Conduent State & Local Solutions, Inc. Overview
Conduent State & Local Solutions, Inc. filed as a Domestic Business Corporation in the State of New York on Thursday, May 16, 1963 and is approximately sixty-one years old, according to public records filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Conduent State & Local Solutions, Inc.
Network Visualizer
Advertisements
Key People
Who own Conduent State & Local Solutions, Inc.
Name | |
---|---|
Mark Simon Brewer 8 |
President
|
David A. Amoriell 27 |
Chief Executive Officer
NonPres
President
CEO
Director
Executive Vice Presi
|
Michael Krawitz 37 |
Director
Secretary
|
Keith Kruger 31 |
Vp
V.P.
|
Brian Walsh 54 |
NonDir
Treasurer
Director
Svp
|
Robert Starr 38 |
NonTreas
Treasurer
|
J. Michael Peffer 73 |
NonDir
NonSec
Director
Secretary
Vice President
Senior Vice Presiden
|
Kevin R. Kyser 50 |
President
Director
Svp
|
Joseph P. Doherty 13 |
President
|
Tom Burlin 5 |
President
|
Nancy Collins 7 |
CFO
Senior Vp
Svp
|
Nancy P. Vineyard 89 |
Treasurer
Vice President
|
Rhonda L. Seegal 59 |
Treasurer
|
Mike Festa 53 |
Treasurer
Director
Vice President
|
John A. London 52 |
Treasurer
Vice President
|
William Deckelman 56 |
Director
Secretary
Vice President
|
Sonia A. Hollies 28 |
Director
Vice President
|
Lynn R. Blodgett 24 |
Director
Chairman of the Boar
|
Michael J. Peffer 23 |
Director
Secretary
Vice President
|
Harvey Braswell 8 |
Executive Vp
Sales
|
Richard J. Russin 8 |
Senior Vp
Assistant Sec.
Assistant Secretary
General Counsel
Senior Vice Presiden
Svp
|
Van Johnson 8 |
Senior Vp
Licensing
|
John A. Coleman 3 |
Senior Vp
Legislative Affairs
Svp
|
Michael Huerta 2 |
Senior Vp
Managing Director
Transportation Srvcs
|
Charles B. Stitt 2 |
Senior Vp
COO
Svp
|
Lynden Lyman 1 |
Senior Vp
Fin and Rev Solution
Managing Director
|
Ann Kieffaber |
Senior Vp
Govt and Community S
Managing Director
|
Paul Lehman |
Senior Vp
Cio
|
David Jarrett 59 |
Vice President
Real Estate
Vp-Real Estate
|
Stephanie Grossman 53 |
Vice President
Assistant Secretary
|
James K. Markey 47 |
Vice President
Assistant Secretary
|
Laura L. Rossi 43 |
Vice President
|
Rich Castranova 43 |
Vice President
|
Jay Chu 39 |
Vice President
|
Wayne R. Lewis 33 |
Vice President
Assistant Sec.
|
Trudy D. Fountain-James 32 |
Vice President
|
Donna Reeves 31 |
Vice President
|
Kathleen S. Fanning 27 |
Vice President
|
Glen Scott Bienacker 14 |
Vice President
Chief Financial Officer
|
Troy R. Anderson 12 |
Vice President
Chief Financial Officer
|
Paul A. Hartley 10 |
Vice President
|
Nancy A. Tommeraasen 8 |
Vice President
|
Mark J. Talbot 8 |
Vice President
Senior Vice Presiden
Svp
|
Hubert P. Auburn 7 |
Vice President
|
Louis J. Schiavone 6 |
Vice President
|
C. J. Ortega 6 |
Vice President
Licensing
|
Randy G. Hale 3 |
Vice President
|
Don Hubicki 3 |
