Detail by Entity 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
Changed: 04/09/2024
1220 Concord Ave.
Suite 200
Concord, CA 94520
Suite 200
Concord, CA 94520
Changed: 04/09/2024
Mailing Address
Changed: 04/09/2024
1220 Concord Ave.
Suite 200
Concord, CA 94520
Suite 200
Concord, CA 94520
Changed: 04/09/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 03/26/2013
Address Changed: 03/26/2013
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 03/26/2013
Address Changed: 03/26/2013
Officer/Director Detail
Name & Address
Title Director
Gilbane, Thomas F., Jr.
Title Treasurer
Barr, Mary
Title Secretary
Garner, Leonard
Title Director
DeBenedetti, Heidi
Title Director
Murray, Robert J.
Title Assistant Treasurer
Gabriel, Everett
Title CFO
Budris, Christopher M.
Title Director
Jelen, Adam R.
Title President
Jelen, Adam R.
Title Director
Gilbane, Thomas F., Jr.
Gilbane Building Company
7 Jackson Walkway
Providence, RI 02903
7 Jackson Walkway
Providence, RI 02903
Title Treasurer
Barr, Mary
304 Inverness Way South
Suite 200
Englewood, CO 80112
Suite 200
Englewood, CO 80112
Title Secretary
Garner, Leonard
304 Inverness Way South
Ste 200
Englewood, CO 80112
Ste 200
Englewood, CO 80112
Title Director
DeBenedetti, Heidi
c/o Brad A. Gordon, Secretary
7 Jackson Walkway
Providence, RI 02903
7 Jackson Walkway
Providence, RI 02903
Title Director
Murray, Robert J.
Gilbane Building Company
7 Jackson Walkway
Providence, RI 02903
7 Jackson Walkway
Providence, RI 02903
Title Assistant Treasurer
Gabriel, Everett
Gilbane Building Company
7 Jackson Walkway
Providence, RI 02903
7 Jackson Walkway
Providence, RI 02903
Title CFO
Budris, Christopher M.
1220 Concord Ave.
Suite 200
Concord, CA 94520
Suite 200
Concord, CA 94520
Title Director
Jelen, Adam R.
1220 Concord Ave.
Suite 200
Concord, CA 94520
Suite 200
Concord, CA 94520
Title President
Jelen, Adam R.
1220 Concord Ave.
Suite 200
Concord, CA 94520
Suite 200
Concord, CA 94520
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 02/28/2023 |
2024 | 04/09/2024 |
Document Images