The Kaiser Papers A Public Service Web SiteIn Copyright Since September 11, 2000
This web site is in no manner affiliated with any Kaiser entity and the for profit Permanente
Link for Translation of the Kaiser Papers 
PATHFINDER(search)  |   ABOUT US  |  CONTACT  |  WHY THE KAISERPAPERS  |  
 
 AddThis Social Bookmark Button

kaiserpapers.com/downey

Various IRG Corporations

cross reference with:

NOTE:  IMPORTANT READING - U.S. PATENT ON HOW TO RUN THIS BROWNFIELDS THING.
https://kaiserpapers.com/downey/pdfs/Brownfields_investing.pdf
In numerous publications and recorded at corporation filings at government agencies,  Stuart Lichter is credited as  owning all the IRG's or  
the implication is made.  There is a relationship between all of these companies.  There is one IRG that was created by a director of
,, of .  See: International Risk Group, a spin-off of 
.  Lichter's IRG's are also reported as being subsidiaries of the Dorband IRG.
http://findarticles.com/p/articles/mi_m0EIN/is_2001_Jan_2/ai_68631833

There are several articles stating that Lichter's corporations are subsidiaries of Dorband's companies though Dorband's name is not mentioned.    

The Justice Department should be the ones to straighten out this mess.  

After Mr. Lichter left the GSA he got involved in these types of land deals.  He also has a company named Quadrille Realty out of New York State. 

 Quadrille (New York State Department of Corporations information) and several of the people that Lichter is still having business relationships with 

were involved in a that very revealing to understand the business structure that appears to still be used..  See:


cross reference with https://kaiserpapers.com/downey/wheatfieldlichterbankruptcy.html

mirrored here for historical purposes:  

NOTE: 10. Defendants Lang, Windell, Lichter,Bopp, Zorn, Allpoints Warehousing Co.,Quadrelle, Realty Services . . . acting individually, jointly or 
in concert, have manipulated the affairs of Allpoints, Warehouse and Place in such a manner as to leave one or more of them with insufficient 
capital to pay it or their just debts as they occur, thus rendering one or more of them insolvent.

11. The defendants mentioned in paragraph 10 above may have, have, or will cause or permit fraudulent transfers, conversion, and have breached 

the fiduciary duties owed to one or more of the group comprised of Allpoints,Warehouse and Place, and have otherwise breached their fiduciary duties owed to the creditors and guarantors, e.g., [Continental Holdings, Inc.,], 
of the group.
Then there are the bond companies that you the citizen can invest in that also is involved in these IRG companies.   Here is just a fraction of government 
documentation readily available on some of the various IRG's involving Stuart Lichter and Wayne Dorband.  

The company that is supposed to be covering the Downey Facility is reported by IRG to be IRAD - International Risk A
ssumption - Downey, L.L.C. - 

Owned by IRG Assumptions of Littleton, Colorado.  With so many IRG's, that share a so much in common, including appearing to share attorneys, 
offices, mailboxes, one could be led to believe that some hanky panky has been going on for a long time.

 In 1996 Stuart Lichter was a defendant in a lawsuit in Cook County, Illinois - this involved the towns of Dixmoor and Harvey.  The EPA got involved 
also and laid down a big fine.  The Attorney General for the state also got involved a few years later and found that some illegal hazardous waste 
dumping had been taking place.  Then the Federal AG got involved.  Please View:  https://kaiserpapers.com/downey/sibley.html

Then:


http://www.epa.gov/fedrgstr/EPA-GENERAL/2000/May/Day-08/g11372.htm


Notice of Lodging of Consent Decree Under the Comprehensive
http://legalminds.lp.findlaw.com/list/epa-general/msg01349.html

The Consent Decree settles an action brought under section 107 of
the Comprehensive Environmental Response, Compensation and Liability
Act, 42 U.S.C. 9601, et seq., (``CERCLA'') for the recovery of past
costs incurred by the United States in responding to releases or
threatened releases of hazardous substances at the Harvey GRQ Site,
located in the Villages of Harvey and Dixmoor, Illinois. The proposed
settlement set forth in the Consent Decree addresses the liability of
four defendants in this action, each of which has been named as an
owner and/or operator of the Site. Under the terms of the proposed
decree, the settling defendants will pay the United States a total of
$700,000 in settlement of the United States' past costs claims against
them.

