- Home >
- U.S. >
- Michigan >
- Farmington Hills
Jervis B. Webb Company
Active Farmington Hills, MI
(248)553-1222
Jervis B. Webb Company Overview
Jervis B. Webb Company filed as a Foreign Corporation in the State of Nevada on Wednesday, February 15, 1978 and is approximately forty-six years old, as recorded in documents 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
Jervis B. Webb Company
Network Visualizer
Advertisements
Key People
Who own Jervis B. Webb Company
Name | |
---|---|
Todd Alderman 1 |
President
Director
Vice President
Vice-President
|
Tim Hund 3 |
President
Chief Executive Officer
NonPres
Director
Vice President
|
Kan Sasaki 2 |
CFO
|
Takumi Miyakawa |
Treasurer
NonTreas
|
Michael John Farley 7 |
Director
Secretary
NonSec
General Counsel
Assistant Sec.
Assistant Secretary
|
Takaya Uemoto 2 |
Director
|
Takao Saruhashi 4 |
Director
Chief Fina
CFO
Chief Financial Officer
|
Frank Rodriguez |
Installati
Installation General
|
Akihiko Nishimura 3 |
NonDir
Chief Executive Officer
Director
Vp of Afa
|
Andrew Grusnick |
Installati
Installation General
|
Masaki Hojo |
Chairman
Director
Co-CEO
|
Susan M. Webb 6 |
President
CEO
Director
Secretary
|
Brian G. Stewart 5 |
President
CEO
Director
Secretary
Senior Vp
Vice President
Chief Financial Officer
Chief Operating Officer
Co-CEO
|
Kenneth Michael Hamel 2 |
President
Secretary
Vice President
Vice President of Ai
Vp of Airp
Vp of Airport System
|
Robertus A. Schmit 2 |
President
Secretary
Vice President
|
Hojo Masaki |
CEO
|
John S. Doychich 4 |
CFO
Executive
Treasurer
Director
Vice President
Chief Financial Officer
Executive Vice Presi
Senior Vice Presiden
|
Jonathan M. Ball 2 |
CFO
Director
Senior Vp
Vice President
|
Jeffrey A. Divian 6 |
Treasurer
|
Timothy J. Veeser 4 |
Secretary
Vice President
General Counsel
|
Ryuichi Kitaguchi 2 |
Secretary
|
Noboru Morita 2 |
Director
|
Toshihiko Sakai 1 |
Director
Senior Vice Presiden
|
Frederick L. Hubacker |
Director
|
Van E. Conway |
Director
|
Bruce W. McCaul |
Director
|
Barbara McCain Webb |
Director
|
Stewart Brian |
Secretary
|
Aki Nishimura |
Director
|
Takashi Hiramoto |
Director
|
Bruce Robert Buscher 1 |
Vice President
Mktg
Vice President of Au
Vp of Industrial Sal
Vp of Ind
|
Parker William Thomas |
Vice President
Chief Information of
Cio
Information Services
Vp-Information Servi
|
Daniel S. Ellens |
Vice President
Vp-Prod Sa
|
William C. Kline |
Vice President
Vp-Proj Mg
|
Buscher Bruce |
Vice President
|
Tetsuya Hibi 3 |
Chief Financial Officer
|
Charles A. Beavers 1 |
Florida Installation
|
Robert Henry Kubsik |
Installation Directo
Install Di
Installation Dir
|
Merian Elroy McAllister |
Vice President of Ma
Procure
Vp of Operations Qua
|
Merlan E. McAllister |
Vp-Operati
|
Thomas J. Pawlowicz 1 |
Vp-Proj Mg
|
Noel F. Dehne 1 |
Vp of Auto
Vp of Automotive Con
|
Danielle Piggott |
NonTreas
|
Christopher J. Murphy |
Vp Softwar
Vp-Softwar
|
Daniel J. Klepack |
Install Di
|
John D. Blakemore |
Install Di
|
Daniel Joseph Klepak |
Installation Dir
|
Showing 8 records out of 47
Known Addresses for Jervis B. Webb Company
34375 W Twelve Mile Rd
Farmington, MI 48331
34375 W 12 Mile Rd
Farmington, MI 48331
8212 M 119
Harbor Springs, MI 49740
PO Box 400
Carlisle, SC 29031
881 N US Highway 31
Pellston, MI 49769
Carlisle, SC 29031
8951 Alpine St
Detroit, MI 48204
34375 W Twelve Mile Rd
Farmington Hills, MI 48331
34375 W 12 Mile Rd
Farmington Hills, MI 48331
30100 Cabot Dr
Novi, MI 48377
Corporate Filings for Jervis B. Webb Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P07666 |
Date Filed: | Tuesday, October 8, 1985 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 6266306 |
Date Filed: | Monday, July 9, 1984 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Michigan |
