Name: | GILBARCO INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jan 1993 (32 years ago) |
Authority Date: | 25 Jan 1993 (32 years ago) |
Last Annual Report: | 06 Jun 2024 (10 months ago) |
Organization Number: | 0310398 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
Principal Office: | 7300 W FRIENDLY AVE, GREENSBORO, NC 27410 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Dave Coombe | President |
Name | Role |
---|---|
Courtney Kamlet | Secretary |
Name | Role |
---|---|
Tim Reynolds | Treasurer |
Name | Role |
---|---|
Luke O'Rourke | Director |
Tim Reynolds | Director |
DR. MAURICE C. S. DIXSON | Director |
WILLIAM B. KORB | Director |
MARK W. SNOWBERGER | Director |
Name | Action |
---|---|
GILBARCO INC. | Old Name |
MARCONI COMMERCE SYSTEMS INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
GILBARCO VEEDER-ROOT | Expiring | 2025-07-30 |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-06-07 |
Principal Office Address Change | 2022-06-01 |
Annual Report | 2022-06-01 |
Registered Agent name/address change | 2021-09-24 |
Principal Office Address Change | 2021-05-27 |
Annual Report | 2021-05-27 |
Name Renewal | 2020-06-09 |
Annual Report | 2020-06-09 |
Annual Report | 2019-06-18 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1300135 | Other Contract Actions | 2013-08-01 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GILBARCO INC. |
Role | Plaintiff |
Name | M&M SERVICE STATION EQUIPMENT |
Role | Defendant |
Sources: Kentucky Secretary of State