Osmose, Inc. Overview
Osmose, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Tuesday, March 5, 1957 and is approximately sixty-seven years old, according to public records filed with Texas 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
Osmose, Inc.
Network Visualizer
Advertisements
Key People
Who own Osmose, Inc.
Name | |
---|---|
Stephen C. Reeder 1 |
President
Director
Secretary
Assistant Sec.
Senior Vice Presiden
Srvp-U.S. Wood Prese
Srvp-Us Wood Preserv
U.S. Wood Preserving
|
Bradley Pearce 4 |
Treasurer
|
Steven R. Lacy 6 |
Secretary
|
James Spengler 7 |
Chairman
President
CEO
Director
Director
|
James R. Spengier |
Chairman
|
Paul A. Goydan 2 |
President
Director
Director
Vice President
Executive Vice Presi
|
James T. Clark 6 |
CFO
Treasurer
Secretary
Vice President
|
Louann Tronsberg Deihle 2 |
Treasurer
|
Gerald L. Daugherty 8 |
Director
|
Laura Podkulski |
Secretary
Assistant Treas.
|
John H. Taylor |
Director
Secretary
Assistant Sec.
Senior Vice Presiden
|
Lewis J. Surdam |
Director
|
Fred C. Cohn |
Director
|
Curtis Cravens |
Director
|
John W. Storer |
Director
Director
|
Robert E. Weber |
Director
Director
|
Larry B. Larson 3 |
Vice President
|
Harry A. Holekamp 2 |
Vice President
|
Timothy L. Gostlin |
Vice President
|
David V L Bradley |
Vice President
|
Robert M. Leach |
Vice President
|
John D. Horton |
Vice President
Vp-Applied Technolog
|
Darlene E. Graczyk 5 |
Controller
Assistant Treas.
|
Ron A. Childress 5 |
Assistant Sec.
|
Michael R. Leach 3 |
Assistant Secretary
Assistant Treasurer
|
Elizabeth M. Tommaney 2 |
Assistant Secretary
Assistant Treasurer
|
Joseph E. Zamborsky 1 |
Assistant Sec.
|
Michael Tweet 1 |
Assistant Sec.
|
Donald Lander 1 |
Assistant Sec.
|
Helen Hoefl |
Assistant Sec.
|
Elizabeth Cull |
Assistant Sec.
|
James H. McGiffert |
Assistant Sec.
|
Richard D. Floyd |
Assistant Sec.
|
Liza M. Tommaney |
Assistant Secretary
Assistant Treasurer
|
Thomas A. Marr |
Vp of Engineering
Vp-Engineering
|
Rich J. Ziobro |
Vp-Research
|
Timothy L. Goslin |
Vp of Manufacturing
Vp-Manufacturing
|
Gary Converse 1 |
Srvp Global Marketin
Srvp-Global Marketin
|
Douglas J. Fenwick |
Vp of Customer Servi
|
Showing 8 records out of 39
Known Addresses for Osmose, Inc.
4546 Tompkins Dr
Madison, WI 53716
980 Ellicott St
Buffalo, NY 14209
430 Birkdale Dr
Fayetteville, GA 30215
1016 Everee Inn Rd
Griffin, GA 30224
19 Moorfields Ct
East Amherst, NY 14051
301 N Market St
Wilmington, DE 19801
PO Box 8276
Madison, WI 53708
103 Robertson Rd
Rock Hill, SC 29730
PO Box 10540
Rock Hill, SC 29731
PO Box O
Griffin, GA 30224
Corporate Filings for Osmose, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 815937 |
Date Filed: | Monday, January 22, 1962 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 1801306 |
Date Filed: | Tuesday, March 5, 1957 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | New York |
State ID: | 00480216 |
Date Filed: | Thursday, October 29, 1964 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | New York |
State ID: | C2576-1977 |
Date Filed: | Wednesday, June 15, 1977 |
Date Expired: | Thursday, September 25, 2003 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/5/1957 | Legacy Filing | ||
6/15/1977 | Foreign Qualification | ||
11/24/1981 | Amendment | ARTICLE IV - CAPITAL STOCK - $225,000.00 - 450,000 @ .50 - ORIGINALLY $300,000.00 - 45,000 @ $5.00 | |
1/6/1985 | Change Of Registered Agent/Office | ||
11/13/1985 | Amendment | OSMOSE WOOD PRESERVING CO. OF AMERICA, INC. BN Q 001 | |
7/13/1990 | Change Of Registered Agent/Office | ||
6/15/1998 | Annual List | ||
12/14/1998 | Application For Amended Certificate Of Authority | ||
12/24/1998 | Amendment | CERTIFIED COPY OF AMENDMENT FILED CHANGING NAME. (4)PGS CHM OSMOSE WOOD PRESERVING, INC. CHMBN Q 00002 | |
7/12/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
5/26/2000 | Annual List | ||
6/6/2001 | Annual List | ||
12/31/2001 | Public Information Report (PIR) | ||
5/21/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/2/2003 | Annual List | List of Officers for 2003 to 2004 | |
9/25/2003 | Withdrawal | (1) PG. DEG | |
12/31/2003 | Public Information Report (PIR) | ||
2/11/2005 | Tax Forfeiture | ||
12/31/2009 | Public Information Report (PIR) | ||
2/4/2010 | Reversal of Tax Forfeiture | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
3/8/2022 | Change of Registered Agent/Office | ||
3/9/2022 | Application for Amended Registration |
Trademarks for Osmose, Inc.
Serial Number:
77467573
Drawing Code: 4000
|
|
Serial Number:
85563268
Drawing Code: 4000
|
|
Serial Number:
85328851
Drawing Code: 4000
|
|
Serial Number:
76203766
Drawing Code: 1000
|
|
Serial Number:
85127300
Drawing Code: 4000
|
|
Serial Number:
85251664
Drawing Code: 4000
|
|
Serial Number:
85328549
Drawing Code: 4000
|
|
Serial Number:
76294130
Drawing Code: 1000
|
|
Serial Number:
85328784
Drawing Code: 4000
|
|
Serial Number:
85112022
Drawing Code: 4000
|
Previous Trademarks for Osmose, Inc.
Serial Number:
76597025
Drawing Code: 4000
|
|
Serial Number:
77412773
Drawing Code: 4000
|
|
Serial Number:
85599920
Drawing Code: 4000
|
|
Serial Number:
86120361
Drawing Code: 4000
|
|
Serial Number:
85459270
Drawing Code: 4000
|
|
Serial Number:
77624614
Drawing Code: 4000
|
|
Serial Number:
77303135
Drawing Code: 4000
|
|
Serial Number:
78917094
Drawing Code: 3000
|
|
Serial Number:
78915243
Drawing Code: 3000
|
|
Serial Number:
76617730
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
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 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
What next?
Follow
Receive an email notification when changes occur for Osmose, 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 Osmose, 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
4546 Tompkins Dr Madison, WI 53716
980 Ellicott St Buffalo, NY 14209
430 Birkdale Dr Fayetteville, GA 30215
1016 Everee Inn Rd Griffin, GA 30224
19 Moorfields Ct East Amherst, NY 14051
301 N Market St Wilmington, DE 19801
PO Box 8276 Madison, WI 53708
103 Robertson Rd Rock Hill, SC 29730
PO Box 10540 Rock Hill, SC 29731
PO Box O Griffin, GA 30224
These addresses are known to be associated with Osmose, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records