Vice President
Executive Vice Presi
Senior Vice Presiden
|
Lauretta Sechrest 3 |
Vice President
|
Joseph Cinquemani 3 |
Vice President
|
Alan R. Jolly 3 |
Vice President
|
Stacey Riley 2 |
Vice President
|
Gerard D. Van Dagna 2 |
Vice President
|
Michael W. Sinkinson 2 |
Vice President
|
Naomi Marr 2 |
Vice President
|
Zahoor A. Karamally 2 |
Vice President
|
Johan Gaston Van Onsem 2 |
Vice President
|
Rg Conlee 2 |
Vice President
|
Paul R. Dorin 2 |
Vice President
|
Richard J. Bastan 2 |
Vice President
|
Nancy A Kiely Fermano 1 |
Vice President
|
Marek Tyszkiewicz 1 |
Vice President
|
Vishnu Nanan 1 |
Vice President
|
Michael Langenohi 1 |
Vice President
Executive Vice Presi
|
David Lemoine 1 |
Vice President
|
Zouhair Tahri 1 |
Vice President
|
Michael Langenohl 1 |
Vice President
|
Ken Philmus 1 |
Vice President
|
David Wright 1 |
Vice President
Senior Vice Presiden
Svp
|
Norman Dong |
Vice President
|
Harry Nesteruk |
Vice President
Contacts
|
Milou Carolan |
Vice President
Hr
|
Karen Caruso |
Vice President
Senior Vice Presiden
|
Louis J. Shiavone |
Vice President
|
Thomas Dorazio |
Vice President
|
Joh Franan |
Vice President
Real Estate
|
David Lamoine |
Vice President
|
Jb Kendrick |
Vice President
|
Louis J. Schiavona |
Vice President
|
Michael Carone |
Vice President
|
Scott Cade |
Vice President
|
Michael Cerone |
Vice President
|
Jeremy Katz |
Vice President
|
Steve Beer |
Vice President
|
Zahoor A. Karmally |
Vice President
|
Craig Venet |
Vice President
Governing Person
|
Sherri Z. Heller |
Vice President
|
Eric Jean |
Vice President
|
John Polk |
Vice President
|
John F. Rivera 46 |
Assistant Treasurer
|
Ann Vezina 40 |
Senior Vice Presiden
Svp
|
Robert H. Strasser 40 |
Assistant Secretary
|
Ronald Lapointe 30 |
Vp-Real Estate
|
Peter D. Dowd 27 |
Senior Vice Presiden
|
John Faman 15 |
Vp-Real Estate
|
Michael Bolton 12 |
Chief Operating Officer
|
Jeffrey Friedel 12 |
Svp
|
Michael M. Davis 11 |
Senior Vice Presiden
Svp
|
David Hamilton 9 |
Senior Vice Presiden
Svp
|
David N. Mahony 9 |
Chief Financial Officer
|
David Splitt 9 |
Senior Vice Presiden
Svp
|
Pat Elizondo 8 |
Executive Vice Presi
|
Mark L. Boxer 7 |
Svp
|
Kevin M. Shelly 7 |
Svp
|
Terry Schechinger 7 |
Svp
|
Frank C. Burke 6 |
Svp
|
Michael L. Moore 6 |
Senior Vice Presiden
Svp
|
Paul R. Webber 4 |
Assistant Sec.
Assistant Secretary
|
David P. Cummins 4 |
Svp
|
Allen Shutt 4 |
Senior Vice Presiden
Svp
|
Nicholas Bevilacqua 1 |
Assistant Sec.
Assistant Secretary
|
Haddow James |
Assistant Secretary
|
Tasos Tsolakis |
Svp
|
Showing 8 records out of 113
Other Companies for Conduent State & Local Solutions, Inc.
Conduent State & Local Solutions, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Cvo Holding Company, LLC |
Inactive
|
2018 |
1
|
Known Addresses for Conduent State & Local Solutions, Inc.