Pollution control; consent judgments:
  Harvey GRQ, Inc., et al.,
  26634–26635 [00–11372] [TEXT]  [PDF]
  TPI Petroleum, Inc., et al.,
  26635 [00–11371]
http://www.federalregistersearch.com/2000/5/8/home.asp

and at Federal Register Search
http://www.federalregistersearch.com/2000/5/8/00-11372-filed.asp
[Federal Register: May 8, 2000 (Volume 65, Number 89)]
[Notices]
[Page 26634-26635]
>From the Federal Register Online via GPO Access [wais.access.gpo.gov]
[DOCID:fr08my00-103]

-----------------------------------------------------------------------

DEPARTMENT OF JUSTICE


Notice of Lodging of Consent Decree Under the Comprehensive
Environmental Response, Compensation, and Liability Act

Notice is hereby given that on April 26, 2000, a proposed Consent
Decree in United States v. Harvey GRQ, Inc., et al., Civil Action No.
00 C 2505, was lodged with the United States District Court for the
Northern District of Illinois.
The Consent Decree settles an action brought under section 107 of
the Comprehensive Environmental Response, Compensation and Liability
Act, 42 U.S.C. 9601, et seq., (``CERCLA'') for the recovery of past
costs incurred by the United States in responding to releases or
threatened releases of hazardous substances at the Harvey GRQ Site,
located in the Villages of Harvey and Dixmoor, Illinois. The proposed
settlement set forth in the Consent Decree addresses the liability of
four defendants in this action, each of which has been named as an
owner and/or operator of the Site. Under the terms of the proposed
decree, the settling defendants will pay the United States a total of
$700,000 in settlement of the United States' past costs claims against
them.
The Department of Justice will receive, for a period of thirty (30)
days from the date of this publication, comments relating to the
Consent Decrees. Comments should be addressed to the Assistant Attorney
General for the Environment and Natural Resources Division, Department
of Justice, P.O. Box 7611, Washington, DC 20044-7611, and should refer
to United States v. Harvey GRQ Inc., et al., D.J. Ref. 90-11-3-06600.
The Consent Decree may be examined at the office of the United
States Attorney, Northern District of Illinois, 219 S. Dearborn St.,
5th Floor, Chicago, Illinois 60604, and at United States Environment
Protection Agency Region V, 77 West Jackson Boulevard, Chicago,
Illinois 60604. A copy of the proposed consent decree may also be
obtained by

[[Page 26635]]

mail from the Department of Justice Consent Decree Library, P.O. Box
7611, Washington, DC. 20044. In requesting a copy please refer to the
referenced case and enclose a check in the amount of $5.25 (25 cents
per page reproduction costs), payable to the Consent Decree Library.

Bruce S. Gelber,
Deputy Chief, Environmental Enforcement Section, Environment and
Natural Resources Division.
[FR Doc. 00-11372 Filed 5-5-00; 8:45 am]
BILLING CODE 4410-15-M

Then:

Bankruptcy Cases

Name Court Case No. Filed Chapter
1 INDUSTRIAL REALTY GROUP debke 02-10118 01/16/2002 11
THE IT GROUP, INC.
2 INDUSTRIAL REALTY GROUP, LLC debke 03-13004 10/02/2003 7
CHANNEL MASTER HOLDINGS, INC.
3 INDUSTRIAL REALTY GROUP, LLC debke 07-50485 02/07/2007 AP
INDUSTRIAL REALTY GROUP, LLC AND ROSENBERG
Civil Cases

