Impellam Na Support Services, Inc. Overview
Impellam Na Support Services, Inc. filed as a Articles of Incorporation in the State of California on Thursday, May 1, 1980 and is approximately forty-four years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Impellam Na Support Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Impellam Na Support Services, Inc.
Name | |
---|---|
Claire Marsh 4 |
President
|
David W. Barfield 7 |
Chief Executive Officer
NonDir
NonPres
President
CEO
|
Ricardo Lara 5 |
Secretary
NonSec
|
Tony Anderson 5 |
Treasurer
|
Michael Bixler 5 |
NonDir
President
Secretary
Director
Vice President
|
Vacant Vacant |
NonTreas
President
CEO
Treasurer
NonSec
|
Steven R. Drexel 6 |
President
Treasurer
Director
|
James E. Boone 3 |
President
Director
Secretary
|
Kenneth C. Anthony 3 |
President
Director
Secretary
Vice President
Vice-President
|
Jennifer Beck 3 |
President
Director
Secretary
|
Not Applicable 1 |
President
|
John Vlha 3 |
CFO
Director
Vice President
|
Todd R. Eskelsen 7 |
Treasurer
Secretary
Assistant Sec.
Assistant Secretary
|
Art Wenda |
Treasurer
|
Gary J. Petry 3 |
Director
Secretary
Vice President
|
Daniel P. Digregorio 3 |
Director
Vice President
|
Patrick Ray 3 |
Director
Secretary
|
Todd R. Eskelson 1 |
Secretary
|
Linda Borchert Philp 1 |
Vice President
|
Todd R. Bokeloon |
Assistant Secretary
|
Showing 8 records out of 20
Known Addresses for Impellam Na Support Services, Inc.
Corporate Filings for Impellam Na Support Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F97000000539 |
Date Filed: | Friday, January 31, 1997 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 11318506 |
Date Filed: | Friday, December 27, 1996 |
Registered Agent | Corporation Service Company D/B/A+ |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00957982 |
Date Filed: | Thursday, May 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: | California |
State ID: | C15863-1995 |
Date Filed: | Thursday, September 14, 1995 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 2108719 |
Date Filed: | Monday, February 3, 1997 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/14/1995 | Foreign Qualification | ||
9/14/1995 | Initial List | ||
10/30/1996 | Amendment | 1 OF 2 - CERTIFICATE OF FACT OF NAME CHANGE FILED. (2) PGS. PMI UNITED STAFFING SERVICES, INCORPORATED PMIB6 00001 2 OF 2 - CERTIFICATE OF FACT OF NAME CHANGE FILED. (2) PGS. PMI CORESTAFF STAFFING SERVICES, INC. PMIB & 00002 | |
12/27/1996 | Application For Certificate Of Authority | ||
12/27/1996 | Articles Of Merger | ||
12/30/1996 | Articles Of Merger | ||
2/3/1997 | Name History/Actual | Corestaff Support Services, Inc. | |
2/3/1997 | Name History/Actual | Corestaff Support Services, Inc. | |
9/9/1997 | Annual List | ||
6/22/1998 | Annual List | ||
10/19/1998 | Annual List | ||
9/22/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
3/13/2000 | Change Of Registered Agent/Office | ||
3/20/2000 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 APN | |
9/20/2000 | Annual List | ||
1/5/2001 | Certificate of Assumed Business Name | ||
1/5/2001 | Certificate of Assumed Business Name | ||
1/5/2001 | Certificate of Assumed Business Name | ||
1/5/2001 | Certificate of Assumed Business Name | ||
9/10/2001 | Annual List | ||
9/10/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
9/22/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
9/17/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
10/24/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
7/31/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
7/23/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
8/1/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent | ||
11/13/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
7/21/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
11/30/2011 | Annual List | ||
7/26/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
8/7/2013 | Annual List | 13-14 | |
12/31/2013 | Public Information Report (PIR) | ||
9/10/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
9/30/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
8/29/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
8/28/2017 | Annual List | ||
2/2/2018 | Tax Forfeiture | ||
8/14/2018 | Annual List | ||
3/11/2020 | Reinstatement | ||
2/18/2022 | Application for Amended Registration |
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
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
What next?
Follow
Receive an email notification when changes occur for Impellam Na Support 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 Impellam Na Support 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
5
Known Addresses
27777 Franklin Rd Southfield, MI 48034
1666 K St NW Washington, DC 20006
3475 Lenox Rd NE Atlanta, GA 30326
1775 Saint James Pl Houston, TX 77056
3414 Peachtree Rd NE Atlanta, GA 30326
These addresses are known to be associated with Impellam Na Support Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records