Bgrs Relocation, Inc. Overview
Bgrs Relocation, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, September 26, 1983 and is approximately forty-one years old, as recorded in documents 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
Bgrs Relocation, Inc.
Network Visualizer
Advertisements
Key People
Who own Bgrs Relocation, Inc.
Name | |
---|---|
Traci Morris 7 |
President
Chief Executive Officer
Director
NonDir
NonPres
CEO
Chief Executive Officer
|
Jeffrey Garner 4 |
Treasurer
Director
Vice President
|
Richard David Ballot 5 |
Director
Secretary
NonSec
General Counsel
Assistant Secretary
|
Derek Crawford 5 |
Treasurer
|
Adam Borovilos 5 |
V.P.
Assistant Vice Presi
|
Rebecca Tischler 5 |
Governing Person
Assistant Vice Presi
AVP
|
Robert Wagner Olmsted 5 |
COO
Chief Operating Officer
|
Deborah A. Kelly 4 |
ASecretary
Assistant Secretary
|
Thomas Smat 3 |
ASecretary
Assistant Secretary
|
Jessica Myers |
ASecretary
|
Kent Williams 5 |
NonTreas
CFO
Treasurer
Director
Chief Financial Officer
|
James Mallozzi 6 |
Chairman
Chief Executive Officer
|
Earl W. Lee 10 |
President
|
Michael McGee 8 |
President
Director
Chief Executive Officer
Chief Financial Officer
|
Richard E. Schwartz 6 |
President
Director
|
Margery M. Marshall 4 |
President
Director
|
Chris Lynch 9 |
Treasurer
Vice President
|
Thomas A. Hendry 4 |
Treasurer
|
Chris Lych |
Treasurer
Senior Vice Presiden
|
Thomas A. Hogan 15 |
Director
Secretary
General Counsel
|
Michael Wasenius 13 |
Secretary
Assistant Treasurer
Executive Vice Presi
|
Charles E. Larson 10 |
Director
|
Graham Badun 6 |
Director
|
David S. Beard 10 |
Vice President
Assistant Treasurer
|
Patricia M. Mansur-Brown 7 |
Vice President
|
Lois A. Stevens 6 |
Vice President
Controller
Assistant Treasurer
|
Hiten Pandya 5 |
Vice President
|
Tara Nielsen 4 |
Vice President
|
Sandra Moore 3 |
Vice President
|
Nancy Cunningham 3 |
Vice President
|
Amber Tucker 3 |
Vice President
|
Brian McEleney 2 |
Vice President
|
Jamie Forbes 1 |
Vice President
|
Jill D. Amico 1 |
Vice President
|
Marcia E. Garcia 1 |
Vice President
Assistant Secretary
|
Florence Biard |
Vice President
|
Lous Deglorla |
Vice President
|
James Dorotrotos |
Vice President
|
Linda Grayck |
Vice President
|
Patti Panillatis |
Vice President
|
Kathy Van Linde |
Vice President
|
Robert Szuhany 28 |
Assistant Controller
|
Shannon Casey 10 |
Assistant Vice Presi
|
Jay Juson 8 |
Assistant Vice Presi
|
Pervez Ansari 8 |
Assistant Vice Presi
|
Stephen Tsao 8 |
Assistant Vice Presi
|
Kevin Cash 7 |
Chief Financial Officer
Executive Vice Presi
|
Steven Ladd 6 |
Assistant Controller
Assistant Treasurer
|
Greg Stewart 5 |
Executive Vice Presi
|
Desmond Kwan 5 |
Assistant Vice Presi
|
Masooma Bhojani 4 |
Assistant Vice Presi
|
Robert Olmstead 4 |
Senior Vice Presiden
|
Jennifer Thomas 3 |
Senior Vice Presiden
|
Susan Dumire 3 |
Assistant Vice Presi
|
James Abbott 3 |
Assistant Vice Presi
|
Mark Devlin 3 |
Assistant Vice Presi
|
Martha Newlin 3 |
Assistant Secretary
|
Danielle Sanzobrino 3 |
Assistant Secretary
|
Dalesha Price 2 |
Assistant Secretary
|
Darryan Weeks 2 |
Assistant Secretary
|
Marcy Rafferty 2 |
Assistant Secretary
|
Monica Lawrence 2 |
Assistant Secretary
|
Nelinda Delarosa 2 |
