- Home >
- U.S. >
- Pennsylvania >
- Valley Forge
Silgan Dispensing Systems Corporation
Active Valley Forge, PA
(816)986-6000
Silgan Dispensing Systems Corporation Overview
Silgan Dispensing Systems Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, August 1, 1983 and is approximately forty-one 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
Silgan Dispensing Systems Corporation
Network Visualizer
Advertisements
Key People
Who own Silgan Dispensing Systems Corporation
Name | |
---|---|
Kevin G. Clark 1 |
President
Executive Vice Presi
Home Health
Beauty
Home Health and Beau
Executive Vice President
|
Steven Voorhees 35 |
President
Chief Executive Officer
Chief Executive Officer
CEO
|
Adam J. Greenlee 7 |
Chairman
Vice President
|
Robert K. Beckler 2 |
President
Packaging Solutions
|
John D. Stakel 29 |
Treasurer
Senior Vice Presiden
Assistant Treasurer
|
Robert B. McLntosh 2 |
Secretary
Executive Vice Presi
General Counsel
|
Frank W. Hogan 11 |
Vice President
|
Robert B. Lewis 5 |
Vice President
|
William T. Riley 1 |
Vice President
|
John G. Ferro 1 |
Vice President
|
Ward Dickson 24 |
Chief Financial Officer
Executive Vice Presi
CFO
|
John C. Taylor 1 |
Svp
President
CEO
Vice President
Chief Financial Officer
Senior Vice Presiden
Senior Vice President
|
John J. Carrara 13 |
Assistant Secretary
Secretary
Vice President
|
A. Stephen Meadows 15 |
Chief Accounting Off
Officer
Chief Accounting
|
Christina M. Able 9 |
Assistant Treasurer
|
Frank E. Devita 4 |
Assistant Treasurer
|
Christian Bell 1 |
|
John A. Luke 9 |
Chairman
President
Manager
Director
Vice President
Assistant Treasurer
Chief Executive Officer
|
Anthony J. Allott 8 |
Chairman
|
James A. Buzzard 12 |
President
Manager
Director
Secretary
Chief Executive Officer
|
Robert A. Feeser |
President
|
John McKernan |
CEO
Director
|
Wendell L. Willkie 6 |
Manager
Director
Secretary
Vice President
Senior Vice Presiden
Senior Vice President
|
E. Mark Rajkowski 5 |
Manager
Director
Senior Vice Presiden
|
Robert B. McIntosh 30 |
Executive
Secretary
Executive Vice Presi
General Counsel
|
Robert E. Birkenholz 9 |
Treasurer
Vice President
|
Anthony L. Oliver 4 |
Treasurer
|
John D. Stakell |
Treasurer
|
M. Shawn Puccio 15 |
Director
Vice President
|
George B. Amoss 7 |
Director
|
Mark E. Rajkowski 5 |
Secretary
Vice President
Senior Vice President
|
Mark S. Cross 1 |
Secretary
Vice President
Senior Vice President
|
Jerome Fessard |
Director
|
Jean-Louis Balouzet |
Director
Director
|
Jean-Pierre Floris |
Director
Director
|
Steven A. Sisson 1 |
Vice President
|
Keith W. Dempton |
Vice President
|
Lee S. Eckert |
Vice President
|
Michael B. Joblin |
Vice President
|
Anthony Mirocke |
Vice President
|
Sephen Richard Scherger |
Vice President
|
James H. Gresham |
Vice President
|
Nick Kern |
Vice President
|
Stephanie G. White |
Vice President
|
Rebecca S. Dubols |
Vice President
Tax
|
David R. Siegel 14 |
Assistant Treasurer
|
Kevin C. Maxwell 14 |
Assistant Secretary
|
Neil G. Cohen 10 |
Assistant Secretary
|
Richard N. Kappler 4 |
Assistant Treasurer
|
Steven Meadows 2 |
Chief Accounting Off
|
Thomas Y. Jonas 1 |
Senior Vice Presiden
|
Christina M. Ahle |
Assistant Treasurer
|
Christopher Flater |
|
Marvin E. Hundley 2 |
Vp-Forestry
|
Showing 8 records out of 54
Known Addresses for Silgan Dispensing Systems Corporation
Corporate Filings for Silgan Dispensing Systems Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F06000000859 |
Date Filed: | Friday, February 10, 2006 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800365731 |
Date Filed: | Thursday, July 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: | Delaware |
State ID: | 01207392 |
Date Filed: | Monday, August 1, 1983 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 3283072 |
Date Filed: | Friday, November 18, 2005 |
DOS Process | C/O C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/15/2004 | Application for Certificate of Authority | ||
11/18/2005 | Name History/Actual | Saint-Gobain Calmar Inc. | |
12/31/2005 | Public Information Report (PIR) | ||
8/30/2006 | Application for Amended Certificate of Authority | ||
8/31/2006 | Name History/Actual | Meadwestvaco Calmar, Inc. | |
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) | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2011 | 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) | ||
12/31/2014 | Public Information Report (PIR) | ||
7/24/2015 | Change of Registered Agent/Office | ||
12/31/2015 | Public Information Report (PIR) | ||
7/28/2016 | Application for Amended Registration | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
7/28/2017 | Application for Amended Registration | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
1/24/2019 | Change of Registered Agent/Office |
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
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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 Silgan Dispensing Systems Corporation.
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 Silgan Dispensing Systems Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
750 E Swedesford Rd Valley Forge, PA 19482
299 Park Ave New York, NY 10171
504 Thrasher St Norcross, GA 30071
750 E Swedesford Ave Valley Forge, PA 19482
1001 Haxall Pt Richmond, VA 23219
11901 Grandview Rd Grandview, MO 64030
501 S 5th St Richmond, VA 23219
These addresses are known to be associated with Silgan Dispensing Systems Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records