Greif, Inc. Overview
Greif, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Saturday, October 28, 1939 and is approximately eighty-five years old, according to public records filed with Florida Department 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
Greif, Inc.
Network Visualizer
Advertisements
Key People
Who own Greif, Inc.
Name | |
---|---|
Peter G. Watson 9 |
Chairman
President
Chief Executive Officer
CEO
Chief Executive Officer
|
Larry A. Hilsheimer 4 |
CFO
Chief Financial Officer
|
Gary A. Martz 18 |
Secretary
Senior Vp
General Counsel
|
David C. Lloyd 8 |
Treasurer
Controller
|
Mark A. Emkes |
Director
|
Bruce A. Edwards |
Director
|
Linda Lynch |
Vice President
|
Michael J. Gasser 12 |
Chairman
President
CEO
Director
Chief Exec Officer
Chief Executive Officer
|
David B. Fischer 8 |
President
CEO
Director
Secretary
Chief Oper Off
|
Hari Kumar 1 |
President
|
Donald S. Huml 6 |
CFO
Chief Financial Officer
|
Robert M. McNutt 2 |
CFO
|
John K. Dieker 13 |
Treasurer
Vice President
|
Nadeem S. Ali 7 |
Treasurer
|
David C. Lioyd |
Treasurer
|
Vicki L. Avril |
Director
|
John F. Finn |
Director
|
Patrick J. Norton |
Director
|
Michael H. Dempsey |
Director
|
Daniel J. Gunsett |
Director
|
Judith D. Hook |
Director
|
Michael C. Patton 9 |
Senior Vp
Senior Vice Presiden
|
Karen P. Lane 1 |
Senior Vp
Vice President
|
Ronald L. Brown |
Senior Vp
Senior Vice Presiden
|
Ivan Signorelli |
Senior Vp
|
Kenneth B. Andre 7 |
Vice President
Cio
Con
Corp Controller
|
James Diller 6 |
Vice President
|
Robert A. Young 3 |
Vice President
|
Jeff L. Christensen 2 |
Vice President
Vp-Tax
|
Jeffrey C. Wood |
Vice President
Global Risk Manageme
|
Sharon R. Maxwell |
Assistant Sec.
|
Peter G. Warson |
Chief Operating Officer
|
Showing 8 records out of 32
Other Companies for Greif, Inc.
Greif, Inc. is listed as an officer in four other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Soterra LLC |
Active
|
1999 |
14
|
Member
|
Greif Packaging LLC |
Active
|
2004 |
14
|
Member
|
Greif Paper, Packaging & Services LLC |
Inactive
|
2004 |
5
|
Member
|
Greif Packaging & Supply Chain LLC |
Inactive
|
2009 |
1
|
Member
|
Known Addresses for Greif, Inc.
425 Winter Rd
Delaware, OH 43015
PO Box 339
Amherst, VA 24521
366 Greif Pkwy
Delaware, OH 43015
235 San Pedro Ave
Morgan Hill, CA 95037
95 Jaycee Dr
Hazleton, PA 18202
215 Midland Trl
Mount Sterling, KY 40353
900 Westinghouse Blvd
Charlotte, NC 28273
PO Box 7026
Charlotte, NC 28241
1225 Daviess Ave
Lockport, IL 60441
2400 Cooper Ave
Merced, CA 95348
Corporate Filings for Greif, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 805121 |
Date Filed: | Saturday, October 28, 1939 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 1079506 |
Date Filed: | Saturday, January 23, 1943 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00502441 |
Date Filed: | Tuesday, January 4, 1966 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 33800 |
Date Filed: | Wednesday, November 1, 1939 |
Registered Agent | United Agent Group Inc. |
DOS Process | C/O United Agent Group Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/1/1939 | Name History/Actual | The Greif Bros. Cooperage Corporation | |
1/23/1943 | Application for Certificate of Authority | ||
1/9/1947 | Application for Amended Certificate of Authority | ||
1/23/1953 | Application for Amended Certificate of Authority | ||
9/1/1960 | Application for Amended Certificate of Authority | ||
1/23/1963 | Application for Amended Certificate of Authority | ||
11/19/1965 | Change of Registered Agent/Office | ||
4/30/1969 | Application for Amended Certificate of Authority | ||
4/30/1969 | Application for Amended Certificate of Authority | ||
5/7/1969 | Name History/Actual | Greif Bros. Corporation | |
8/21/1969 | Application for Amended Certificate of Authority | ||
11/30/1972 | Application For Amended Certificate Of Authority | ||
1/15/1973 | Application for Amended Certificate of Authority | ||
11/10/1978 | Application For Amended Certificate Of Authority | ||
11/7/1979 | Application For Amended Certificate Of Authority | ||
8/5/1997 | Articles Of Merger | ||
8/5/1997 | Certificate of Assumed Business Name | ||
6/21/2000 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
4/4/2003 | Application for Amended Certificate of Authority | ||
4/7/2003 | Name History/Actual | Greif, Inc. | |
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
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) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | 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) | ||
12/31/2016 | Public Information Report (PIR) | ||
9/1/2017 | Change of Registered Agent/Office | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
7/15/2019 | Change of Name or Address by Registered Agent | ||
9/26/2019 | Change of Registered Agent/Office | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | 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
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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 Greif, 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 Greif, 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
425 Winter Rd Delaware, OH 43015
PO Box 339 Amherst, VA 24521
366 Greif Pkwy Delaware, OH 43015
235 San Pedro Ave Morgan Hill, CA 95037
95 Jaycee Dr Hazleton, PA 18202
215 Midland Trl Mount Sterling, KY 40353
900 Westinghouse Blvd Charlotte, NC 28273
PO Box 7026 Charlotte, NC 28241
1225 Daviess Ave Lockport, IL 60441
2400 Cooper Ave Merced, CA 95348
These addresses are known to be associated with Greif, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records