Search icon

UNDERWRITERS' LABORATORIES, INC.

Company Details

Entity Name: UNDERWRITERS' LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 16 Jan 1951 (74 years ago)
Document Number: 808443
FEI/EIN Number 36-1892375
Address: 1603 Orrington Ave, Suite 2000, Evanston, IL 60201
Mail Address: 1603 Orrington Ave, Suite 2000, Evanston, IL 60201
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Farmer, Charlotte M. Secretary 1603 Orrington Ave, Suite 2000 Evanston, IL 60201
Cramer, Christopher J. Secretary 1603 Orrington Ave, Suite 2000 Evanston, IL 60201
Blaustein, Ron H. Secretary 1603 Orrington Ave, Suite 2000 Evanston, IL 60201
Borger, Ronaldo Secretary 1603 Orrington Ave, Suite 2000 Evanston, IL 60201
Rivelli, Timothy J. Secretary 1603 Orrington Ave, Suite 2000 Evanston, IL 60201

Vice President

Name Role Address
Farmer, Charlotte M. Vice President 1603 Orrington Ave, Suite 2000 Evanston, IL 60201
Cramer, Christopher J. Vice President 1603 Orrington Ave, Suite 2000 Evanston, IL 60201
Murray, D. Michael Vice President 1603 Orrington Ave, Suite 2000 Evanston, IL 60201
Blaustein, Ron H. Vice President 1603 Orrington Ave, Suite 2000 Evanston, IL 60201
Borger, Ronaldo Vice President 1603 Orrington Ave, Suite 2000 Evanston, IL 60201
Rivelli, Timothy J. Vice President 1603 Orrington Ave, Suite 2000 Evanston, IL 60201

Chief Operating Officer

Name Role Address
Farmer, Charlotte M. Chief Operating Officer 1603 Orrington Ave, Suite 2000 Evanston, IL 60201

Interim President

Name Role Address
Cramer, Christopher J. Interim President 1603 Orrington Ave, Suite 2000 Evanston, IL 60201

Assistant Corporate Secretary

Name Role Address
Murray, D. Michael Assistant Corporate Secretary 1603 Orrington Ave, Suite 2000 Evanston, IL 60201

Chief Financial Officer

Name Role Address
Blaustein, Ron H. Chief Financial Officer 1603 Orrington Ave, Suite 2000 Evanston, IL 60201

Corporate Secretary

Name Role Address
Rivelli, Timothy J. Corporate Secretary 1603 Orrington Ave, Suite 2000 Evanston, IL 60201

Treasurer

Name Role Address
Patel, Vishal Treasurer 1603 Orrington Ave, Suite 2000 Evanston, IL 60201

Trustee

Name Role Address
Pines, Darryll J. Trustee 1603 Orrington Ave, Suite 2000 Evanston, IL 60201
Tørstad, Elisabeth Trustee 1603 Orrington Ave, Suite 2000 Evanston, IL 60201
Williams, George A. Trustee 1603 Orrington Ave, Suite 2000 Evanston, IL 60201
Shannon, James M. Trustee 1603 Orrington Ave, Suite 2000 Evanston, IL 60201
Dollive, James P. Trustee 1603 Orrington Ave, Suite 2000 Evanston, IL 60201
Schmid, Mark A. Trustee 1603 Orrington Ave, Suite 2000 Evanston, IL 60201
Khoury, Philip S. S. Trustee 1603 Orrington Ave, Suite 2000 Evanston, IL 60201
Owen, Richard P. Trustee 1603 Orrington Ave, Suite 2000 Evanston, IL 60201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 1603 Orrington Ave, Suite 2000, Evanston, IL 60201 No data
CHANGE OF MAILING ADDRESS 2024-04-02 1603 Orrington Ave, Suite 2000, Evanston, IL 60201 No data
REGISTERED AGENT NAME CHANGED 2012-12-06 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2012-12-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000718369 ACTIVE 1000001017917 COLUMBIA 2024-11-05 2034-11-13 $ 1,671.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-12

Date of last update: 07 Feb 2025

Sources: Florida Department of State