General Forum
Start a New Topic 
Author
Comment
BIGGEST RIP OFF EVER OF CABBIES IN THE CITY OF BIG SHOULDERS

It happens every day and every night. It happens every time a driver buys a an MPEA stamp!

Maybe all these business should be charged a $2 per customer assessment for the Navy Pee-er, McCorn-muck Place and the O-lump-ic Kommittee and charge each visitor a $2 entry assessment instead of making cab drivers collect their big fat salaries and finance these projects for the riiiiich and getting richer:

Theodore R. Tetzlaff
Chairman, MPEA Board
Ungaretti & Harris LLP
CORPORATION FILE DETAIL REPORT
Entity Name UNGARETTI & HARRIS, LIMITED File Number 51500148
Status GOODSTANDING
Entity Type CORPORATION Type of Corp DOMESTIC BCA
Incorporation Date (Domestic) 07/14/1978 State ILLINOIS
Agent Name RICHARD A UNGARETTI Agent Change Date 07/06/1993
Agent Street Address 3500 THREE FIRST NATIONAL PLZ President Name & Address RICHARD A UGARETTI 3500 THREE 1ST NATIONAL PLZ CHICAGO IL
Agent City CHICAGO Secretary Name & Address THOMAS M FAHEY SAME 60602
Agent Zip 60602 Duration Date PERPETUAL
Annual Report Filing Date 06/10/2008 For Year 2008
Old Corp Name 09/11/1991 - COFFIELD UNGARETTI HARRIS & SLAVIN, LIMITED
11/21/1996 - COFFIELD UNGARETTI & HARRIS, LIMITED


John S. Gates, Jr.
PortaeCo LLC
CORP/LLC - CERTIFICATE OF GOOD STANDING
Your search for PortaeCo, did not match any records in the Corporation/LLC-GS Search database.
CORPORATION FILE DETAIL REPORT
Entity Name PORTAE, INC. File Number 55325596
Status DISSOLVED
Entity Type CORPORATION Type of Corp DOMESTIC BCA
Incorporation Date (Domestic) 12/09/1988 State ILLINOIS
Agent Name RICHARD A UNGARETTI Agent Change Date 12/09/1988
Agent Street Address 3 1ST NATIONAL PLAZA #3500 President Name & Address JOHN S GATES JR 401 N MICHIGAN AVE #3000 CHICAGO 60611
Agent City CHICAGO Secretary Name & Address VOLUNTARY DISSOLUTION 11 29 94
Agent Zip 60602 Duration Date PERPETUAL
Annual Report Filing Date 00/00/0000 For Year 1994
Mr. Gates is a Director of the Davis Funds, a $30 billion mutual fund group, and Dividend
Capital Trust, a $3 billion Industrial REIT. He is a member of the Executive Committee,
Chairman of the Public Policy Committee and a Trustee of Children’s Memorial Hospital of
Chicago. He also is a member of the Executive Committee as well as past Chairman of the
Metropolitan Planning Council of Chicago (MPC), and recently ended a four year term as a
member of the Executive Committee of the Board of Governors of the National Association of
Real Estate Investment Trusts (NAREIT). In addition, he is a Trustee of the University of Chicago
Harris School of Public Policy, the Charter School Foundation of Chicago, the University of
Wisconsin Center for Urban Land Economics, the Eaglebrook School and the Salisbury School.
He is active in the Commercial Club of Chicago, Economics Club of Chicago, Illinois Business
Roundtable, World Presidents Organization, Urban Land Institute, National Association of
Industrial and Office Parks (NAIOP), and the Real Estate Roundtable.
Mr. Gates has been the recipient of numerous awards including the 2005 Li
For further information, please contact:
Marianne Palumbo, PortaeCo LLC
One N. Wacker Drive, Suite 2323, Chicago, IL 60606
Telephone: 312 578 1600
Facsimile: 312 977 0074
Email: mpalumbo@portaeco.com



Isaac S. Goldman
Hartline Investment Corporation
CORPORATION FILE DETAIL REPORT
Entity Name HARTLINE INVESTMENT CORP. File Number 55894817
Status GOODSTANDING
Entity Type CORPORATION Type of Corp DOMESTIC BCA
Incorporation Date (Domestic) 03/23/1990 State ILLINOIS
Agent Name WILLIAM E RUSSELL Agent Change Date 05/23/2003
Agent Street Address 311 SOUTH WACKER DR STE 3000 President Name & Address WILLIAM G HART 211 W WACKER DRIVE #1600 CHICAGO 60606
Agent City CHICAGO Secretary Name & Address SAME
Agent Zip 60606 Duration Date PERPETUAL
Annual Report Filing Date 02/20/2008 For Year 2008