Name Court Case No. Filed NOS Closed
4 INDUSTRIAL REALTY GROUP INC cacdce 2:2005cv01422 02/24/2005 422 07/26/2006
In re Poughkeepsie Business Park LLC
5 INDUSTRIAL REALTY GROUP INC cacdce 2:2004cv09627 11/24/2004 422 12/02/2005
In re Poughkeepsie Business Park LLC
6 INDUSTRIAL REALTY GROUP LLC cacdce 2:2007cv00808 02/02/2007 360 02/12/2007
Daniel W Mustoe et al v. Downey City of et al
7 INDUSTRIAL REALTY GROUP LLC cacdce 2:2006cv07346 11/16/2006 360 01/29/2007
Daniel W Mustoe et al v. Downey City of et al
Appellate Cases
8 INDUSTRIAL REALTY GROUP, INC. 09bap 05-1066 02/16/2005 1 02/17/2005
HI-TECH COMMUNICATIO, et al v. POUGHKEEPSIE BUSINES
9 INDUSTRIAL REALTY GROUP, INC. 9bap 05-1066 02/16/2005 1 02/17/2005
HI-TECH COMMUNICATIO, et al v. POUGHKEEPSIE BUSINES
10 INDUSTRIAL REALTY GROUP, INC. 09bap 04-1537 11/05/2004 1 11/12/2004
HI-TECH COMMUNICATIO, et al v. INDUSTRIAL REALTY GR
11 INDUSTRIAL REALTY GROUP, INC. 9bap 04-1537 11/05/2004 1 11/12/2004
HI-TECH COMMUNICATIO, et al v. INDUSTRIAL REALTY GR
Case Number Plaintiff Defendant Date Filed
1996-M6-000103 VILLAGE OF DIXMOOR HARVEY GRQ INC 01/05/1996
1994-M5-001244 GOLDSTINE, SKRODZK LICHTER, STUART 06/13/1994
https://w3.courtlink.lexisnexis.com/cookcounty/FindDock.asp?NCase=96-M6-M6-103&SearchType=2&Database=1&case_no=&=&=&=&PLtype=2&sname=HARVEY+GRQ+INC&CDate=

The Village of Dixmoor has several hud properties that were condemned in the same time period.
INTERNATIONAL RISK ASSUMPTION-DOWNEY, LLC
ID number: 20031075097
Found 13 matching record(s).  Viewing page 1 of 1.
# Event Date Filed Date Posted EffectiveDate Click here to sort in ascending order. Document #
(click to view)
Comment
1 Articles of Incorporation  03/07/2003  03/07/2003  03/07/2003 12:00 AM  20031075097  INTERNATIONAL RISK ASSUMPTION DOWNEY, LLC
2 Report Printed  02/18/2004  02/18/2004  02/18/2004 12:00 AM    PR - 03/01/2004 - 05/31/2004
3 Periodic Report  05/19/2004  05/19/2004  05/19/2004 12:00 AM  20041182896  PERIODIC REPORT
4 Statement of Correction  10/01/2004  10/07/2004  10/01/2004 09:47 AM  20041342377  Changed entity mail address;Changed agent mail address;
5 postcard notification printed 
 02/20/2005 to be mailed 03/01/2005 
02/20/2005  02/20/2005  02/20/2005 02:21 AM    annual report due: 05/31/2005
6 Filing Officer Correction  04/11/2005  04/11/2005  04/11/2005 04:07 PM  20031075097  Changed entity name;
7 Annual Report  05/17/2005  05/17/2005  05/17/2005 12:03 PM  20051201430 
8 postcard notification printed 
 02/21/2006 to be mailed 03/01/2006 
02/21/2006  02/21/2006  02/21/2006 03:39 PM    annual report due: 05/31/2006
9 Annual Report  05/22/2006  05/22/2006  05/22/2006 03:57 PM  20061205035 
10 postcard notification printed 
 02/23/2007 to be mailed 03/01/2007 
02/23/2007  02/23/2007  02/23/2007 03:01 AM    annual report due: 05/31/2007
11 Annual Report  05/22/2007  05/22/2007  05/22/2007 10:50 AM  20071244191 
12 postcard notification printed 
 02/23/2008 to be mailed 03/01/2008 
02/23/2008  02/23/2008  02/23/2008 04:35 AM    annual report due: 05/31/2008
13 Annual Report  05/16/2008  05/16/2008  05/16/2008 09:14 AM  20081269850 

Business Entity Information from The State of Nevada

Business Entity Information

INDUSTRIAL REALTY GROUP, LLC
Status:   Active File Date:   5/5/1999
Type:   Domestic Limited-Liability Company Corp Number:   LLC3189-1999
Qualifying State:   NV List of Officers Due:   5/31/2008
Managed By:   Managers Expiration Date:   12/31/2050

