Search icon

AAR SUPPLY CHAIN, INC.

Branch

Company Details

Entity Name: AAR SUPPLY CHAIN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Jan 1999 (26 years ago)
Branch of: AAR SUPPLY CHAIN, INC., ILLINOIS (Company Number CORP_52747082)
Document Number: F99000000460
FEI/EIN Number 36-3180895
Address: 5125 Blalock Industrial Boulevard, College Park, GA, 30349, US
Mail Address: One AAR Place, 1100 N. Wood Dale Road, Wood Dale, IL, 60191, US
Place of Formation: ILLINOIS

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Assi

Name Role Address
Griffin Jennifer Assi 1100 N. Wood Dale Road, Wood Dale, IL, 60191

Director

Name Role Address
Cooper John B Director 1100 N. Wood Dale Road, Wood Dale, IL, 60191

Vice President

Name Role Address
Gillen Sean Vice President 1100 N. Wood Dale Road, Wood Dale, IL, 60191
Wolin Dylan Vice President 1100 N. Wood Dale Road, Wood Dale, IL, 60191
Marino Salvatore Vice President 1100 N. Wood Dale Road, Wood Dale, IL, 60191

President

Name Role Address
Gross Nicholas President 1100 N. Wood Dale Road, Wood Dale, IL, 60191

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000108892 AIRINMAR EXPIRED 2012-11-09 2017-12-31 No data C/O ROBERT J. REGAN, 1100 N. WOOD DALE ROAD, WOOD DALE, IL, 60191
G06349900008 AAR AIRCRAFT TURBINE CENTER ACTIVE 2006-12-15 2026-12-31 No data 1100 N. WOOD DALE ROAD, WOOD DALE, IL, 60191

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2016-01-13 AAR SUPPLY CHAIN, INC. No data
NAME CHANGE AMENDMENT 2001-10-23 AAR PARTS TRADING, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000086694 TERMINATED 02-21193-CIV U.S. DISTRICT COURT 2004-08-04 2009-08-13 $3,270,727.91 AIR CALEDONIE INTERNATIONAL, 8 RUE FR�D�RIC SURLEAU, BP 3736, 98846 NOUM�A, NEW CALEDONIE

Date of last update: 01 Feb 2025

Sources: Florida Department of State