Consolidated Equipment Erectors, Inc. Overview
Consolidated Equipment Erectors, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Friday, February 27, 1987 and is approximately thirty-seven years old, according to public records filed with California 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
Consolidated Equipment Erectors, Inc.
Network Visualizer
Advertisements
Key People
Who own Consolidated Equipment Erectors, Inc.
Name | |
---|---|
Mark E. Briers |
President
NonDir
NonPres
Secretary
Director
|
Sabrah M. Briers |
Secretary
NonSec
NonTreas
Treasurer
|
Paul Barksdale |
Vice President
|
John D. Mercer 1 |
President
CEO
|
Known Addresses for Consolidated Equipment Erectors, Inc.
Corporate Filings for Consolidated Equipment Erectors, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F95000004387 |
Date Filed: | Monday, September 11, 1995 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Virginia |
State ID: | 01580280 |
Date Filed: | Friday, February 27, 1987 |
Registered Agent | National Registered Agents, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Virginia |
State ID: | C28305-2002 |
Date Filed: | Tuesday, November 19, 2002 |
Registered Agent | National Registered Agents, Inc. of Nv |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/19/2002 | Foreign Qualification | ||
12/2/2002 | Initial List | ||
10/15/2003 | Annual List | ||
10/24/2003 | Registered Agent Change | CONTRACTORS EXAM CENTER INC 1660 N MAGNOLIA AVE EL CAJON CA 920201242 APN | |
11/24/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/14/2005 | Annual List | ||
10/5/2006 | Annual List | ||
10/9/2007 | Annual List | ||
11/10/2008 | Annual List | 08-09 | |
9/22/2009 | Annual List | ||
11/5/2010 | Annual List | ||
9/27/2011 | Annual List | ||
9/25/2012 | Annual List | ||
10/7/2013 | Annual List | ||
10/1/2014 | Annual List | ||
9/1/2015 | Annual List | ||
9/1/2016 | Annual List | ||
9/1/2017 | Annual List | ||
5/4/2018 | Registered Agent Change | ||
9/7/2018 | 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
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 Consolidated Equipment Erectors, 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 Consolidated Equipment Erectors, 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
260 Fastener Dr Lynchburg, VA 24502
4499 Lowry Rd Goode, VA 24556
2875 Michelle Irvine, CA 92606
PO Box 1126 Bedford, VA 24523
3701 Forest Rd Bedford, VA 24523
These addresses are known to be associated with Consolidated Equipment Erectors, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records