- Home >
- U.S. >
- North Carolina >
- High Point
Gxo Logistics Supply Chain, Inc.
Active High Point, NC
(909)937-6058
Gxo Logistics Supply Chain, Inc. Overview
Gxo Logistics Supply Chain, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, March 22, 2001 and is approximately twenty-three years old, according to public records 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
Gxo Logistics Supply Chain, Inc.
Network Visualizer
Advertisements
Key People
Who own Gxo Logistics Supply Chain, Inc.
Name | |
---|---|
Ashfaque Chowdhury 9 |
President
Governing Person
NonDir
NonPres
Director
Director
Officer
Chief Executive Officer
Chief Information of
Cio
Executive Vice Presi
|
Eduardo Pelleissone 3 |
President
|
Cecen E. Handali 3 |
Treasurer
Secretary
|
Ryan C. Pryor 3 |
Treasurer
Secretary
|
Luke Herbert 2 |
Treasurer
Secretary
|
Zeeshan Naqvi 3 |
Treasurer
|
Karlis J. Kirsis 28 |
Secretary
NonSec
Treasurer
Vice President
|
John J. Hardig 38 |
Governing Person
President
Treasurer
Director
Vice President
NonDir
NonTreas
|
Troy Cooper 35 |
Governing Person
NonDir
President
Director
|
Ravi Tulsyan 21 |
NonTreas
Treasurer
|
Louis Dejoy 8 |
President
CEO
Secretary
Director
Director
Chief Executive Officer
|
Ashfaque Chowhury |
President
|
Roger L. Caroway 1 |
CFO
Secretary
|
Roger Cartway |
CFO
|
Richard B. Wimmer |
CFO
Treasurer
Secretary
|
Lanny Gower 23 |
Treasurer
Secretary
NonSec
|
Riina Tohvert 20 |
Treasurer
Secretary
NonSec
|
James Petrella 14 |
Treasurer
Secretary
|
Kim Pearson 10 |
Treasurer
Secretary
NonSec
|
Richard E F Valitutto 6 |
Treasurer
Secretary
|
Gordon E. Devens 27 |
Director
Secretary
Vice President
Governing Person
|
Bradley S. Jacobs 21 |
Director
|
Brian Young 4 |
Director
|
Sam Levine 1 |
Director
|
Dennis Hunt 1 |
Director
Director
Secretary
Vice President
Assistant Secretary
Sr Vp
|
Alex Berzofsky |
Director
|
Patrick Hackett |
Director
|
Robert L. Caroway |
Secretary
|
Chowdhury Ashfaque |
Director
|
Lucinda Dennis 4 |
Vice President
|
Charles T. Maghes 24 |
Assistant Secretary
|
Riina S. Tohvert 17 |
Assistant Secretary
|
Russell Marzen 16 |
Corporate Real Estat
Senior Vice Presiden
|
Daniel Cincotta 12 |
Assistant Treasurer
|
Kent R. Renner 9 |
Assistant Treasurer
|
Matthew Rogers 4 |
Assistant Secretary
|
Peter Fjellman 3 |
|
Blair Clarke |
Officer
|
Showing 8 records out of 38
Known Addresses for Gxo Logistics Supply Chain, Inc.
466 Lexington Ave
New York, NY 10017
13777 Ballantyne Corporate Pl
Charlotte, NC 28277
4043 Piedmont Pkwy
High Point, NC 27265
5 American Ln
Greenwich, CT 06831
5690 Southfield Ct
Forest Park, GA 30297
2055 NW Savier St
Portland, OR 97209
PO Box 18367
Greensboro, NC 27419
5200 E Airport Dr
Ontario, CA 91761
7523 Southlake Pkwy
Jonesboro, GA 30236
490 Gallimore Dairy Rd
Greensboro, NC 27409
Corporate Filings for Gxo Logistics Supply Chain, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F01000001584 |
Date Filed: | Friday, March 23, 2001 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 13862806 |
Date Filed: | Wednesday, May 23, 2001 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800358823 |
Date Filed: | Tuesday, June 15, 2004 |
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: | North Carolina |
State ID: | 02336657 |
Date Filed: | Thursday, March 22, 2001 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | New Jersey |
State ID: | 02369901 |
Date Filed: | Friday, December 28, 2001 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | North Carolina |
State ID: | E0351092008-5 |
Date Filed: | Monday, June 2, 2008 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/23/2001 | Application For Certificate Of Authority | ||
10/16/2001 | Change of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
6/15/2004 | Application for Certificate of Authority | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
6/2/2008 | Foreign Qualification | EXP - FS COPY, REGULAR MAIL 6/2/08 MN Initial Stock Value: No Par Value Shares: 1,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
6/2/2008 | Miscellaneous | ||
7/7/2008 | Initial List | ILO | |
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
8/7/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
6/4/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
6/24/2011 | Annual List | ||
6/29/2012 | Annual List | ||
7/16/2012 | Change of Registered Agent/Office | ||
7/16/2012 | Change of Registered Agent/Office | ||
7/16/2012 | Registered Agent Change | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
6/29/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
6/25/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
5/19/2015 | Application for Amended Registration | ||
5/19/2015 | Application for Amended Registration | ||
5/20/2015 | Amendment | ||
6/30/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
6/10/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
5/11/2017 | Annual List | ||
11/29/2017 | Amendment to Registration - Conversion or Merger | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
3/16/2018 | Change of Registered Agent/Office | ||
3/16/2018 | Change of Registered Agent/Office | ||
3/19/2018 | Registered Agent Change | ||
5/29/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
4/16/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
9/21/2021 | Application for Amended Registration | ||
10/4/2021 | Application for Amended Registration | ||
11/17/2021 | Certificate of Assumed Business Name | ||
12/17/2021 | Change of Name or Address by Registered Agent | ||
12/17/2021 | Change of Name or Address by Registered Agent | ||
12/31/2021 | Public Information Report (PIR) | ||
3/9/2022 | Application for Amended Registration |
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 Gxo Logistics Supply Chain, 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 Gxo Logistics Supply Chain, 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
466 Lexington Ave New York, NY 10017
13777 Ballantyne Corporate Pl Charlotte, NC 28277
4043 Piedmont Pkwy High Point, NC 27265
5 American Ln Greenwich, CT 06831
5690 Southfield Ct Forest Park, GA 30297
2055 NW Savier St Portland, OR 97209
PO Box 18367 Greensboro, NC 27419
5200 E Airport Dr Ontario, CA 91761
7523 Southlake Pkwy Jonesboro, GA 30236
490 Gallimore Dairy Rd Greensboro, NC 27409
These addresses are known to be associated with Gxo Logistics Supply Chain, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records