Gilsbar, Inc.

Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
HENRY J MILTENBERGER JR | PRESIDENT | 2100 COVINGTON CENTRE COVINGTON, LA 70433 USA |
Name | Role | Address |
---|---|---|
LYNN L BRAYMAN | TREASURER | 2100 COVINGTON CENTRE COVINGTON, LA 70433 USA |
Name | Role | Address |
---|---|---|
CRAIG M HUVAL | SECRETARY | 2100 COVINGTON CENTRE COVINGTON, LA 70433 USA |
Name | Role | Address |
---|---|---|
SHELLEY P LAMPARD | VICE PRESIDENT | 2100 COVINGTON CENTRE COVINGTON, LA 70433 USA |
DOUGLAS J LAYMAN | VICE PRESIDENT | 2100 COVINGTON CENTRE COVINGTON, LA 70433 USA |
Name | Role | Address |
---|---|---|
HENRY J MILTENBERGER JR | DIRECTOR | 2100 COVINGTON CENTRE COVINGTON, LA 70433 USA |
DOUGLAS J LAYMAN | DIRECTOR | 2100 COVINGTON CENTRE COVINGTON, LA 70433 USA |
SHELLEY P LAMPARD | DIRECTOR | 2100 COVINGTON CENTRE COVINGTON, LA 70433 USA |
Number | Name | File Date |
---|---|---|
201450362560 | Application for Certificate of Withdrawal | 2014-11-25 |
201433963300 | Annual Report | 2014-01-23 |
201324931690 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312436910 | Annual Report | 2013-02-22 |
201312047260 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
This company hasn't received any reviews.
Date of last update: 15 Jun 2025
Sources: Rhode Island Department of State