Electrical Reliability Services, Inc. Overview
Electrical Reliability Services, Inc. filed as a Articles of Incorporation in the State of California on Wednesday, May 5, 1971 and is approximately fifty-three years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Electrical Reliability Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Electrical Reliability Services, Inc.
Name | |
---|---|
Robert L. Johnson 11 |
President
Director
|
David J. Fallon 3 |
Treasurer
Director
Vice President
Vice-President
V.P.
|
Robert Matthew Wolfe 3 |
Director
Secretary
Vice President
Vice-President
V.P.
Assistant Secretary
|
Lynne Maxeiner 3 |
Treasurer
Secretary
Assistant Treasurer
Director
ATreasurer
|
Tom Nation 5 |
Vice President
President
Vice-President
V.P.
|
John Hewitt 3 |
Vice President
Vice-President
V.P.
|
Dave Gordon 3 |
Assistant Treasurer
Treasurer
Secretary
ATreasurer
|
Scott Hovey 3 |
Assistant Secretary
Treasurer
Secretary
ASecretary
|
Francis W. Bibens 3 |
NonPres
President
Director
Vice President
|
Mary Ann Sigler 276 |
NonDir
NonTreas
Treasurer
Vice President
|
Suneet K. Agarwal 44 |
NonSec
Secretary
|
Frank Bibens 3 |
President
Director
|
F. W. Bibens 2 |
President
Director
|
Bob Daniel 1 |
President
Director
Vice President
|
Steve Lalla |
President
|
Francis W. Bieens |
President
Director
|
Barbara Velasco 98 |
Treasurer
Secretary
|
Justin A. Maroldi 52 |
Treasurer
Secretary
|
David C. Moon 38 |
Treasurer
Secretary
Vice President
Assistant Treas.
Assistant Treasurer
|
Shahram Haghighi 27 |
Treasurer
Secretary
|
Jeffrey T. Blind 6 |
Treasurer
Director
Secretary
|
Eric Blair 3 |
Treasurer
Secretary
Assistant Treasurer
ATreasurer
|
Donald D'Anna 2 |
Treasurer
Secretary
|
Michael E. Studer 2 |
Treasurer
Director
Secretary
|
Mj Foley 1 |
Treasurer
Secretary
|
Michael J. Foley |
Treasurer
Controller
Assistant Sec.
|
M. J. Foley |
Treasurer
|
Eva M. Kalawski 278 |
Director
Secretary
Vice President
|
Tim Westman 40 |
Director
Secretary
|
Michael K. Neeley 8 |
Director
Vice President
|
C. T. Bauer 6 |
Secretary
|
Robert P. Bauer 5 |
Director
|
Colin M. Flannery 4 |
Director
Secretary
Vice President
Vice-President
|
R. P. Bauer 3 |
Director
|
Patricia A. Lubking |
Secretary
|
Lubking |
Secretary
|
Curt S. Wiley 29 |
Vice President
Assistant Treasurer
|
D. C. Moon 13 |
Vice President
|
Matthew S. Dean 7 |
Vice President
|
Curt S. Wilby |
Vice President
Assistant Treasurer
|
Jeffrey W. Sullivan |
Vice President
|
Jeff Latta |
Vice President
|
David J. Rabe 37 |
Assistant Treasurer
|
John G. Shively 36 |
Assistant Secretary
|
Charley Maghes 3 |
Assistant Treasurer
|
Showing 8 records out of 45
Known Addresses for Electrical Reliability Services, Inc.
