Raytheon Constructors Inc. Overview
Raytheon Constructors Inc. filed as a Foreign for Profit Corporation in the State of Florida and is no longer active. This corporate entity was filed approximately forty years ago on Tuesday, January 3, 1984 , according to public records filed with Florida Department of State. It is important to note that this is a foreign filing. A foreign filing is when an existing corporate entity files in a state other than the one they originally filed in. This does not necessarily mean that they are from outside the United States. There are several officers known to have been associated with this organization at one point.
Key People
Who own Raytheon Constructors Inc.
Name | |
---|---|
John R. Martin |
Chairman
President
Director
Director
Vp
|
Stephen G. Hanks 34 |
President
|
George B. Rogers 2 |
P
President
CEO
Director
|
Christopher F. Ziino 3 |
Treasurer
at
|
Allen M. Swenson 2 |
Treasurer
Director
Ctlr
Vp/T
|
Richard W. Shimota |
Treasurer
Director
Vice President
|
James C. Higgins 5 |
Director
Secretary
Gencsl
Vp/S
|
Tara L. Indresano |
Director
|
David C. Dickman |
Director
|
George T. Davis |
Vice President
|
Known Addresses for Raytheon Constructors Inc.
Corporate Filings for Raytheon Constructors Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P00479 |
Date Filed: | Tuesday, January 3, 1984 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 6070406 |
Date Filed: | Tuesday, January 3, 1984 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01234924 |
Date Filed: | Tuesday, January 3, 1984 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C31-1984 |
Date Filed: | Tuesday, January 3, 1984 |
Date Expired: | Tuesday, January 16, 2001 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 885353 |
Date Filed: | Tuesday, January 3, 1984 |
Date Expired: | Tuesday, December 26, 2000 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/3/1984 | Application for Certificate of Authority | ||
1/3/1984 | Foreign Qualification | ||
1/3/1984 | Name History/Actual | Stearns-Roger World Corporation | |
1/23/1984 | Application For Amended Certificate Of Authority | ||
1/25/1984 | Amendment | STEARNS-ROGER WORLD CORPORATION NAME CHANGED IN MERGER B X % 001 | |
1/25/1984 | Merger | CERTIFICATE OF FILING OF CERTIFICATE OF OWNERSHIP MERGING CATALYTIC, INC. (#266-62) INTO THIS CORP | |
1/27/1984 | Name History/Actual | Catalytic, Inc. | |
8/2/1984 | Amendment | STOCK WAS - $500.00 = 500 @ $1.00 | |
1/6/1985 | Change Of Registered Agent/Office | ||
4/22/1986 | Amendment | AGREEMENT OF MERGER, MERGING STEARNS CAALYTIC EQUIPMENT COMPANY #4806-82, & STE ARNS-ROGER INCORPORATION ( BOTH DELAWARE CORPS.) INTO THIS CORP. AGREEMENT OF MERGER, MERGING STEARNS-ROGER ELECTRICAL CONTRACTORS, INC. #3624-7 4 ( A COLORADO CORPORATION), INTO THIS CORP. | |
1/2/1987 | Application For Amended Certificate Of Authority | ||
1/2/1987 | Amendment | CATALYTIC, INC. B 002 | |
1/6/1987 | Name History/Actual | Ue&C-Catalytic Inc. | |
7/13/1990 | Change Of Registered Agent/Office | ||
5/6/1992 | Change Of Registered Agent/Office | ||
5/6/1992 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 F B | |
10/19/1992 | Change Of Registered Agent/Office | ||
1/19/1994 | Application For Amended Certificate Of Authority | ||
1/20/1994 | Name History/Actual | Raytheon Constructors Inc. | |
2/16/1994 | Amendment | UE&C-CATALYTIC, INC. DMFB6{ 003 | |
7/14/1997 | Change Of Registered Agent/Office | ||
1/19/1998 | Annual List | ||
1/26/1999 | Annual List | ||
5/7/1999 | Change Of Registered Agent/Office | ||
6/1/1999 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 RAJ | |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
2/3/2000 | Annual List | List of Officers for 2000 to 2001 | |
7/10/2000 | Certificate Of Termination | ||
1/16/2001 | Merge Out | CERTIFICATE OF FACT OF CERTIFICATE OF OWNERSHIP FILED MERGING THIS CORPORATION INTO WASHINGTON GROUP INTERNATIONAL, INC., (OH), C261-1941. (1)PG CHM |
Sources
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Raytheon Constructors Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Create Account
Create a free account to access additional details for Raytheon Constructors Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected