Search icon

GLUMAC INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLUMAC INTERNATIONAL, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 08 Jun 2000 (25 years ago)
Financial Date End: 30 Jun 2026
Entity Number: 410104
Place of Formation: CALIFORNIA
File Number: 410104
Principal Address: 3475 E FOOTHILL BLVD PASADENA, CA 91107
Mailing Address: 100 MONTGOMERY STREET SUITE 2050 SAN FRANCISCO, CA 94104

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704

President

Name Role Address Appointed On Resigned On
Dennis Berlien President 3475 E. FOOTHILL BLVD., PASADENA, CA 91107 2021-05-12 2023-05-10
JOSEPH FONG President 707 WILSHIRE BLVD, LOS ANGELES, CA 90017 2024-05-21 2024-05-21

Vice President

Name Role Address Appointed On Resigned On
DAN L. BATRACK Vice President 3475 E FOOTHILL BLVD, PASADENA, CA 91107 2024-05-21 2024-05-21
WILLIAM R. BROWNLIE Vice President 3475 E FOOTHILL BLVD, PASADENA, CA 91107 2024-05-21 2024-05-21
Dan L. Batrack Vice President 3475 EAST FOOTHILL BLVD., PASADENA, CA 91107 2025-05-20 No data

Director

Name Role Address Appointed On Resigned On
RICHARD A LEMMON Director 3475 E. FOOTHILL BLVD., PASADENA, CA 91107 2024-05-21 2024-05-21

Secretary

Name Role Address Appointed On
PRESTON HOPSON Secretary 3475 E. FOOTHILL BLVD., PASADENA, CA 91107 2023-05-10

Treasurer

Name Role Address Appointed On Resigned On
STEVEN M BURDICK Treasurer 3475 E FOOTHILL BLVD, PASADENA, CA 91107 2024-05-21 2024-05-21

Filing

Filing Name Filing Number Filing date
Registered Agent Name/Address Change (mass change) 0006276214 2025-05-27
Annual Report 0006260473 2025-05-20
Annual Report 0005743652 2024-05-21
Annual Report 0005238815 2023-05-10
Registered Agent Name/Address Change (mass change) 0004898653 2022-09-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Jun 2025

Sources: Idaho Secretary of State