Officers  
 Manager - STUART LICHTER
Address 1:   3155 EAST PATRICK LN STE 1 Address 2:   
City:   LAS VEGAS State:   NV
Zip Code:   89120-3481 Country:   
Status:   Active Email:   
Other Stuart Lichter Corporations Incorporated in the State of Nevada
STUART LICHTER Manager INDUSTRIAL REALTY GROUP, LLC
STUART LICHTER Manager GRAVITAS MAXIMUS, LLC
STUART LICHTER Managing Member IRG PROPERTIES, LLC
STUART LICHTER General Partner SPRING MOUNTAIN ASSOCIATES, LTD., A CALIFORNIA LIMITED PARTNERSHIP
STUART LICHTER Secretary SPRING MOUNTAIN PROPERTIES CORPORATION
https://kaiserpapers.com/downey/pdfs/spring.pdf
STUART LICHTER President REALTY SOUTHWEST, INC.
STUART LICHTER Director IRG II, INC.
STUART LICHTER President IRG II, INC.
STUART LICHTER Treasurer IRG II, INC.
STUART LICHTER Treasurer RSW DALLAS INC.
STUART LICHTER (VP) General Partner SOUTHGATE TAMPA INDUSTRIAL LIMITED PARTNERSHIP





LP/LLC
Information for the California Secretary of State
INDUSTRIAL REALTY GROUP, LLC
Number: 200005310178 Date Filed: 2/17/2000 Status: active
Jurisdiction: NEVADA
Address
12214 LAKEWOOD BLVD
DOWNEY, CA 90242
Agent for Service of Process
STUART LICHTER
12214 LAKEWOOD BLVD
DOWNEY, CA 90242
ID Number: 20021034683
Name: IRG ASSUMPTIONS, LLC

Registered Agent: CATHY S. KRENDL
Registered Agent Street Address: 370 17TH ST STE 5350, DENVER, CO 80202, United States
Registered Agent Mailing Address:

Principal Office Street Address: 7991 SHAFFER PKWY STE 100, LITTLETON , CO 80127, United States
Principal Office Mailing Address:

Status: Good Standing
Form: Limited Liability Company
Jurisdiction: Colorado
Formation Date: 02/12/2002
Term of Duration: Perpetual
Annual Report Month: February
IRG ASSUMPTIONS, LLC
ID number: 20021034683
Found 13 matching record(s).  Viewing page 1 of 1.
# Event Date Filed Date Posted EffectiveDate Click here to sort in ascending order. Document #
(click to view)
Comment
1 Articles of Incorporation
https://kaiserpapers.com/downey/pdfs/
irgassumptionincorporation.pdf
02/12/2002  02/12/2002  02/12/2002 12:00 AM  20021034683  INTERNATIONAL ASSUMPTION PARTNERS, LLC
2 Entity Name Change
https://kaiserpapers.com/downey/
pdfs/irgnamechange.pdf
06/17/2002  06/17/2002  06/17/2002 12:00 AM  20021164266  INTERNATIONAL ASSUMPTION PARTNERS, LLC
3 Report Printed
https://kaiserpapers.com/downey/
pdfs/irgreport.pdf
01/24/2003  01/24/2003  01/24/2003 12:00 AM    PR - 02/01/2003 - 04/30/2003
4 Periodic Report
https://kaiserpapers.com/downey/
pdfs/periodicreport.pdf 
04/15/2003  04/15/2003  04/15/2003 12:00 AM  20031120217  CORP REPORT
5 Report Printed  01/15/2004  01/15/2004  01/15/2004 12:00 AM    PR - 02/01/2004 - 04/30/2004
6 Periodic Report  04/06/2004  04/06/2004  04/06/2004 12:00 AM  20041126964  PERIODIC REPORT
7 postcard notification printed 
 01/20/2005 to be mailed 02/01/2005 
01/20/2005  01/20/2005  01/20/2005 02:10 AM    annual report due: 04/30/2005
8 Annual Report  04/13/2005  04/13/2005  04/13/2005 02:18 PM  20051154286 
9 postcard notification printed 
 01/20/2006 to be mailed 02/01/2006 
01/20/2006  01/20/2006  01/20/2006 01:00 PM    annual report due: 04/30/2006
10 Annual Report  04/11/2006  04/11/2006  04/11/2006 11:00 AM  20061155293 
11 postcard notification printed 
 01/23/2007 to be mailed 02/01/2007 
01/23/2007  01/23/2007  01/23/2007 02:34 AM    annual report due: 04/30/2007
12 Annual Report  04/11/2007  04/11/2007  04/11/2007 09:15 AM  20071176823 
13 postcard notification printed 
 01/23/2008 to be mailed 02/01/2008 
01/23/2008  01/23/2008  01/23/2008 03:24 AM    annual report due: 04/30/2008

ID Number: 20021031650
Name: IRG ENVIRONMENTAL, LLC
https://kaiserpapers.com/downey/pdfs/irgirskmanagementincorporation.pdf