Assistant Secretary
|
Brenda Malinowski 2 |
Assistant Secretary
|
Stephanie M. Landry 2 |
Assistant Secretary
|
Robert Rodriguez 2 |
Assistant Secretary
|
Gail E. Veliz 2 |
Assistant Secretary
|
Terri Cooling 2 |
Assistant Vice Presi
|
Mark V. Grippo 2 |
Senior Vice Presiden
|
Susan Higgins 2 |
Assistant Secretary
|
Paula Holloway 2 |
Assistant Secretary
|
Rosanna Ringwald 2 |
Assistant Secretary
|
Cary Russell 2 |
Assistant Secretary
|
Jaime A. Forbes 2 |
Assistant Vice Presi
Asst. Cashier
|
Susan R. Whalin 2 |
Assistant Vice Presi
Asst. Cashier
|
Rene Williams-Varner 2 |
Ac
Asst. Cashier
|
Cindy L. Adams 2 |
Assistant Secretary
|
Ricardo Baez 2 |
Assistant Secretary
|
Carla Blankenship 2 |
Assistant Secretary
|
Laura Breazeale 2 |
Assistant Secretary
|
Leon A. Harla 2 |
Assistant Secretary
|
Linda Pozezinski 1 |
Assistant Vice Presi
|
Angel Macias 1 |
Assistant Secretary
|
Farheen Khurshid 1 |
Assistant Secretary
|
Sherice Lindsay 1 |
Assistant Secretary
|
Donna Wilson 1 |
Assistant Secretary
|
Richard Ballott 1 |
Assistant Secretary
|
Robert M. Parrilli 1 |
Assistant Secretary
|
Theresa A. Pope 1 |
Assistant Secretary
|
Randall Ramirez 1 |
Assistant Secretary
|
Cher Dieckman 1 |
Assistant Vice Presi
|
Richard F. Vaccaro 1 |
Asst Treasurer
|
Mary Ellen Yourth 1 |
Asst Controller
|
Steven M. John 1 |
Executive Vice Presi
|
Thomas Weimer 1 |
Assistant Vice Presi
|
Steve Black 1 |
Assistant Secretary
|
Jan Clark 1 |
Sa
|
Faye Hoxworth 1 |
Assistant Secretary
|
Barry Martin 1 |
Assistant Secretary
|
Miranda Mayahi 1 |
Assistant Secretary
|
Jeannette Oakshott 1 |
Assistant Secretary
|
Deborah Rolph-Barclay 1 |
Assistant Secretary
|
Jimmie Gonzalez 1 |
Executive Vice Presi
|
Denise R. Batts 1 |
Assistant Secretary
|
Carol A. Dillon 1 |
Assistant Secretary
|
Toni C. Jones 1 |
Assistant Secretary
|
Kathleen Katz 1 |
Assistant Secretary
|
See Attached |
|
Cynthia Salter |
Executive Vice Presi
|
Alnoor Jiwari |
Senior Vice Presiden
|
Tra Nielsen |
Svp
|
Ricardo Parrilli |
Assistant Secretary
|
Madeleine Loeffler |
Assistant Secretary
|
Leah A. Southard |
Assistant Secretary
|
Latrina A. Thompson |
Assistant Secretary
|
Michaela Zapata |
Assistant Secretary
|
Cynthla Salter |
Executive Vice Presi
|
Susan Whalln |
Assistant Vice Presi
|
Rene Williams |
Assistant Secretary
|
Shelley Albritton |
Assistant Secretary
|
Deborah Kelley |
Assistant Secretary
|
Robert Parrll |
Assistant Secretary
|
Christen Richater |
Assistant Secretary
|
Julle Schultz |
Assistant Secretary
|
Dawn C. Milner |
Assistant Vice Presi
Asst. Cashier
|
Josh Azar |
Assistant Secretary
|
Betty Cowan |
Assistant Secretary
|
Nelida Delarosa |
Assistant Secretary
|
Steve Dolash |
Assistant Secretary
|
Desiree Fernandez |
Assistant Secretary
|
Traci Gabbert |
Assistant Secretary
|
Marilyn F. Gawlik |
Assistant Secretary
|
Kelli R. Hakam |
Assistant Secretary
|
Ellen J. Holtman |
Assistant Secretary
|
Showing 8 records out of 134
Other Companies for Bgrs Relocation, Inc.
Bgrs Relocation, Inc. is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Stone Relocation Financing, LLC |
Active
|
2012 |
1
|
Managing Member
|
Stone Financing, LLC |
Active
|
2012 |
77
|
Member
|
Known Addresses for Bgrs Relocation, Inc.