Corporate Filings for Conduent State & Local Solutions, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 849214 |
Date Filed: | Thursday, May 21, 1981 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 7526506 |
Date Filed: | Wednesday, January 20, 1988 |
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: | New York |
State ID: | 01010493 |
Date Filed: | Monday, December 1, 1980 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New York |
State ID: | C4211-1991 |
Date Filed: | Wednesday, May 22, 1991 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
County: | Albany |
State ID: | 157061 |
Date Filed: | Thursday, May 16, 1963 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/16/1963 | Name History/Actual | Datacom Systems Corporation | |
5/16/1963 | Name History/Actual | Datacom Systems Corporation | |
1/20/1988 | Application For Certificate Of Authority | ||
12/21/1988 | Name History/Actual | Lockheed Datacom Corporation | |
12/21/1988 | Name History/Actual | Lockheed Datacom Corporation | |
2/7/1989 | Application For Amended Certificate Of Authority | ||
5/22/1989 | Assumed Name Certificate | ||
10/25/1989 | Name History/Actual | Lockheed Information Management Services Company,Inc. | |
10/25/1989 | Name History/Actual | Lockheed Information Management Services Company,Inc. | |
2/1/1990 | Application For Amended Certificate Of Authority | ||
1/17/1991 | Change Of Registered Agent/Office | ||
5/22/1991 | Foreign Qualification | ||
8/22/1995 | Name History/Actual | Lockheed Martin Ims Corporation | |
8/22/1995 | Name History/Actual | Lockheed Martin Ims Corporation | |
10/9/1995 | Amendment | CERTIFICATE OF FACT OF NAME CHANGE FILED. (2) PGS. PMI LOCKHEED INFORMATION MANAGEMENT SERVICES COMPANY, INC. PMIBH AF 001 | |
10/30/1995 | Application For Amended Certificate Of Authority | ||
4/2/1998 | Change Of Registered Agent/Office | ||
7/11/1998 | Annual List | ||
9/14/1999 | Annual List | ||
1/18/2000 | Assumed Name Certificate | ||
4/11/2000 | Annual List | ||
4/16/2001 | Annual List | ||
8/31/2001 | Name History/Actual | ACS State & Local Solutions, Inc. | |
8/31/2001 | Name History/Actual | ACS State & Local Solutions, Inc. | |
10/3/2001 | Application for Amended Certificate of Authority | ||
11/8/2001 | Change of Registered Agent/Office | ||
11/21/2001 | Amendment | CERTIFIED COPY OF NAME CHANGE IN HOME STATE FILED. (5) PAGES (COMMENT - ACTUAL NAME IN NEW YORK: LOCKHEED MARTIN IMS CORPORATION. DEG LOCKHEED MARTIN IMS CORPORATION DEGBH B!4 00002 | |
3/18/2002 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 RXS | |
5/13/2002 | Annual List | ||
7/3/2002 | Certificate of Assumed Business Name | ||
12/31/2002 | Public Information Report (PIR) | ||
4/23/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
4/28/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/14/2004 | Change of Registered Agent/Office | ||
7/20/2004 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA STE 500 6100 NEIL ROAD RENO NV 89511 SMM | |
12/31/2004 | Public Information Report (PIR) | ||
5/11/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
4/17/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
3/29/2007 | Annual List | ||
11/28/2007 | Certificate of Assumed Business Name | ||
12/31/2007 | Public Information Report (PIR) | ||
3/20/2008 | Annual List | ||
4/3/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/14/2009 | Certificate of Assumed Business Name | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Certificate of Assumed Business Name | ||
5/4/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
5/25/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
4/2/2012 | Name History/Actual | Xerox State & Local Solutions, Inc. | |
4/2/2012 | Name History/Actual | Xerox State & Local Solutions, Inc. | |
4/5/2012 | Application for Amended Registration | ||
4/17/2012 | Certificate of Assumed Business Name | ||
4/17/2012 | Amendment | ||
6/6/2012 | Annual List | ||
6/27/2012 | Certificate of Assumed Business Name | ||
12/31/2012 | Public Information Report (PIR) | ||
6/13/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
6/4/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
4/27/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
6/8/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
2/21/2017 | Application for Amended Registration | ||
3/24/2017 | Amendment | ||
3/27/2017 | Certificate of Assumed Business Name | ||
6/30/2017 | Annual List | ||
7/5/2017 | Certificate of Assumed Business Name | ||
12/15/2017 | Abandonment of Assumed Business Name | ||
12/31/2017 | Public Information Report (PIR) | ||
5/17/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
9/25/2019 | Abandonment of Assumed Business Name | ||
12/31/2019 | Public Information Report (PIR) | ||
12/9/2020 | Certificate of Assumed Business Name | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | 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 Conduent State & Local 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 Conduent State & Local 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
6
Known Addresses
2828 N Haskell Ave Dallas, TX 75204
100 Campus Dr Florham Park, NJ 07932
12410 Milestone Center Dr Germantown, MD 20876
8260 Willow Oaks Corporate Dr Fairfax, VA 22031
45 Glover Ave Norwalk, CT 06850
PO Box 151127 Dallas, TX 75315
These addresses are known to be associated with Conduent State & Local Solutions, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records