Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GILBANE FEDERAL COMPANY

Cross Reference Name INNOVATIVE TECHNICAL SOLUTIONS, INC.
Filing Information
F03000001528 94-3204374 03/28/2003 CA ACTIVE NAME CHANGE AMENDMENT 04/18/2014 NONE
Principal Address
1220 Concord Ave.
Suite 200
Concord, CA 94520

Changed: 04/09/2024
Mailing Address
1220 Concord Ave.
Suite 200
Concord, CA 94520

Changed: 04/09/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 03/26/2013

Address Changed: 03/26/2013
Officer/Director Detail Name & Address

Title Director

Gilbane, Thomas F., Jr.
Gilbane Building Company
7 Jackson Walkway
Providence, RI 02903

Title Treasurer

Barr, Mary
304 Inverness Way South
Suite 200
Englewood, CO 80112

Title Secretary

Garner, Leonard
304 Inverness Way South
Ste 200
Englewood, CO 80112

Title Director

DeBenedetti, Heidi
c/o Brad A. Gordon, Secretary
7 Jackson Walkway
Providence, RI 02903

Title Director

Murray, Robert J.
Gilbane Building Company
7 Jackson Walkway
Providence, RI 02903

Title Assistant Treasurer

Gabriel, Everett
Gilbane Building Company
7 Jackson Walkway
Providence, RI 02903

Title CFO

Budris, Christopher M.
1220 Concord Ave.
Suite 200
Concord, CA 94520

Title Director

Jelen, Adam R.
1220 Concord Ave.
Suite 200
Concord, CA 94520

Title President

Jelen, Adam R.
1220 Concord Ave.
Suite 200
Concord, CA 94520

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 02/28/2023
2024 04/09/2024