Registered Agent: CATHY S. KRENDL
Registered Agent Street Address: 370 17TH ST STE 5350, DENVER, CO 80202, United States
Registered Agent Mailing Address:

Principal Office Street Address: 7991 SHAFFER PKY STE 100, LITTLETON , CO 80127, United States
Principal Office Mailing Address:

Status: Good Standing
Form: Limited Liability Company
Jurisdiction: Colorado
Formation Date: 02/11/2002
Term of Duration: Perpetual
Annual Report Month: February
IRG ENVIRONMENTAL, LLC
ID number: 20021031650
Found 13 matching record(s).  Viewing page 1 of 1.
# Event Date Filed Date Posted EffectiveDate Click here to sort in ascending order. Document #
(click to view)
Comment
1 Articles of Incorporation
https://kaiserpapers.com/downey/
pdfs/irgirskmanagementincorporation.pdf
02/11/2002  02/11/2002  02/11/2002 12:00 AM  20021031650  INTERNATIONAL RISK MANAGEMENT, LLC
2 Entity Name Change
https://kaiserpapers.com/downey/
pdfs/
amenmentirg.pdf
06/17/2002  06/17/2002  06/17/2002 12:00 AM  20021164325  INTERNATIONAL RISK MANAGEMENT, LLC
3 Report Printed  01/24/2003  01/24/2003  01/24/2003 12:00 AM    PR - 02/01/2003 - 04/30/2003
4 Periodic Report  04/15/2003  04/15/2003  04/15/2003 12:00 AM  20031120228  CORP REPORT
5 Report Printed  01/15/2004  01/15/2004  01/15/2004 12:00 AM    PR - 02/01/2004 - 04/30/2004
6 Periodic Report  04/06/2004  04/06/2004  04/06/2004 12:00 AM  20041126954  PERIODIC REPORT
7 postcard notification printed 
 01/20/2005 to be mailed 02/01/2005 
01/20/2005  01/20/2005  01/20/2005 02:11 AM    annual report due: 04/30/2005
8 Annual Report  04/13/2005  04/13/2005  04/13/2005 02:15 PM  20051154277 
9 postcard notification printed 
 01/20/2006 to be mailed 02/01/2006 
01/20/2006  01/20/2006  01/20/2006 01:00 PM    annual report due: 04/30/2006
10 Annual Report  04/11/2006  04/11/2006  04/11/2006 10:58 AM  20061155286 
11 postcard notification printed 
 01/23/2007 to be mailed 02/01/2007 
01/23/2007  01/23/2007  01/23/2007 02:35 AM    annual report due: 04/30/2007
12 Annual Report  04/11/2007  04/11/2007  04/11/2007 09:13 AM  20071176816 
13 postcard notification printed 
 01/23/2008 to be mailed 02/01/2008 
01/23/2008  01/23/2008  01/23/2008 03:12 AM    annual report due: 04/30/2008
ID Number: 20071226372
Name: IRG Corp, LLC
https://kaiserpapers.com/downey/
pdfs/
irgcorpllcincorp.pdf

Registered Agent: Irene R. Gottlieb
Registered Agent Street Address: 9163 N. Palomino Drive, Castle Rock, CO 80108, United States
Registered Agent Mailing Address:

Principal Office Street Address: 9163 N. Palomino Drive, Castle Rock, CO 80108, United States
Principal Office Mailing Address:

Status: Good Standing
Form: Limited Liability Company
Jurisdiction: Colorado
Formation Date: 05/10/2007
Term of Duration: Perpetual
Annual Report Month: May

IRG Arvada, LLC
ID number: 20071180177
Found 1 matching record(s).  Viewing page 1 of 1.
# Event Date Filed Date Posted EffectiveDate Click here to sort in ascending order. Document #
(click to view)
Comment
1 Statement of Foreign Entity 
 Authority
https://kaiserpapers.com/downey/
pdfs/fainsbert.pdf
ID Number: 20041244204
Name: IRG Sunflower, LLC
https://kaiserpapers.com/downey/pdfs/irgsunflower.pdf

Registered Agent: Cathy S. Krendl
Registered Agent Street Address: 370 17th St Ste 5350, Denver, CO 80202, United States
Registered Agent Mailing Address:

Principal Office Street Address: 7991 Shaffer Pkwy Ste 100, Littleton, CO 80127, United States
Principal Office Mailing Address:

