Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ELECTRICAL RELIABILITY SERVICES, INC.

Filing Information
F97000006474 94-1742896 12/09/1997 CA ACTIVE NAME CHANGE AMENDMENT 06/16/2004 NONE
Principal Address
505 N. Cleveland Avenue
Westerville, OH 43082

Changed: 03/05/2024
Mailing Address
505 N. Cleveland Avenue
Westerville, OH 43082

Changed: 03/05/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324

Name Changed: 03/23/1999

Address Changed: 03/23/1999
Officer/Director Detail Name & Address

Title Director

Fallon, David J.
505 N. Cleveland Avenue
Westerville, OH 43082

Title Treasurer

Fallon, David J.
505 N. Cleveland Avenue
Westerville, OH 43082

Title VP

Fallon, David J.
505 N. Cleveland Avenue
Westerville, OH 43082

Title Assistant Treasurer

Maxeiner, Lynne M.
505 N. Cleveland Avenue
Westerville, OH 43082

Title Secretary

Wolfe, Robert Matthew
505 N. Cleveland Avenue
Westerville, OH 43082

Title Director

Wolfe, Robert Matthew
505 N. Cleveland Avenue
Westerville, OH 43082

Title VP

Wolfe, Robert Matthew
505 N. Cleveland Avenue
Westerville, OH 43082

Title Assistant Treasurer

Pentz, Mark
505 N. Cleveland Avenue
Westerville, OH 43082

Title VP

Nation, Eric
505 N. Cleveland Avenue
Westerville, OH 43082

Title Director

Albertazzi, Giordano
505 N. Cleveland Avenue
Westerville, OH 43082

Title President

Albertazzi, Giordano
505 N. Cleveland Avenue
Westerville, OH 43082

Title VP

Latta, Jeff
505 N. Cleveland Avenue
Westerville, OH 43082

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 04/20/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
10/22/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/10/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
05/15/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
06/08/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
08/20/2009 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
11/16/2007 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
06/16/2004 -- Name Change View image in PDF format
01/26/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
02/17/2002 -- ANNUAL REPORT View image in PDF format
07/03/2001 -- ANNUAL REPORT View image in PDF format
01/31/2000 -- ANNUAL REPORT View image in PDF format
03/23/1999 -- ANNUAL REPORT View image in PDF format
01/25/1999 -- Reg. Agent Change View image in PDF format
02/25/1998 -- ANNUAL REPORT View image in PDF format
12/09/1997 -- Foreign Profit View image in PDF format