A & B Process Systems Corp. Overview
A & B Process Systems Corp. filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, May 24, 1979 and is approximately forty-five 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
A & B Process Systems Corp.
Network Visualizer
Advertisements
Key People
Who own A & B Process Systems Corp.
Name | |
---|---|
Carlos Fernandez Villena 3 |
President
NonPres
Officer
|
Augusto Rizzolo 1 |
President
|
Villena Carlos Fernandez |
President
|
Scott P. Doescher |
Chief Executive Officer
President
CEO
Secretary
Chief Financial Officer
|
James L. Marvin 5 |
Secretary
Director
Vice President
NonSec
Officer
|
Greg Packard 6 |
Treasurer
Director
|
Elizabeth Cunningham 4 |
Vice President
|
Gregory A. Packard 1 |
Treasurer
NonDir
NonTreas
Director
Vice President
Officer
|
James Logan |
General Manager
|
Pam Miller |
|
Geralyn M. Fallon 5 |
NonDir
Director
Vice President
Officer
Vice Presi
|
Thomas W. Giacomini 3 |
President
|
Victor Harper |
President
|
Paul M. Kinate |
President
CEO
CFO
Chief Executive Officer
Chief Financial Officer
|
Anthony J. Hilgemann |
President
CEO
Treasurer
Director
Chief Executive Officer
Governing Person
|
Glenn R. Linzmeier |
President
Director
Pres
|
Alan A. Verploegh |
CEO
Director
Former CEO
|
William A. Hilgemann |
Secretary
Director
Vice President
|
Brian Gehrke |
Vice President
|
Nancy J. Frodl |
Vice President
|
Troy W. Weik |
Chief Operating Officer
COO
|
Dan Lemmer |
Chief Financial Officer
|
Laura Strek |
Chief Financial Officer
|
Troy J. Weix |
Chief Operating Officer
|
Showing 8 records out of 24
Known Addresses for A & B Process Systems Corp.
Corporate Filings for A & B Process Systems Corp.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P21653 |
Date Filed: | Monday, November 7, 1988 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 6489606 |
Date Filed: | Monday, February 25, 1985 |
Registered Agent | Prentice Hall Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Wisconsin |
State ID: | 00919645 |
Date Filed: | Thursday, May 24, 1979 |
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: | Wisconsin |
State ID: | C8945-1989 |
Date Filed: | Tuesday, October 17, 1989 |
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: | Wisconsin |
County: | NEW YORK |
State ID: | 1350476 |
Date Filed: | Friday, May 5, 1989 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/25/1985 | Application For Certificate Of Authority | ||
5/5/1989 | Name History/Actual | A & B Process Systems Corp. | |
10/17/1989 | Foreign Qualification | ||
10/19/1992 | Change Of Registered Agent/Office | ||
7/14/1997 | Change Of Registered Agent/Office | ||
9/25/1998 | Annual List | ||
9/14/1999 | Annual List | ||
12/28/2000 | Annual List | ||
10/3/2001 | Annual List | ||
9/13/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
9/12/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
10/22/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
9/12/2005 | Annual List | ||
10/2/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/4/2007 | Registered Agent Name Change | ||
10/15/2007 | Annual List | 07-08 | |
12/31/2007 | Public Information Report (PIR) | ||
9/24/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
9/9/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
9/1/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
8/4/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
9/11/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
9/11/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
8/27/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
10/8/2015 | Annual List | ||
11/25/2015 | Change of Registered Agent/Office | ||
12/7/2015 | Registered Agent Change | ||
12/31/2015 | Public Information Report (PIR) | ||
4/22/2016 | Amended List | ||
8/29/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
10/26/2017 | Annual List | ||
9/7/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for A & B Process Systems Corp.
Serial Number:
77915597
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
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
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
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 A & B Process Systems Corp..
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 A & B Process Systems Corp. 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
70 W Madison St Chicago, IL 60602
PO Box 86 Stratford, WI 54484
201 S Wisconsin Ave Stratford, WI 54484
16045 Sherman Way Van Nuys, CA 91406
400 Fairway Ave Lakeland, FL 33801
These addresses are known to be associated with A & B Process Systems Corp. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records