Steven Hernandez
BP America, Inc.
CORPORATION FILE DETAIL REPORT
Entity Name BP AMERICA INC. File Number 61379029
Status GOODSTANDING
Entity Type CORPORATION Type of Corp FOREIGN BCA
Qualification Date (Foreign) 11/30/2000 State DELAWARE
Agent Name C T CORPORATION SYSTEM Agent Change Date 11/30/2000
Agent Street Address 208 SO LASALLE ST, SUITE 814 President Name & Address R A MALONE 200 WESTLAKE PARK BLVD HOUSTON TX 77079
Agent City CHICAGO Secretary Name & Address P J CLAYTON 4101 WINFIELD RD WARRENVILLE IL 60555
Agent Zip 60604 Duration Date PERPETUAL
Annual Report Filing Date 10/22/2007 For Year 2007
CORPORATION FILE DETAIL REPORT
Entity Name BP AMERICA PRODUCTION COMPANY File Number 05538254
Status GOODSTANDING
Entity Type CORPORATION Type of Corp FOREIGN BCA
Qualification Date (Foreign) 10/08/1937 State DELAWARE
Agent Name C T CORPORATION SYSTEM Agent Change Date 00/00/0000
Agent Street Address 208 SO LASALLE ST, SUITE 814 President Name & Address A P HOPWOOD 4101 WINFIELD RD WAREENVILLE 60555
Agent City CHICAGO Secretary Name & Address D A PLUMB 4101 WINFIELD RD WARRENVILLE 60555
Agent Zip 60604 Duration Date PERPETUAL
Annual Report Filing Date 09/28/2007 For Year 2007
Old Corp Name 02/25/2002 - AMOCO PRODUCTION COMPANY


Bruce R. Meckler
Vice Chairman, MPEA Board
Meckler Bulger & Tilson LLP
Your search for Meckler Bulger & Tilson, did not match any records in the Corporation/LLC-GS Search database.
"Meckler Bulger & Tilson LLP (MB&T) is a leading law firm with a prominent record of important legal victories on behalf of some of the country's largest public and private companies. Our firm is well-known among insurance companies for our coverage representation; among employers for our labor and employment counsel; and Fortune 1000 companies in legal audit matters and commercial disputes."

Michael E. Murphy
Sara Lee Corporation (Retired)
CORPORATION FILE DETAIL REPORT
Entity Name SARA LEE CORPORATION File Number 06456685
Status NOT GOOD STANDING
Entity Type CORPORATION Type of Corp FOREIGN BCA
Qualification Date (Foreign) 07/30/1942 State MARYLAND
Agent Name ILLINOIS CORPORATION SERVICE C Agent Change Date 04/23/2004
Agent Street Address 801 ADLAI STEVENSON DRIVE President Name & Address C STEVEN MCMILLAN 3 FIRST NATIONAL PLAZA CHICAGO 60602
Agent City SPRINGFIELD Secretary Name & Address RODERICK A PALMORE SAME
Agent Zip 62703 Duration Date PERPETUAL
Annual Report Filing Date 00/00/0000 For Year 2008
Assumed Name INACTIVE - MARTENN COMPANY
INACTIVE - BURING FOODS COMPANY
INACTIVE - R.B. RICE COMPANY
INACTIVE - KING COTTON COMPANY
INACTIVE - KAHN'S AND COMPANY
INACTIVE - UNDERALL PRODUCTS
INACTIVE - JUST MY SIZE PRODUCTS
INACTIVE - SARA LEE BAKERY
ACTIVE - SOCKS GALORE & MORE
INACTIVE - RALPH LAUREN INTIMATES
INACTIVE - SARA LEE REFRIGERATED FOODS
ACTIVE - SARA LEE FOOD & BEVERAGE
ACTIVE - SARA LEE FOODSERVICE
Old Corp Name 10/03/1985 - CONSOLIDATED FOODS CORPORATION

Robert Allen Novelle, Jr.
Novelle Law Associates, LLC
LLC FILE DETAIL REPORT
Entity Name NOVELLE LAW ASSOCIATES L.L.C. File Number 01682695
Status GOODSTANDING On 12/31/2007
Entity Type LLC Type of LLC Domestic
File Date 01/01/2006 Jurisdiction IL
Agent Name ROBERT A. NOVELLE, JR. Agent Change Date 01/01/2006
Agent Street Address 1127 S. MANNHEIM ROAD Principal Office 1127 S. MANNHEIM RD STE 308
WESTCHESTER 60154
Agent City WESTCHESTER Management Type MBR
Agent Zip 60154 Dissolution Date PERPETUAL
Annual Report Filing Date 12/31/2007 For Year 2008
Series Name NOT AUTHORIZED TO ESTABLISH SERIES

Peter J. O'Brien
Secretary-Treasurer, MPEA Board
MADO Management, LP
Your search for MADO Management, did not match any records in the Corporation/LLC-GS Search database.
"MADO Management has been on the forefront of community health care since 1961."