213 Washington St
Newark, NJ 07102
3333 Michelson Dr
Irvine, CA 92612
2 Corporate Dr
Shelton, CT 06484
1090 Vermont Ave NW
Washington, DC 20005
465 South St
Morristown, NJ 07960
18301 Von Karman Ave
Irvine, CA 92612
20950 Center Ridge Rd
Rocky River, OH 44116
16260 N 71st St
Scottsdale, AZ 85254
1325 G St NW
Washington, DC 20005
900 S Frontage Rd
Woodridge, IL 60517
Corporate Filings for Bgrs Relocation, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P01441 |
Date Filed: | Friday, March 30, 1984 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 5972306 |
Date Filed: | Friday, October 7, 1983 |
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: | Active |
State: | California |
Foreign State: | Colorado |
State ID: | 01228113 |
Date Filed: | Monday, September 26, 1983 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Colorado |
State ID: | C6606-1983 |
Date Filed: | Thursday, October 6, 1983 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Colorado |
County: | New York |
State ID: | 894901 |
Date Filed: | Tuesday, February 14, 1984 |
DOS Process | Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/6/1983 | Foreign Qualification | ||
10/7/1983 | Application for Certificate of Authority | ||
2/14/1984 | Name History/Actual | Intergroup Management Company | |
1/6/1985 | Change Of Registered Agent/Office | ||
7/25/1985 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 | |
7/26/1985 | Change Of Registered Agent/Office | ||
8/15/1985 | Application For Amended Certificate Of Authority | ||
8/29/1985 | Name History/Actual | Associates Intergroup Management Company | |
9/9/1985 | Amendment | INTERGROUP MANAGEMENT COMPANY B{ > 001 | |
3/20/1986 | Name History/Actual | Associates Relocation Management Company, Inc. | |
3/26/1986 | Application For Amended Certificate Of Authority | ||
3/27/1986 | Amendment | ASSOCIATES INTERGROUP MANAGEMENT COMPANY B{ > 002 | |
8/31/1987 | Change Of Registered Agent/Office | ||
10/19/1992 | Change Of Registered Agent/Office | ||
7/14/1997 | Change Of Registered Agent/Office | ||
9/30/1998 | Annual List | ||
10/27/1999 | Annual List | ||
9/7/2000 | Annual List | ||
9/28/2000 | Change Of Registered Agent/Office | ||
9/28/2000 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 NEH | |
7/18/2001 | Application for Amended Certificate of Authority | ||
7/20/2001 | Name History/Actual | Citicapital Relocation, Inc. | |
7/23/2001 | Amendment | (3)PGS MXB ASSOCIATES RELOCATION MANAGEMENT COMPANY, INC. MXBBT 00003 | |
9/28/2001 | Annual List | ||
11/5/2001 | Application for Amended Certificate of Authority | ||
12/6/2001 | Name History/Actual | Prudential Relocation, Inc. | |
12/10/2001 | Certificate of Assumed Business Name | ||
12/10/2001 | Amendment | (2)PGS. CERTIFICATE OF FACT OF NAME CHANGE FILED. MXL CITICAPITAL RELOCATION, INC. MXLB 00004 | |
10/24/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
10/27/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
10/7/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
2/23/2006 | Annual List | ||
9/11/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
10/22/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
10/9/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
10/19/2009 | Annual List | 2009/2010 | |
4/19/2010 | Change of Name or Address by Registered Agent | ||
9/17/2010 | Annual List | ||
10/4/2011 | Annual List | ||
12/23/2011 | Change of Registered Agent/Office | ||
12/27/2011 | Registered Agent Change | ||
4/11/2012 | Application for Amended Registration | ||
4/11/2012 | Amendment | ||
5/22/2012 | Name History/Actual | Brookfield Relocation Inc. | |
8/31/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
9/20/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
10/6/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
10/12/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
9/21/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
10/3/2017 | Annual List | ||
10/4/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
5/24/2019 | Application for Amended Registration | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
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 Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
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
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 Bgrs Relocation, 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 Bgrs Relocation, 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
213 Washington St Newark, NJ 07102
3333 Michelson Dr Irvine, CA 92612
2 Corporate Dr Shelton, CT 06484
1090 Vermont Ave NW Washington, DC 20005
465 South St Morristown, NJ 07960
18301 Von Karman Ave Irvine, CA 92612
20950 Center Ridge Rd Rocky River, OH 44116
16260 N 71st St Scottsdale, AZ 85254
1325 G St NW Washington, DC 20005
900 S Frontage Rd Woodridge, IL 60517
These addresses are known to be associated with Bgrs Relocation, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records