GARDNER DENVER, INC.

Main Information

Company Name GARDNER DENVER, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 1993121070
Company Status Active
Domicile State Delaware
Creation Date 1993-12-27
Original Formation Date 1993-11-18
Inactive Date 2024-04-30
Report Due Date 2017-12-31
Renewal Date -
Years Due
Company Agent CT CORPORATION SYSTEM

About Company

GARDNER DENVER, INC. operates as a Foreign For-Profit Corporation with business ID 333600.

GARDNER DENVER, INC. was formed on Monday 27th December 1993, so this company age is thirty years, four months and eight days. This company is currently active .

Principal office address of GARDNER DENVER, INC. is 222 EAST ERIE STREET, SUITE 500, MILWAUKEE, WI, 53202 - 4024, USA. This address coordinates are: 43° 1' 54.8" N , 87° 54' 31.2" W.

There are currently five company principals in GARDNER DENVER, INC.. They are: director Nickolas Vande Steeg, ceo Peter Wallace, secretary Andrew Schiesl, director Pastor Velasco, director Peter Stavros. This company agent is CT CORPORATION SYSTEM. According to the register, this agent type is Business.

Check more gardner companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get GARDNER DENVER, INC. data.

GARDNER DENVER, INC. on map

GPS Data: 43° 1' 54.8" N     87° 54' 31.2" W

Address

Principal Office Address: 222 EAST ERIE STREET, SUITE 500, MILWAUKEE, WI, 53202 - 4024, USA
Applicant Address: -

Company Agent

Name CT CORPORATION SYSTEM
Type Business
Address 150 WEST MARKET STREET, SUITE 800, INDIANAPOLIS, IN, 46204, USA
CT CORPORATION SYSTEM

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
Nickolas Vande Steeg Director 222 East Erie Street, Suite 500, Milwaukee, WI, 53202, USA
View Nickolas Vande Steeg Full Report »
Peter Wallace CEO 222 East Erie Street, Suite 500, Milwaukee, WI, 53202, USA
View Peter Wallace Full Report »
Andrew Schiesl Secretary 222 East Erie Street, Suite 500, Milwaukee, WI, 53202, USA
View Andrew Schiesl Full Report »
Pastor Velasco Director 222 East Erie Street, Suite 500, Milwaukee, WI, 53202, USA
View Pastor Velasco Full Report »
Peter Stavros Director 222 East Erie Street, Suite 500, Milwaukee, WI, 53202, USA
View Peter Stavros Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1993-12-27 1993-12-27 0002267320
Business Entity Report 1994-12-09 1994-12-09 0002267321
Business Entity Report 1996-01-03 1996-01-03 0002267322
Business Entity Report 1996-12-05 1996-12-05 0002267323
Business Entity Report 1997-11-26 1997-11-26 0002267324
Application for Amended Certificate of Authority 1998-07-06 1998-07-06 0002267325
Business Entity Report 2000-01-06 2000-01-06 0002267326
Change of Registered Office/Agent 2000-09-04 2000-09-04 0002267327
Change of Registered Office/Agent 2001-10-17 2001-10-17 0002267328
Business Entity Report 2001-12-27 2001-12-27 0002267329

Previous Names

Name Filing Date Effective Date Filling Number
GARDNER DENVER MACHINERY INC. 1998-07-06 1998-07-06 0002267325

Nearby Comanies

NameAddressStatus
BLUNT ELLIS & LOEWI INCORPORATED 111 E. KILBOURN AVENUE, MILWAUKEE, WI, 53202, USA Merged
BMO HARRIS EQUIPMENT FINANCE COMPANY 770 N Water St, 8th Floor, MILWAUKEE, WI, 53202, USA Active
NORTH AMERICAN ROCKWELL CORPORATION 777 E WISCONSIN AVE, STE 1553 NW 64, MILWAUKEE, WI, 53202, USA Withdrawn
SENSIENT TECHNOLOGIES CORPORATION 777 E WISCONSIN AVE, Milwaukee, WI, 53202 - 5304, USA Active
AMERICAN MEDICAL BUILDINGS INC 325 East Chicago St., MILWAUKEE, WI, 53202, USA Revoked
ROBERT W BAIRD & CO INCORPORATED 777 E WISCONSIN AVE, MILWAUKEE, WI, 53202, USA Active
THE MILWAUKEE COMPANY 250 E WISCONSIN AVE, MILWAUKEE, WI, 53202, USA Revoked
GLEASON CORPORATION 1705 EAST NORTH AVENUE, MILWAUKEE, WI, 53202, USA Withdrawn
NATIONAL HOUSEHOLD DISTRIBUTORS INCORPORATED 527 NORTH BROADWAY, MILWAUKEE, WI, USA Revoked
URBAN SHELTER MORTGAGES INC 125 E WELLS ST, MILWAUKEE, WI, USA Revoked

Similar Companies By Name

NameAddressStatus
GARDNER & ANELLO ASSOCIATES, INC. 482 GRADLE DR, CARMEL, IN, 46032, USA Admin Dissolved
GARDNER & DAVIS SIGN AND ADV Revoked
GARDNER & ESTEP, INC. PO Box 243, ZIONSVILLE, IN, 46077, USA Admin Dissolved
GARDNER & LACH, LLC 1200 E. 52ND ST., STE. F, INDIANAPOLIS, IN, 46205, USA Admin Dissolved
GARDNER & RANS, P.C. 202 S MICHIGAN ST, STE 801, SOUTH BEND, IN, 46601, USA Active
GARDNER & WHITE CORPORATION 201 W 103RD STREET, SUITE 505, INDPLS, IN, 46290, USA Voluntarily Dissolved
GARDNER & WHITE HOLDING COMPANY, INC. 201 W 103RD STREET, STE 505, INDIANAPOLIS, IN, 46290, USA Active
GARDNER & WHITE, INC. 201 W 103RD STREET, SUITE 505, INDIANAPOLIS, IN, 46290, USA Voluntarily Dissolved
GARDNER AND GARDNER INC. 6408 PERGOLA LN, INDIANAPOLIS, IN, 46241, USA Admin Dissolved
GARDNER AND GUIDONE INC 9611 E. 96th St., INDPLS, IN, 46256 - 9323, USA Voluntarily Dissolved

GARDNER DENVER, INC. Reviews

Be the first to comment

0 comments