Search icon

UNITED STATES GYPSUM COMPANY

Company Details

Entity Name: UNITED STATES GYPSUM COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 28 Jun 1966 (59 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 24 Apr 1985 (40 years ago)
Document Number: 819659
FEI/EIN Number 36-1898410
Address: 550 W Adams Street, Chicago, IL 60661
Mail Address: 550 W Adams Street, Chicago, IL 60661
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
Macey, Christopher D President 550 W Adams Street, Chicago, IL 60661

Vice President

Name Role Address
Fenbert, Chad Vice President 550 W Adams Street, Chicago, IL 60661
White, William O. Vice President 550 W Adams Street, Chicago, IL 60661
Natesaiyer, Kumar Vice President 550 W Adams Street, Chicago, IL 60661
Ryan, Daniel E. Vice President 550 W Adams Street, Chicago, IL 60661
Malone, Curt H. Vice President 550 W Adams Street, Chicago, IL 60661
St. Leger, William Vice President 550 W Adams Street, Chicago, IL 60661
Jones, John Vice President 550 W Adams Street, Chicago, IL 60661
Johnson, Anson Vice President 550 W Adams Street, Chicago, IL 60661
Vlamis, Georgia Vice President 550 W Adams Street, Chicago, IL 60661
Pappas, John Vice President 550 W Adams Street, Chicago, IL 60661

National Accounts

Name Role Address
Fenbert, Chad National Accounts 550 W Adams Street, Chicago, IL 60661

Advanced Technologies

Name Role Address
White, William O. Advanced Technologies 550 W Adams Street, Chicago, IL 60661

Corporate Engineering

Name Role Address
Malone, Curt H. Corporate Engineering 550 W Adams Street, Chicago, IL 60661

Vice President and Controller

Name Role Address
Madsen, William Vice President and Controller 550 W Adams Street, Chicago, IL 60661

Treasurer

Name Role Address
Ganchev, Evgeni Treasurer 550 W. Adams Street, Chicago, IL 60661

Tax

Name Role Address
Ryan, Daniel E. Tax 550 W Adams Street, Chicago, IL 60661

Corporate Innovation Center

Name Role Address
Natesaiyer, Kumar Corporate Innovation Center 550 W Adams Street, Chicago, IL 60661

Manufacturing

Name Role Address
St. Leger, William Manufacturing 550 W Adams Street, Chicago, IL 60661

Surfaces

Name Role Address
St. Leger, William Surfaces 550 W Adams Street, Chicago, IL 60661
Schafer, Scott Surfaces 550 W Adams Street, Chicago, IL 60661

Gypsum Strategy

Name Role Address
Jones, John Gypsum Strategy 550 W Adams Street, Chicago, IL 60661

Assistant Secretary

Name Role Address
Adams, Jennifer P. Assistant Secretary 550 W Adams Street, Chicago, IL 60661

IT

Name Role Address
Johnson, Anson IT 550 W Adams Street, Chicago, IL 60661

General Manager

Name Role Address
Schafer, Scott General Manager 550 W Adams Street, Chicago, IL 60661

Director

Name Role Address
Vlamis, Georgia Director 550 W Adams Street, Chicago, IL 60661
Flanagan, Ryan Director 550 W Adams Street, Chicago, IL 60661

Secretary and General Counsel

Name Role Address
Vlamis, Georgia Secretary and General Counsel 550 W Adams Street, Chicago, IL 60661

Commercial Sales

Name Role Address
Pappas, John Commercial Sales 550 W Adams Street, Chicago, IL 60661

Manufacturing; Strategic Capital

Name Role Address
Loring, Curtis Manufacturing; Strategic Capital 550 W Adams Street, Chicago, IL 60661

Services; Automation

Name Role Address
Loring, Curtis Services; Automation 550 W Adams Street, Chicago, IL 60661

Paper Manufacturing

Name Role Address
Loring, Curtis Paper Manufacturing 550 W Adams Street, Chicago, IL 60661

Manufacturing: Wallboard

Name Role Address
Meagher, Michael Manufacturing: Wallboard 550 W Adams Street, Chicago, IL 60661

Rock

Name Role Address
Meagher, Michael Rock 550 W Adams Street, Chicago, IL 60661

Synthetic Gypsum

Name Role Address
Meagher, Michael Synthetic Gypsum 550 W Adams Street, Chicago, IL 60661

Secretary

Name Role Address
Vlamis, Georgia Secretary 550 W Adams Street, Chicago, IL 60661

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 550 W Adams Street, Chicago, IL 60661 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 550 W Adams Street, Chicago, IL 60661 No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-06 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 1992-07-06 CT CORPORATION SYSTEM No data
EVENT CONVERTED TO NOTES 1985-04-24 No data No data
EVENT CONVERTED TO NOTES 1985-03-01 No data No data
EVENT CONVERTED TO NOTES 1984-01-26 No data No data
EVENT CONVERTED TO NOTES 1983-11-07 No data No data
EVENT CONVERTED TO NOTES 1983-01-24 No data No data
EVENT CONVERTED TO NOTES 1982-06-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-11

Mines

Mine Name Type Status Primary Sic
Jacksonville Mill Facility Abandoned Gypsum

Parties

Name United States Gypsum Company
Role Operator
Start Date 1950-01-01
Name USG Corporation
Role Current Controller
Start Date 1950-01-01
Name United States Gypsum Company
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313873655 0419700 2009-12-16 6825 EVERGREEN AVENUE, JACKSONVILLE, FL, 32208
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-12-16
Emphasis S: FALL FROM HEIGHT, S: STRUCK-BY
Case Closed 2009-12-17

Related Activity

Type Inspection
Activity Nr 311823991
311823991 0419700 2009-09-25 6825 EVERGREEN AVENUE, JACKSONVILLE, FL, 32208
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-11-03
Emphasis S: FALL FROM HEIGHT, S: STRUCK-BY
Case Closed 2009-12-17

Related Activity

Type Referral
Activity Nr 201358074
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2009-11-20
Abatement Due Date 2009-11-25
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 IIB
Issuance Date 2009-11-20
Abatement Due Date 2009-11-25
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2009-11-20
Abatement Due Date 2009-11-25
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 D05 I
Issuance Date 2009-11-20
Abatement Due Date 2009-11-25
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
310032412 0419700 2007-06-26 6825 EVERGREEN AVENUE, JACKSONVILLE, FL, 32208
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2007-06-26
Case Closed 2007-07-10

Date of last update: 06 Feb 2025

Sources: Florida Department of State