State ID: | 01246480 |
Date Filed: | Thursday, May 17, 1984 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Michigan |
State ID: | C749-1978 |
Date Filed: | Wednesday, February 15, 1978 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Michigan |
County: | New York |
State ID: | 966437 |
Date Filed: | Monday, January 14, 1985 |
Source Record | NY DOS |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F20000001427 |
Date Filed: | Thursday, March 12, 2020 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 04594645 |
Date Filed: | Tuesday, March 17, 2020 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/15/1978 | Foreign Qualification | ||
7/9/1984 | Application For Certificate Of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
1/14/1985 | Name History/Actual | Jervis B. Webb Company | |
1/14/1985 | Name History/Actual | Jervis B. Webb Company | |
7/3/1986 | Amendment | REINSTATED - REVOKED 11/1/82 | |
7/13/1990 | Change Of Registered Agent/Office | ||
2/9/1998 | Annual List | ||
2/6/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
3/8/2000 | Annual List | ||
1/25/2001 | Annual List | ||
1/16/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
1/29/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
3/8/2004 | Annual List | List of Officers for 2004 to 2005 | |
2/22/2005 | Annual List | ||
2/27/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
2/15/2007 | Annual List | ||
5/7/2007 | Change of Registered Agent/Office | ||
5/8/2007 | Registered Agent Change | ||
9/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
2/20/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
2/23/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
2/15/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
2/25/2011 | Annual List | ||
2/28/2012 | Annual List | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
7/31/2012 | Change of Registered Agent/Office | ||
7/31/2012 | Registered Agent Change | ||
12/31/2012 | Public Information Report (PIR) | ||
2/18/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
2/20/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
2/10/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
2/23/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
2/27/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
2/27/2018 | Annual List | ||
2/20/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
3/17/2020 | Amendment to Registration - Conversion or Merger | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for Jervis B. Webb Company
Serial Number:
72222886
Drawing Code:
|
|
Serial Number:
86772506
Drawing Code: 4000
|
|
Serial Number:
73521597
Drawing Code:
|
|
Serial Number:
76494703
Drawing Code: 1000
|
|
Serial Number:
76196432
Drawing Code: 1000
|
|
Serial Number:
74391593
Drawing Code:
|
|
Serial Number:
71634433
Drawing Code:
|
|
Serial Number:
77070456
Drawing Code: 4000
|
|
Serial Number:
78862726
Drawing Code: 4000
|
|
Serial Number:
76276840
Drawing Code: 1000
|
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 Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Jervis B. Webb 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 Jervis B. Webb 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
34375 W Twelve Mile Rd Farmington, MI 48331
34375 W 12 Mile Rd Farmington, MI 48331
8212 M 119 Harbor Springs, MI 49740
PO Box 400 Carlisle, SC 29031
881 N US Highway 31 Pellston, MI 49769
Carlisle, SC 29031
8951 Alpine St Detroit, MI 48204
34375 W Twelve Mile Rd Farmington Hills, MI 48331
34375 W 12 Mile Rd Farmington Hills, MI 48331
30100 Cabot Dr Novi, MI 48377
These addresses are known to be associated with Jervis B. Webb Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records