Sigma Gp Holding, Inc. Overview
Sigma Gp Holding, Inc. filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately twenty-five years ago on Friday, July 30, 1999 , according to public records filed with Nevada Secretary of State. There are several officers known to have been associated with this organization at one point.
Sponsored
Learn More
D&B Reports Available for
Sigma Gp Holding, Inc.
Network Visualizer
Advertisements
Key People
Who own Sigma Gp Holding, Inc.
Name | |
---|---|
Harold G. Barksdale 50 |
Chairman
President
Director
Secretary
|
Terrence Curtin 2 |
Chairman
CFO
|
Richard James Suminski 41 |
President
Director
Secretary
Vice President
|
Thomas J. Lynch 29 |
President
CEO
|
Luke F. Whitebread 17 |
President
Treasurer
Vice President
|
Robert A. Scott 4 |
President
Vice President
|
Douglas N. Hofsass |
President
|
Douglas Lynn Soder |
President
|
Michael Soland |
President
Treasurer
Vice President
|
Harold G. Baresdale |
President
Director
|
Mario Calastri 34 |
Treasurer
Director
|
Richard H. Abromeit 14 |
Treasurer
|
Jeffrey M. Rhines 5 |
Treasurer
Secretary
Assistant Vice Presi
|
M. Brian Moroze 65 |
Director
Secretary
Officer
|
Eric J. Resch 20 |
Director
Vice President
|
Suminski Richard James |
Director
|
J. William McArthur 63 |
Vice President
Assistant Treas.
|
Showing 8 records out of 17
Other Companies for Sigma Gp Holding, Inc.
Sigma Gp Holding, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Tyco Electronics Printed Circuit Group Lp |
Inactive
|
1999 |
1
|
General Partner
|
Known Addresses for Sigma Gp Holding, Inc.
Corporate Filings for Sigma Gp Holding, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F99000004907 |
Date Filed: | Thursday, September 23, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 12865006 |
Date Filed: | Wednesday, September 22, 1999 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 02177137 |
Date Filed: | Thursday, September 23, 1999 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
State ID: | C18745-1999 |
Date Filed: | Friday, July 30, 1999 |
Date Expired: | Tuesday, September 23, 2014 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/30/1999 | Articles of Incorporation | ||
9/3/1999 | Annual List | ||
9/22/1999 | Application For Certificate Of Authority | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
7/21/2000 | Annual List | ||
8/4/2001 | Annual List | ||
8/7/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
8/5/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
7/14/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
7/19/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
6/28/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
7/9/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
6/18/2008 | Annual List | ||
6/15/2009 | Annual List | ||
7/24/2009 | Tax Forfeiture | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
6/16/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
5/31/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
7/13/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
6/28/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
7/2/2014 | Annual List | ||
9/22/2014 | Merge Out | ||
12/31/2014 | 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
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Sigma Gp Holding, 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 Sigma Gp Holding, 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
7
Known Addresses
PO Box 8749 Princeton, NJ 08543
400 Mathew St Santa Clara, CA 95050
311 S Division St Carson City, NV 89703
PO Box 8799 Princeton, NJ 08543
1050 Westlakes Dr Berwyn, PA 19312
1699 King St Enfield, CT 06082
501 Oakside Ave Redwood City, CA 94063
These addresses are known to be associated with Sigma Gp Holding, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records