Status: Good Standing
Form: Limited Liability Company
Jurisdiction: Colorado
Formation Date: 07/13/2004
Term of Duration: Perpetual
Annual Report Month: July

ID Number: 20051184415
Name: IRG Redevelopment II, LLC
https://kaiserpapers.com/downey/pdfs/irgredevelopmentii.pdf

Registered Agent: Cathy S. Krendl
Registered Agent Street Address: 370 17th Street, Suite 5350, Denver, CO 80202, United States
Registered Agent Mailing Address:

Principal Office Street Address: 7991 Shaffer Parkway, Suite 100, Littleton, CO 80127, United States
Principal Office Mailing Address:

Status: Good Standing
Form: Limited Liability Company
Jurisdiction: Colorado
Formation Date: 05/06/2005
Term of Duration: Perpetual
Annual Report Month: May

ID Number: 20051184275
Name: IRG Redevelopment I, LLC
https://kaiserpapers.com/downey/pdfs/irgredevelopmenti.pdf

Registered Agent: Cathy S. Krendl
Registered Agent Street Address: 370 17th Street, Suite 5350, Denver, CO 80202, United States
Registered Agent Mailing Address:

Principal Office Street Address: 7991 Shaffer Parkway, Suite 100, Littleton, CO 80127, United States
Principal Office Mailing Address:

Status: Good Standing
Form: Limited Liability Company
Jurisdiction: Colorado
Formation Date: 05/06/2005
Term of Duration: Perpetual
Annual Report Month: May

ID Number: 20071310984
Name: IRG MS Rainbow Lakes, LLC
https://kaiserpapers.com/downey/pdfs/irgmsrainboslakes.pdf

Registered Agent: Corporation Service Company
Registered Agent Street Address: 1560 Broadway, Suite 2090, Denver, CO 80202, United States
Registered Agent Mailing Address:

Principal Office Street Address: 12214 Lakewood Boulevard, Downey, CA 90242, United States
Principal Office Mailing Address:

Status: Good Standing
Form: Foreign Limited Liability Company
Jurisdiction: Delaware
Formation Date: 07/03/2007
Term of Duration: Perpetual
Annual Report Month: July

1 Statement of Foreign Entity 
 Authority 

ID Number: 20071310983
Name: IRG MS Ft. Lupton, LLC
https://kaiserpapers.com/downey/pdfs/IRGMSFtLupton.pdf

Registered Agent: Corporation Service Company
Registered Agent Street Address: 1560 Broadway, Suite 2090, Denver, CO 80202, United States
Registered Agent Mailing Address:

Principal Office Street Address: 12214 Lakewood Boulevard, Downey, CA 90242, United States
Principal Office Mailing Address:

Status: Good Standing
Form: Foreign Limited Liability Company
Jurisdiction: Delaware
Formation Date: 07/03/2007
Term of Duration: Perpetual
Annual Report Month: July
ID Number: 20071310983
Name: IRG MS Ft. Lupton, LLC

Registered Agent: Corporation Service Company
Registered Agent Street Address: 1560 Broadway, Suite 2090, Denver, CO 80202, United States
Registered Agent Mailing Address:

Principal Office Street Address: 12214 Lakewood Boulevard, Downey, CA 90242, United States
Principal Office Mailing Address:

Status: Good Standing
Form: Foreign Limited Liability Company
Jurisdiction: Delaware
Formation Date: 07/03/2007
Term of Duration: Perpetual
Annual Report Month: July

ID Number: 20041322149
Name: IRG Underwriters, LLC
(IRG Merger Company) = True Name
https://kaiserpapers.com/downey/pdfs/irgunderwriters.pdf

Registered Agent: Cathy S. Krendl
Registered Agent Street Address: 370 17th Street, Suite 5350, Denver, CO 80202, United States
Registered Agent Mailing Address:

Principal Office Street Address: 7991 Shaffer Parkway, Suite 100, Littleton, CO 80127, United States
Principal Office Mailing Address:

Status: Good Standing
Form: Limited Liability Company
Jurisdiction: Colorado
Formation Date: 09/15/2004
Term of Duration: Perpetual
Annual Report Month: September

ID Number: 20051184145
Name: IRG Holdings, Inc.
https://kaiserpapers.com/downey/pdfs/irgholdings.pdf