360 N Crescent Dr
Beverly Hills, CA 90210
11000 Metro Pkwy
Fort Myers, FL 33966
8100 W Florissant Ave
Saint Louis, MO 63136
5580 Enterprise Pkwy
Fort Myers, FL 33905
1050 Dearborn Dr
Columbus, OH 43085
8760 Orion Pl
Columbus, OH 43240
610 Executive Campus Dr
Westerville, OH 43082
5911 Country Lakes Dr
Fort Myers, FL 33905
1600 Millrace Dr
Eugene, OR 97403
1012 NE Jib Ct
Lees Summit, MO 64064
Corporate Filings for Electrical Reliability Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F97000006474 |
Date Filed: | Tuesday, December 9, 1997 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10669306 |
Date Filed: | Tuesday, October 3, 1995 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00623587 |
Date Filed: | Wednesday, May 5, 1971 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C10529-1993 |
Date Filed: | Thursday, August 26, 1993 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/26/1993 | Foreign Qualification | ||
9/22/1993 | Initial List | ||
11/4/1993 | Registered Agent Address Change | BRETT GARRETT STE. 202 955 S. VIRGINIA ST. RENO NV 89502 TCH | |
7/12/1994 | Annual List | ||
7/11/1995 | Annual List | ||
10/3/1995 | Application For Certificate Of Authority | ||
7/27/1996 | Annual List | ||
7/21/1997 | Annual List | ||
7/30/1998 | Annual List | ||
7/30/1998 | Annual List | ||
8/25/1998 | Tax Forfeiture | ||
2/4/1999 | Amendment | (4)PGS CHM ELECTRO-TEST, INCORPORATED CHMB \ t 00001 | |
2/4/1999 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING SOUTHEAST ELECTRICAL TESTING, INC., (CA), NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (1)PG CHM | |
2/4/1999 | Registered Agent Change | BRETT GARRETT SUITE 190 121 WOODLAND AVE RENO NV 89523 CHM | |
7/26/1999 | Application For Reinstatement | ||
7/26/1999 | Reinstatement | ||
8/24/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
5/31/2000 | Assumed Name Certificate | ||
5/31/2000 | Certificate of Assumed Business Name | ||
9/8/2000 | Merger | CERTIFIED COPY OF CERTIFICATE OF OWNERSHIP FILED MERGING BATH ELECTRICAL, INC., A (DE) CORPORATION NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (3)PGS. DMF | |
6/13/2001 | Amendment | REINSTATED/REVOKED 5/01/01 PAID CK 113945 $150.00 THRU AUG 2001 CXE | |
9/25/2001 | Annual List | ||
10/30/2002 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF OWNERSHIP FILED MERGING EMERSUB XCIV, INC A (DE) CORPORATION, NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. (1)PG. JEP | |
12/31/2002 | Public Information Report (PIR) | ||
8/27/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
6/15/2004 | Amendment | CERTIFICATE OF FACT (CA) FILED FOR NAME CHANGE. (2)PGS MLJ ELECTRO-TEST, INC. MLJB \ t 00002 | |
6/16/2004 | Application for Amended Certificate of Authority | ||
8/20/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
4/1/2005 | Certificate of Assumed Business Name | ||
8/29/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
8/21/2006 | Annual List | 06-07 | |
6/20/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
1/6/2009 | Annual List | ||
8/10/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
8/18/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
8/22/2011 | Annual List | ||
8/29/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
8/28/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
8/27/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
8/31/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
8/30/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
6/26/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
7/12/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
7/9/2020 | Application for Amended Registration | ||
10/28/2020 | Application for Amended Registration | ||
12/31/2020 | 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
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
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 Electrical Reliability Services, 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 Electrical Reliability Services, 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
360 N Crescent Dr Beverly Hills, CA 90210
11000 Metro Pkwy Fort Myers, FL 33966
8100 W Florissant Ave Saint Louis, MO 63136
5580 Enterprise Pkwy Fort Myers, FL 33905
1050 Dearborn Dr Columbus, OH 43085
8760 Orion Pl Columbus, OH 43240
610 Executive Campus Dr Westerville, OH 43082
5911 Country Lakes Dr Fort Myers, FL 33905
1600 Millrace Dr Eugene, OR 97403
1012 NE Jib Ct Lees Summit, MO 64064
These addresses are known to be associated with Electrical Reliability Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records