Cci Systems, Inc. Overview
Cci Systems, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Friday, June 27, 1986 and is approximately thirty-eight years old, as recorded in documents filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Cci Systems, Inc.
Network Visualizer
Advertisements
Key People
Who own Cci Systems, Inc.
Name | |
---|---|
John P. Jamar |
President
Chief Executive Officer
Director
Vice President
NonDir
NonPres
CEO
Secretary
Director
Assistant
Assistant Vice Presi
Assistant Vp
Chief Exec
Chief Executive Officer
|
Jacob Mulaikal |
Treasurer
Chief Financial Officer
NonTreas
Executive
Secretary
|
Mark Radtke |
Director
NonDir
|
Steve Pontbriand |
Director
NonDir
|
Jayne M. McQuillan |
Director
NonDir
|
Stuart Lahti |
Vice President
Director
|
Dana Trempe |
Vice President
|
Rickey Hurzeler |
Chief Operating Officer
Executive
Vice President
|
Joseph Smith |
Cso
Executive
|
Ryan Nicometo |
Senior Vice Presiden
|
Matt Reath |
Cto
|
Patter Kelly |
Assistant Secretary
|
James A. Klungness |
NonDir
Chairman
Director
Director
|
John Riopelle |
NonDir
Director
|
Tim Weyenberg |
NonDir
Director
|
Patricia R. Kelly |
NonSec
|
Paula T. Meads 1 |
Treasurer
Secretary
Chief Fina
Chief Financial Officer
|
Wayne R. Makela |
Treasurer
Secretary
|
Bryan D. Larson |
Treasurer
Secretary
Vice President
Finance
|
Meads Paula |
Treasurer
Secretary
|
Charles R. Henry |
Director
|
Jamar John |
Secretary
|
Jeffrey Culuer |
Vice President
|
Jeffrey Culver |
Vice President
|
Richard M. Frick |
Vice President
|
Stu Lahti |
Vice President
|
Richard Heigl |
Vice President
|
Brian Hull |
Vice President
|
Showing 8 records out of 28
Known Addresses for Cci Systems, Inc.
Corporate Filings for Cci Systems, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P10589 |
Date Filed: | Friday, June 27, 1986 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12705606 |
Date Filed: | Monday, June 14, 1999 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Michigan |
State ID: | 01649717 |
Date Filed: | Thursday, September 28, 1989 |
Registered Agent | National Registered Agents, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Michigan |
State ID: | C2729-2001 |
Date Filed: | Friday, February 2, 2001 |
Registered Agent | National Registered Agents, Inc. of Nv |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Michigan |
County: | New York |
State ID: | 1808299 |
Date Filed: | Thursday, March 31, 1994 |
Registered Agent | National Registered Agents, Inc. |
DOS Process | National Registered Agents, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/31/1994 | Name History/Actual | Cable Constructors, Inc. | |
3/31/1994 | Name History/Actual | Cable Constructors, Inc. | |
3/31/1994 | Name History/Fictitious | Cable Constructors (Michigan) | |
3/31/1994 | Name History/Fictitious | Cable Constructors (Michigan) | |
6/14/1999 | Application For Certificate Of Authority | ||
2/2/2001 | Foreign Qualification | ||
3/7/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
2/18/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
3/23/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/28/2004 | Change of Registered Agent/Office | ||
6/30/2004 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA STE 500 6100 NEIL ROAD RENO NV 89511 DAR | |
12/31/2004 | Public Information Report (PIR) | ||
2/14/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
2/22/2006 | Annual List | ||
2/26/2007 | Annual List | ||
9/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
2/8/2008 | Annual List | ||
10/22/2008 | Application for Amended Certificate of Authority | ||
10/22/2008 | Amendment | ||
11/10/2008 | Name History/Actual | Cci Systems, Inc. | |
11/10/2008 | Name History/Actual | Cci Systems, Inc. | |
11/10/2008 | Name History/Fictitious | Cci Systems of Michigan | |
11/10/2008 | Name History/Fictitious | Cci Systems of Michigan | |
12/31/2008 | Public Information Report (PIR) | ||
2/3/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
2/9/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
2/25/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
2/10/2012 | Annual List | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
2/21/2013 | Annual List | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
2/18/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
1/30/2015 | Annual List | ||
2/20/2015 | Tax Forfeiture | ||
12/8/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
1/31/2017 | Annual List | ||
6/6/2017 | Reinstatement | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
1/17/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
1/5/2019 | Annual List |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Cci Systems, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Cci Systems, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
105 Kent St Iron Mountain, MI 49801
101 Merritt St Iron Mountain, MI 49801
190 Business Park Cir Stoughton, WI 53589
170 US Highway 51 N Edgerton, WI 53534
PO Box 190 Iron Mountain, MI 49801
These addresses are known to be associated with Cci Systems, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records