Registered Agent: Cathy S. Krendl
Registered Agent Street Address: 370 17th Street, Suite 5350, Denver, CO 80202, United States
Registered Agent Mailing Address:

Principal Office Street Address: 7991 Shaffer Parkway, Suite 100, Littleton, CO 80127, United States
Principal Office Mailing Address:

Status: Good Standing
Form: Corporation
Jurisdiction: Colorado
Formation Date: 05/06/2005
Term of Duration: Perpetual
Annual Report Month: May

ID Number: 20071309057
Name: IRG Development Partners, LLC
https://kaiserpapers.com/downey/pdfs/irgdevelopment.pdf

Registered Agent: Wayne Dorband
Registered Agent Street Address: 225 S.W. 42nd Street, Loveland, CO 80537, United States
Registered Agent Mailing Address:

Principal Office Street Address: 225 S.W. 42nd Street, Unit C, Loveland, CO 80537, United States
Principal Office Mailing Address:

Status: Good Standing
Form: Limited Liability Company
Jurisdiction: Colorado
Formation Date: 07/02/2007
Term of Duration: Perpetual
Annual Report Month: July

ID Number: 20071309057
Name: IRG Development Partners, LLC
https://kaiserpapers.com/downey/pdfs/irgdevelopmentpartners.pdf

Registered Agent: Wayne Dorband
Registered Agent Street Address: 225 S.W. 42nd Street, Loveland, CO 80537, United States
Registered Agent Mailing Address:

Principal Office Street Address: 225 S.W. 42nd Street, Unit C, Loveland, CO 80537, United States
Principal Office Mailing Address:

Status: Good Standing
Form: Limited Liability Company
Jurisdiction: Colorado
Formation Date: 07/02/2007
Term of Duration: Perpetual
Annual Report Month: July

ID Number: 20051400103
Name: IRG Construction Group, LLC
https://kaiserpapers.com/downey/pdfs/irgconstruction.pdf


ID Number: 20021268260
Name: IRG UNDERWRITERS, LLC, Colorado Authority Terminated September 23, 2004
https://kaiserpapers.com/downey/pdfs/irgauthority.pdf
Statement of foreign interest withdrawn - https://kaiserpapers.com/downey/pdfs/irgwithdrawn.pdf

Registered Agent: JOHN R. JACKSON
Registered Agent Street Address: 7991 SHAFFER PKWY STE 100, STE 100, LITTLETON, CO 80127, United States
Registered Agent Mailing Address:

Principal Office Street Address: 7991 SHAFFER PKWY STE 100, LITTLETON , CO 80127, United States
Principal Office Mailing Address:

Status: Withdrawn
Form: Foreign Limited Liability Company
Jurisdiction: Delaware
Formation Date: 09/27/2002
Term of Duration: Perpetual
Annual Report Month: September

ID Number: 20041322149
Name: IRG Underwriters, LLC
https://kaiserpapers.com/downey/pdfs/irgunderwritersi.pdf

Registered Agent: Cathy S. Krendl
Registered Agent Street Address: 370 17th Street, Suite 5350, Denver, CO 80202, United States
Registered Agent Mailing Address:

Principal Office Street Address: 7991 Shaffer Parkway, Suite 100, Littleton, CO 80127, United States
Principal Office Mailing Address:

Status: Good Standing
Form: Limited Liability Company
Jurisdiction: Colorado
Formation Date: 09/15/2004
Term of Duration: Perpetual
Annual Report Month: September

FROM THE CALIFORNIA DEPARTMENT OF INSURANCE

License Name License Number Status Business Location
IRG AFFINITY INSURANCE SERVICES, LLC
Name: IRG UNDERWRITERS, LLC License#: 0F50055
DBA: IRG AFFINITY INSURANCE SERVICES, LLC
Comments:
"IRG AFFINITY INSURANCE SERVICES, LLC" MUST BE USED FOR ALL INSURANCE BUSINESS CONDUCTED IN CALIFORNIA
License type: Fire and Casualty Broker-Agent Status: Active Status Date: 02/16/2007 Exp Date: 02/28/2009
Business Address: 7991 SHAFFER PARKWAY, #100 LITTLETON, CO 80127

Bond Information
Bond Amount: $10,000 Bond #: FX - 104838933
Surety Co: 31194 - TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA

