National Projects, Inc. Overview
National Projects, Inc. filed as a Foreign Business Corporation in the State of New York on Wednesday, November 27, 1985 and is approximately thirty-nine years old, according to public records filed with New York 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
National Projects, Inc.
Network Visualizer
Advertisements
Key People
Who own National Projects, Inc.
Name | |
---|---|
Greg P. Therrien 1 |
Chief Executive Officer
President
Director
|
Gregory P. Therrien 9 |
President
CEO
Director
|
Gregory Phillip Therrian |
President
|
Frank S. Finlayson 29 |
Treasurer
Vice President
|
Judy Rodgers 25 |
Treasurer
Vice President
|
Craig G. Taylor 34 |
Secretary
|
Richard D. Parry 28 |
Director
Vice President
Assistant Sec.
General Counsel
|
Randolph J. Hill 17 |
Director
Assistant Secretary
Senior Vice Presiden
Srvp-Legal
|
Jerry P. Lemon 17 |
Director
Vice President
Controller
|
Thomas R. Foote 17 |
Director
Vice President
|
Jeanne Cornell Baughman 16 |
Secretary
|
Stephen G. Hanks 34 |
Executive Vp
|
Thomas H. Zarges 23 |
Vice President
|
George H. Juetten 15 |
Vice President
Chief Financial Officer
|
Howard Thomas Hicks 6 |
Vice President
Chief Financial Officer
|
Robert W. Zaist 4 |
Vice President
|
James Edward McCallum |
Vice President
|
Reed Noel Brimball |
Vice President
|
H. Thomas Hicks |
Vice President
Chief Financial Officer
|
Kevin T. Colby 21 |
Assistant Sec.
Assistant Secretary
|
Lisa H. Ross 17 |
Assistant Treas.
Assistant Treasurer
|
Michael Craig Humphrey 9 |
Assistant Sec.
Assistant Secretary
|
Brett Gross 9 |
Assistant Secretary
|
Dianne Rice 8 |
Assistant Secretary
|
Brian D. Best 7 |
Assistant Sec.
|
Terry Kay Eller 7 |
Assistant Sec.
|
Tawny L. Aldrich 7 |
Assistant Secretary
|
Jay D. Price 6 |
Assistant Treasurer
|
Christine M. Crase 5 |
Assistant Sec.
|
Showing 8 records out of 29
Known Addresses for National Projects, Inc.
Corporate Filings for National Projects, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 6848706 |
Date Filed: | Thursday, February 27, 1986 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 01299914 |
Date Filed: | Wednesday, February 26, 1986 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Dissolved |
State: | Nevada |
State ID: | C7110-1985 |
Date Filed: | Wednesday, October 23, 1985 |
Date Expired: | Tuesday, October 15, 2013 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Nevada |
County: | NEW YORK |
State ID: | 1043385 |
Date Filed: | Wednesday, November 27, 1985 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/23/1985 | Articles of Incorporation | ||
11/27/1985 | Name History/Actual | National Projects, Inc. | |
11/27/1985 | Name History/Actual | National Projects, Inc. | |
2/27/1986 | Application For Certificate Of Authority | ||
3/21/1989 | Assumed Name Certificate | ||
7/13/1990 | Change Of Registered Agent/Office | ||
12/4/1992 | Application For Amended Certificate Of Authority | ||
3/5/1997 | Merger | ARTICLES OF MERGER FILED MERGING PRO BUILDERS, CORP., A (MT) CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (4)PGS. DMF | |
10/22/1998 | Annual List | ||
10/16/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
5/4/2000 | Change Of Registered Agent/Office | ||
5/11/2000 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 CMA | |
10/16/2000 | Annual List | ||
10/17/2001 | Annual List | ||
11/6/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
10/8/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
10/13/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
9/30/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
10/2/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
9/26/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
10/17/2008 | Annual List | ||
12/22/2008 | Change of Registered Agent/Office | ||
12/22/2008 | Registered Agent Change | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
10/29/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
10/31/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
10/17/2011 | Annual List | ||
10/22/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
10/15/2013 | Dissolution | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
11/19/2014 | Termination of Foreign Entity | ||
12/31/2014 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 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
What next?
Follow
Receive an email notification when changes occur for National Projects, 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 National Projects, 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
600 Montgomery St San Francisco, CA 94111
720 E Park Blvd Boise, ID 83712
PO Box 73 Boise, ID 83729
7800 E Union Ave Denver, CO 80237
2428 Almeda Ave Norfolk, VA 23513
35 E Hilltop Dilley, TX 78017
PO Box 2199 Glenrock, WY 82637
These addresses are known to be associated with National Projects, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records