- Home >
- U.S. >
- Pennsylvania >
- New Brighton
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Sonoco Protective Solutions, Inc.
Active New Brighton, PA
(724)843-8200
Sonoco Protective Solutions, Inc. Overview
Sonoco Protective Solutions, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Wednesday, October 16, 1996 and is approximately twenty-eight 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
Sonoco Protective Solutions, Inc.
Network Visualizer
Advertisements
Key People
Who own Sonoco Protective Solutions, Inc.
Name | |
---|---|
R. Howard Coker 12 |
President
Vice President
|
Rodger D. Fuller 10 |
President
|
Vicki B. Arthur |
President
Secretary
NonPres
|
Robert Tiede 10 |
Chief Executive Officer
NonPres
President
|
Ritchie L. Bond 5 |
Treasurer
Secretary
President
Director
|
Elizabeth R. Kremer 6 |
Treasurer
Secretary
NonSec
|
John Florence 7 |
Secretary
NonSec
|
Robert R. Dillard 7 |
Vice President
|
Uldis K. Sipols 1 |
Vice President
|
Barry L. Saunders 10 |
NonDir
Chairman
President
CFO
Director
|
W. P. Youngblood 3 |
NonTreas
Treasurer
Secretary
|
Julie C. Albrecht 9 |
NonTreas
|
Jack Sanders 3 |
Chairman
CEO
|
John Roppo |
Chairman
Secretary
|
Harris E. Deloach 5 |
President
Director
|
Ron Leach 1 |
President
Director
|
Colleen Bohn |
President
Director
Secretary
|
Rob Beeson |
President
|
Jay W. Hereford |
Treasurer
Director
|
Hereford W. Jay |
Treasurer
|
M. Jack Sanders 4 |
Director
NonDir
|
William Kelly 1 |
Director
|
Andrew Mallfod |
Director
|
Allyson Bouldon |
Secretary
|
Patricia Burkland |
Secretary
Vice President
Assistant Secretary
|
Jennifer A. Hayes |
Director
|
John M. Colyer |
Director
|
Robert Morris |
Director
|
C. R. Tiede |
Director
|
Rick Foltz |
Vice President
|
Philip Amberg |
Vice President
|
Phillip Amberg |
Vice President
|
Showing 8 records out of 32
Known Addresses for Sonoco Protective Solutions, Inc.
2929 Arch St
Philadelphia, PA 19104
800 5th Ave
New Brighton, PA 15066
1 N 2nd St
Hartsville, SC 29550
1401 Pleasant St
DeKalb, IL 60115
3930 N Ventura Dr
Arlington Heights, IL 60004
1906 Longwood Dr
Brenham, TX 77833
5240 W Buckeye Rd
Phoenix, AZ 85043
PO Box 627
DeKalb, IL 60115
109 Lynch St
Pardeeville, WI 53954
29 Park Rd
Putnam, CT 06260
Corporate Filings for Sonoco Protective Solutions, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F99000002544 |
Date Filed: | Tuesday, May 18, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11220806 |
Date Filed: | Wednesday, October 16, 1996 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Pennsylvania |
State ID: | 02003903 |
Date Filed: | Monday, March 10, 1997 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Pennsylvania |
State ID: | C5157-2002 |
Date Filed: | Thursday, February 28, 2002 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Pennsylvania |
County: | NASSAU |
State ID: | 5044546 |
Date Filed: | Tuesday, November 29, 2016 |
Registered Agent | United Agent Group Inc. |
DOS Process | C/O United Agent Group Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/16/1996 | Application For Certificate Of Authority | ||
10/16/1996 | Certificate of Assumed Business Name | ||
2/28/2002 | Foreign Qualification | ||
3/27/2002 | Initial List | ||
12/27/2002 | Merger | ARTICLES OF MERGER FILED MERGING INSULATED SHIPPING CONTAINERS, INC., A (NV) CORPORATION, #C1492-1993, INTO THIS CORPORATION. EFFECTIVE DATE 12-31-02. (2) PGS. DEG | |
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
1/3/2003 | Change of Registered Agent/Office | ||
1/6/2003 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 DAR | |
3/7/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
2/26/2004 | Application for Amended Certificate of Authority | ||
3/12/2004 | Annual List | List of Officers for 2004 to 2005 | |
4/5/2004 | Amendment | CERTIFICATE OF FACT OF ARTICLES OF AMENDMENT FILED AMENDING THE CORPORATE NAME. (2)PGS. CXE TUSCARORA OF NEVADA INCORPORATED CXEB5 - 00001 | |
5/7/2004 | Application for Amended Certificate of Authority | ||
5/7/2004 | Amendment | CERTIFICATE OF FACT OF ARTICLES OF AMENDMENT FILED AMENDING CORPORATE NAME. (2)PGS. JEP SCA NORTH AMERICA-PACKAGING DIVISION, INC. JEPB i 00002 | |
11/23/2004 | Change of Registered Agent/Office | ||
12/31/2004 | Public Information Report (PIR) | ||
1/24/2005 | Change of Registered Agent/Office | ||
2/4/2005 | Registered Agent Change | ||
2/14/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
2/21/2006 | Annual List | ||
2/13/2007 | Annual List | ||
5/23/2007 | Application for Amended Certificate of Authority | ||
5/23/2007 | Amendment | ||
12/31/2007 | Public Information Report (PIR) | ||
2/7/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
2/2/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
2/22/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
1/31/2011 | Annual List | ||
12/16/2011 | Annual List | ||
12/7/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
5/5/2014 | Amendment | ||
12/3/2014 | Annual List | ||
12/15/2014 | Application for Amended Registration | ||
3/11/2015 | Change of Registered Agent/Office | ||
3/11/2015 | Registered Agent Change | ||
12/10/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/19/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
6/26/2017 | Change of Registered Agent/Office | ||
6/26/2017 | Registered Agent Change | ||
12/22/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
1/22/2019 | Annual List | ||
7/15/2019 | Change of Name or Address by Registered Agent | ||
12/31/2020 | 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
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
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
What next?
Follow
Receive an email notification when changes occur for Sonoco Protective Solutions, 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 Sonoco Protective Solutions, 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
2929 Arch St Philadelphia, PA 19104
800 5th Ave New Brighton, PA 15066
1 N 2nd St Hartsville, SC 29550
1401 Pleasant St DeKalb, IL 60115
3930 N Ventura Dr Arlington Heights, IL 60004
1906 Longwood Dr Brenham, TX 77833
5240 W Buckeye Rd Phoenix, AZ 85043
PO Box 627 DeKalb, IL 60115
109 Lynch St Pardeeville, WI 53954
29 Park Rd Putnam, CT 06260
These addresses are known to be associated with Sonoco Protective Solutions, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records