Jcp Construction Services, Inc. Overview
Jcp Construction Services, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Wednesday, June 2, 1999 and is approximately twenty-five years old, according to public records filed with Texas 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
Jcp Construction Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Jcp Construction Services, Inc.
Name | |
---|---|
Bradley Syverson |
Chief Executive Officer
|
Alan Carr 13 |
Director
President
|
Steve Panagos 13 |
Director
Secretary
|
Bradley Syverson 5 |
NonDir
NonPres
President
CEO
Director
Secretary
Vice President
Officer
|
Gary Piper 21 |
NonTreas
Treasurer
Vice President
Assistant Treasurer
Officer
|
Katheryn Burchett 5 |
NonDir
Director
|
Paul Foshee 3 |
NonSec
Secretary
Vice President
Officer
VP & SECRETARY
|
R. P. O'Leary 2 |
President
Director
Director
|
Jane Davis 2 |
President
Director
Vice President
Officer
Vp-Construction
|
Bill Wafford 3 |
CFO
|
Windon Chau 25 |
Treasurer
Director
Vice President
|
F. N. Napoli 10 |
Treasurer
Director
Director
Vice President
|
M. P. Dastugue 6 |
Director
|
M. R. Johnson 4 |
Secretary
Vice President
|
Jennifer Hipskind 4 |
Director
|
P. W. Freddo 3 |
Director
Vice President
|
Susan G. Gerhard 3 |
Secretary
Vice President
|
Jane Williams 2 |
Director
Vice President
|
Paul W. Freddo 1 |
Director
Vice President
|
S. G. Gerhard |
Secretary
|
R. E. Reed 4 |
Vice President
Controller
|
Roy Reed 2 |
Vice President
Controller
|
David White 2 |
Vice President
Controller
|
Larry Krampitz |
Vice President
|
J. A. Kelly |
Vice President
|
R. L. Braun |
Vice President
|
Jason D. Miller |
Vice President
Dir of Construction
Officer
|
J. J. Vawrinek 18 |
Assistant Sec.
|
Deborah Rieger-Paganis 13 |
V.P.
|
David Shipley 10 |
Assistant Secretary
Officer
|
Brandy L. Treadway 8 |
Assistant Secretary
|
Porter 7 |
Assistant Treas.
|
Hani Eideh 7 |
Assistant Treasurer
Officer
|
R. J. Magnant 4 |
Assistant Sec.
Assistant Secretary
|
Nancy G. Reed 3 |
Officer
|
Renee J. Magnant 3 |
Assistant Secretary
Officer
|
Showing 8 records out of 36
Known Addresses for Jcp Construction Services, Inc.
Corporate Filings for Jcp Construction Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F99000002909 |
Date Filed: | Monday, June 7, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12695206 |
Date Filed: | Wednesday, June 2, 1999 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02165653 |
Date Filed: | Wednesday, June 2, 1999 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C13632-1999 |
Date Filed: | Wednesday, June 2, 1999 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 2385461 |
Date Filed: | Friday, June 4, 1999 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/2/1999 | Application For Certificate Of Authority | ||
6/2/1999 | Foreign Qualification | ||
6/4/1999 | Name History/Actual | Jcp Construction Services, Inc. | |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
6/8/2000 | Annual List | ||
6/25/2001 | Annual List | ||
7/5/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
6/13/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
6/23/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
6/9/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
6/7/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
5/14/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
6/18/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
6/8/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
8/4/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
6/30/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
7/16/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
6/4/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
6/10/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
6/12/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
6/2/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
5/24/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
5/29/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | 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
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
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
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 Jcp Construction Services, 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 Jcp Construction Services, 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
6
Known Addresses
6501 Legacy Dr Plano, TX 75024
818 W 7th St Los Angeles, CA 90017
PO Box 10001 Dallas, TX 75301
2401 S Stemmons Fwy Lewisville, TX 75067
PO Box 650486 Dallas, TX 75265
MS 5214 Plano, TX 75024
These addresses are known to be associated with Jcp Construction Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records