Ceco Concrete Construction, L.L.C. Overview
Ceco Concrete Construction, L.L.C. filed as a Foreign Limited-Liability Company in the State of Nevada on Friday, April 11, 1997 and is approximately twenty-seven years old, as recorded in documents filed with Nevada Secretary 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
Ceco Concrete Construction, L.L.C.
Network Visualizer
Advertisements
Key People
Who own Ceco Concrete Construction, L.L.C.
Name | |
---|---|
Danny Battles 1 |
President
|
John A. Sullivan |
Vice President
|
Emily Heisley Stoeckel 14 |
Chairman
|
Ronald W. Shuster |
President
|
Shuster Ronald W |
President
|
James Schwamman |
President
|
Ronald W. Schuster 3 |
Manager
Member
|
Michael E. Moorhouse 1 |
Manager
Member
|
Lori Robey Ernst |
Manager
|
Lawrence G. Mayo |
Manager
Member
|
Stanley H. Meadows 20 |
Treasurer
Secretary
|
Gerry Martin |
Treasurer
Secretary
|
Janelle Anderson |
Treasurer
Secretary
|
Douglas A. Johnson 7 |
Secretary
|
Joseph A. Sullivan 6 |
Secretary
Vice President
|
Larry Wolski 14 |
Vice President
|
Wolski W. Lawrence |
Vice President
|
Matt Nolan |
|
Showing 8 records out of 18
Companies for Ceco Concrete Construction, L.L.C.
Ceco Concrete Construction, L.L.C. lists five other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Coppercom, Inc. |
Active
|
2002 |
3
|
Member
|
Heisley Holding LLC |
Active
|
Member
|
||
Pettibone, L.L.C. |
Inactive
|
Manager
|
||
Pettibone |
Inactive
|
Governing Person
|
||
Heisley Holding |
Inactive
|
Governing Person
|
Other Companies for Ceco Concrete Construction, L.L.C.
Ceco Concrete Construction, L.L.C. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Craftsman Concrete Contractors, L.L.C. |
Inactive
|
2005 |
1
|
Manager
|
Known Addresses for Ceco Concrete Construction, L.L.C.
10100 N Ambassador Dr
Kansas City, MO 64153
3600 Fau Blvd
Boca Raton, FL 33431
2626 Warrenville Rd
Downers Grove, IL 60515
2900 NE Brooktree Ln
Kansas City, MO 64119
28W341 Flanders Ln
Winfield, IL 60190
19106 Heather Oaks
San Antonio, TX 78258
27501 Bella Vista Pkwy
Warrenville, IL 60555
6905 N Quincy Ave
Kansas City, MO 64119
6601 Hodges Drive Pr
Prairie Village, KS 66208
Corporate Filings for Ceco Concrete Construction, L.L.C.
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M97000000190 |
Date Filed: | Tuesday, April 15, 1997 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 702554223 |
Date Filed: | Tuesday, April 15, 1997 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 199716710037 |
Date Filed: | Monday, June 16, 1997 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 201214410179 |
Date Filed: | Wednesday, May 23, 2012 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | LLC1262-1997 |
Date Filed: | Friday, April 11, 1997 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Limited Liability Company |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Onondaga |
State ID: | 2134558 |
Date Filed: | Thursday, April 17, 1997 |
DOS Process | Ceco Concrete Construction, L.L.C. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/11/1997 | Application for Foreign Registration | ||
4/15/1997 | Application For Certificate Of Authority | ||
4/17/1997 | Name History/Actual | Ceco Concrete Construction, L.L.C. | |
5/16/1997 | Assumed Name Certificate | ||
5/12/1998 | Annual List | ||
6/29/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
4/18/2000 | Annual List | ||
3/28/2001 | Assumed Name Certificate | ||
4/10/2001 | Merger | CERTIFIED COPY OF CERTIFICATE OF MERGER MERGING STEELFORM RENTAL, L.L.C., (DE), NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (2)PGS CHM | |
5/1/2001 | Annual List | ||
1/23/2002 | Public Information Report (PIR) | ||
4/10/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
4/10/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
4/28/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
3/25/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/10/2006 | Annual List | 06-07 | |
12/31/2006 | Public Information Report (PIR) | ||
2/26/2007 | Annual List | ||
3/10/2008 | Annual List | 2008-2009 | |
12/31/2008 | Public Information Report (PIR) | ||
3/12/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
3/17/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
3/25/2011 | Annual List | ||
3/19/2012 | Annual List | ||
5/11/2012 | Tax Forfeiture | ||
12/31/2012 | Public Information Report (PIR) | ||
2/22/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
2/24/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
4/3/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/19/2016 | Annual List | ||
7/11/2016 | Reversal of Tax Forfeiture | ||
12/31/2016 | Public Information Report (PIR) | ||
3/29/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
3/28/2018 | Annual List | ||
5/14/2018 | Certificate of Assumed Business Name | ||
12/31/2018 | Public Information Report (PIR) | ||
3/8/2019 | Annual List | ||
9/30/2019 | Application for Amended Registration | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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
What next?
Follow
Receive an email notification when changes occur for Ceco Concrete Construction, L.L.C..
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 Ceco Concrete Construction, L.L.C. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
10100 N Ambassador Dr Kansas City, MO 64153
3600 Fau Blvd Boca Raton, FL 33431
2626 Warrenville Rd Downers Grove, IL 60515
2900 NE Brooktree Ln Kansas City, MO 64119
28W341 Flanders Ln Winfield, IL 60190
19106 Heather Oaks San Antonio, TX 78258
27501 Bella Vista Pkwy Warrenville, IL 60555
6905 N Quincy Ave Kansas City, MO 64119
6601 Hodges Drive Pr Prairie Village, KS 66208
These addresses are known to be associated with Ceco Concrete Construction, L.L.C. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records