIFICATE OF FACT OF CONSERVCO INC. CHANGING NAME TO METRACOMP, INC. (2)PGS P T CONSERVCO SERVICE CORPORATION P TB x 002 |
![]() |
3/21/1998 | Annual List | |
![]() |
2/5/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
2/9/2000 | Annual List | |
![]() |
1/27/2001 | Annual List | |
![]() |
2/4/2002 | Annual List | |
![]() |
7/5/2002 | Change of Registered Agent/Office | |
![]() |
7/8/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 DMM |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
2/14/2003 | Annual List | List of Officers for 2003 to 2004 |
![]() |
4/30/2003 | Withdrawal | (2) PGS. DEG |
![]() |
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) | |
![]() |
4/13/2007 | Change of Registered Agent/Office | |
![]() |
9/27/2007 | Change of Office by Registered Agent | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
3/28/2012 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
3/15/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
7/9/2014 | Change of Registered Agent/Office | |
![]() |
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Friday, January 10, 2025
Data last refreshed on Friday, January 10, 2025

Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024

New York Department of State
Data last refreshed on Saturday, October 12, 2024
Data last refreshed on Saturday, October 12, 2024

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

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Metracomp 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 Metracomp 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
Wiki
5
Corporate Records