Company Appointments
This licensee is authorized to transact on behalf of the following insurers:
WESTERN SURETY COMPANY For: Fire and Casualty Effective: 02/21/2007
0F50055
Active           Littleton, CO
IRG ENVIRONMENTAL INSURANCE SERVICES, LLC
Name: IRG ENVIRONMENTAL, LLC License#: 0G13489
DBA: IRG ENVIRONMENTAL INSURANCE SERVICES, LLC
Comments:
"IRG ENVIRONMENTAL INSURANCE SERVICES, LLC" MUST BE USED FOR ALL INSURANCE BUSINESS CONDUCTED IN CALIFORNIA.
License type: Fire and Casualty Broker-Agent Status: Active Status Date: 05/08/2008 Exp Date: 05/31/2010
License type: Surplus Lines Broker Status: Active Status Date: 05/08/2008 Exp Date: 05/31/2010
Business Address: 7991 SHAFFER PARKWAY 100 LITTLETON, CO 80127

Bond Information
Bond Amount: $50,000 Bond #: SL-104833704
Surety Co: TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
0G13489
Active           Littleton, CO
IRG ENVIRONMENTAL, LLC
Name: IRG ENVIRONMENTAL, LLC License#: 0G13489
DBA: IRG ENVIRONMENTAL INSURANCE SERVICES, LLC
Comments:
"IRG ENVIRONMENTAL INSURANCE SERVICES, LLC" MUST BE USED FOR ALL INSURANCE BUSINESS CONDUCTED IN CALIFORNIA.
License type: Fire and Casualty Broker-Agent Status: Active Status Date: 05/08/2008 Exp Date: 05/31/2010
License type: Surplus Lines Broker Status: Active Status Date: 05/08/2008 Exp Date: 05/31/2010
Business Address: 7991 SHAFFER PARKWAY 100 LITTLETON, CO 80127

Bond Information
Bond Amount: $50,000 Bond #: SL-104833704
Surety Co: TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
0G13489
Active           Littleton, CO
IRG INSURANCE SERVICES
0D60896
Active           Beverly Hills, CA
IRG NETWORKS INSURANCE AGENCY
0D25377
Active           Laguna Niguel, CA
IRG NETWORKS, INC.
0D25377
Active           Laguna Niguel, CA
IRG UNDERWRITERS, LLC
Name: IRG UNDERWRITERS, LLC License#: 0F50055
DBA: IRG AFFINITY INSURANCE SERVICES, LLC
Comments:
"IRG AFFINITY INSURANCE SERVICES, LLC" MUST BE USED FOR ALL INSURANCE BUSINESS CONDUCTED IN CALIFORNIA
License type: Fire and Casualty Broker-Agent Status: Active Status Date: 02/16/2007 Exp Date: 02/28/2009
Business Address: 7991 SHAFFER PARKWAY, #100 LITTLETON, CO 80127

Bond Information
Bond Amount: $10,000 Bond #: FX - 104838933
Surety Co: 31194 - TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA

Company Appointments
This licensee is authorized to transact on behalf of the following insurers:
WESTERN SURETY COMPANY For: Fire and Casualty Effective: 02/21/2007
0F50055
Active           Littleton, CO
From the State of Colorado Department of Insurance


Producer/Agency Name

License Number

License Status

Expires

City
IRG ENVIRONMENTAL, LLC 145345 Active 10/01/2009 LITTLETON, CO
IRG UNDERWRITERS LLC 146886 Active 01/01/2010 Littleton, CO

IRG ENVIRONMENTAL, LLC

Business Address   7991 SHAFFER PKWY
SUITE 100
LITTLETON, CO 80210
Phone Number   (303) 972-6633
     
License Number   145345
License Type   Resident Producer
License Status   Active
 
License First Issued   09/05/2002
License Status Effective Date   09/05/2002
License Expiration Date   10/01/2009
Representatives of IRG Development Partners Stuart Lichter, President, Industrial Realty Group and Wayne Dorband, PhD, Chairman, International Risk Group, provided history and background on their firm, and presented preliminary ideas for lakefront development.

IRG UNDERWRITERS LLC

Business Address   IRG-AFFINITY INSURANCE PARTNERS
7991 SHAFFER PARKWAY
LITTLETON, CO 80127
Phone Number   (303) 972-6633
     
License Number   146886
License Type   Resident Producer
License Status   Active
 
License First Issued   10/03/2002
License Status Effective Date   12/15/2005
License Expiration Date   01/01/2010
KAISERPAPERS.INFO