Virginia F. Ojeda
Midan, Inc.
CORPORATION FILE DETAIL REPORT
Entity Name MIDAN, INC. File Number 52151198
Status GOODSTANDING
Entity Type CORPORATION Type of Corp DOMESTIC BCA
Incorporation Date (Domestic) 08/28/1980 State ILLINOIS
Agent Name JOEL N GOLDBLATT Agent Change Date 05/22/2003
Agent Street Address 515 N STATE ST #2200 President Name & Address VIRGINIA OJEDA 4338 W NORTH AVE CHICAGO 60639
Agent City CHICAGO Secretary Name & Address VIRGINIA OJEDA SAME
Agent Zip 60610 Duration Date PERPETUAL
Annual Report Filing Date 07/17/2008 For Year 2008


James V. Riley
Clear Channel Communications, Inc. (Retired)
CORPORATION FILE DETAIL REPORT
Entity Name CLEAR CHANNEL COMMUNICATIONS, INC. File Number 59124234
Status GOODSTANDING
Entity Type CORPORATION Type of Corp DOMESTIC BCA
Incorporation Date (Domestic) 11/19/1996 State ILLINOIS
Agent Name DAVID E RESNICK Agent Change Date 11/04/1998
Agent Street Address 3180 N LAKE SHORE DR 20C President Name & Address ELLEN G RESNICK 3180 N LAKE SHORE DR #20C CHICAGO 60657
Agent City CHICAGO Secretary Name & Address SAME
Agent Zip 60657 Duration Date PERPETUAL
Annual Report Filing Date 11/26/2007 For Year 2007
Assumed Name ACTIVE - CRYSTAL CLEAR COMMUNICATIONS


Alisa Starks
Inner City Entertainment, Inc.
CORPORATION FILE DETAIL REPORT
Entity Name INNER CITY ENTERTAINMENT, INC. File Number 57672455
Status DISSOLVED
Entity Type CORPORATION Type of Corp DOMESTIC BCA
Incorporation Date (Domestic) 02/07/1994 State ILLINOIS
Agent Name DEBORAH L KING Agent Change Date 08/06/1996
Agent Street Address 900 N FRANKLIN STE 710 President Name & Address DONZELL STARKS 6826 S EUCLID CHICAGO 60649
Agent City CHICAGO Secretary Name & Address INVOLUNTARY DISSOLUTION 07 01 02
Agent Zip 60610 Duration Date PERPETUAL
Annual Report Filing Date 00/00/0000 For Year 2002


Sam Toia
Leona's Restaurants
CORPORATION FILE DETAIL REPORT
Entity Name LEONA'S PIZZERIA, INC. File Number 48191380
Status GOODSTANDING
Entity Type CORPORATION Type of Corp DOMESTIC BCA
Incorporation Date (Domestic) 11/22/1967 State ILLINOIS
Agent Name THOMAS S MOORE Agent Change Date 03/17/1997
Agent Street Address 111 W. WASHINGTON, SUITE #1100 President Name & Address LEON TOIA 3911 WEST DAKIN CHICAGO, IL 60618
Agent City CHICAGO Secretary Name & Address SALVATORE P TOIA 3660 N LAKESHORE DR CHICAGO
Agent Zip 60602 Duration Date PERPETUAL
Annual Report Filing Date 11/26/2007 For Year 2007
Assumed Name ACTIVE - ITALIAN FOODS SPECIALTY

LLC FILE DETAIL REPORT
Entity Name LEONA'S FRANCHISE, LLC File Number 00703656
Status NGS On 04/01/2008
Entity Type LLC Type of LLC Domestic
File Date 04/25/2002 Jurisdiction IL
Agent Name THOMAS S. MOORE Agent Change Date 04/25/2002
Agent Street Address 111 W WASHINGTON STE 1100 Principal Office 3931 S LEAVITT
CHICAGO 60609
Agent City CHICAGO Management Type MBR
Agent Zip 60602 Dissolution Date 04/15/2032
Annual Report Filing Date 00/00/0000 For Year 2008
Series Name NOT AUTHORIZED TO ESTABLISH SERIES

Maybe we should boycott any business that has anything to do with this CONTINUED BLEEDING OF TAXI DRIVERS!

Re: BIGGEST RIP OFF EVER OF CABBIES IN THE CITY OF BIG SHOULDERS

Good point Storm Trooper~! While our local government is giving away Millions to beer companies we're being forced to cover the losses from these deals! Wow, what great deals! More of these and we'll be forced to go belly up. I hope Daley goes first!