- Home >
- U.S. >
- California >
- San Francisco
Cleveland Wrecking Company
Active San Francisco, CA
(732)563-2773
Cleveland Wrecking Company Overview
Cleveland Wrecking Company filed as a Foreign Business Corporation in the State of New York on Thursday, June 9, 1938 and is approximately eighty-six 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
Cleveland Wrecking Company
Network Visualizer
Advertisements
Key People
Who own Cleveland Wrecking Company
Name | |
---|---|
Travis Boone 3 |
President
Director
Presient
|
Keenan Edward Driscoll 37 |
CFO
Treasurer
Director
Vice President
NonDir
NonTreas
|
Peter James Holland 7 |
President
NonDir
NonPres
|
Steven M. Aman 5 |
Chief Executive Officer
NonPres
President
|
Kenneth W. Martinez 6 |
Vice President
|
Manav Kumar 13 |
Secretary
|
Stephen Noppinger 1 |
Vice President
|
James Mayo 1 |
Vice President
|
Lori Lee Stoll |
Vice President
|
David L. Hernandez |
Vice President
|
Frederick K. Walker |
Vice President
|
Ronald F. Giovannelli |
Vice President
|
Dale A. Lehman |
Vice President
|
Gary A. Engle 6 |
NonDir
NonPres
President
Director
|
Charles F. Szurgot 26 |
NonSec
Secretary
|
William T. Rudd 7 |
NonDir
Director
|
Tim Keener 6 |
NonDir
Director
|
Lewis Robinson 3 |
NonDir
Director
|
Martin M. Koffel 21 |
Chairman
President
Director
Chief Executive Officer
|
Thomas Bishop 12 |
President
Director
Senior Vp
Vice President
|
Gary Jandegian 8 |
President
Director
Vice President
|
Michael Just 7 |
President
Director
|
Vacancy Vacancy 4 |
President
|
Charles Thuss 4 |
President
|
Holland Peter James 3 |
President
Director
|
James Sheridan 2 |
President
CEO
Director
|
William M. Groskopf 2 |
President
Director
Director
|
William Torres 1 |
President
CEO
Chief Executive Officer
Director
|
Donald F. Fenning |
President
Treasurer
Secretary
|
James P. Sherian |
President
Director
|
Creg R. Hughes |
President
Treasurer
Director
|
H. T. Hicks 15 |
CFO
Director
Vice President
Chief Financial Officer
|
Judy Rodgers 25 |
Treasurer
Vice President
Assistant Treas.
|
Vacant Vacant 11 |
Treasurer
|
Rita Armstrong 1 |
Treasurer
Director
Vice President
|
Gundarlahalli Ramanjaneya |
Treasurer
|
Jeffrey Allen |
Treasurer
Director
|
Robin Gilbert |
Treasurer
|
G. S. Ramanjaneya |
Treasurer
Senior Vp
Senior Vice Presiden
|
Preston Hopson 19 |
Secretary
|
Kristin L. Jones 18 |
Secretary
|
Driscoll Keenan Edward 16 |
Director
CFO, Treasurer, VP
|
John L. Roach 14 |
Director
|
Joseph Masters 13 |
Secretary
Vice President
Corporate Secretary
General Counsel
|
Carol F. Brandenburg-Smith 7 |
Secretary
Assistant Sec.
|
Paul M. Boechler 3 |
Director
|
Michael A. Steuer 1 |
Secretary
NonSec
|
James R. Draheim 1 |
Director
|
William H. Frist 1 |
Director
|
William Ettenger 1 |
Director
Senior Vp
|
Martin Leahy 1 |
Director
|
Kevin James Stubblebine 1 |
Director
|
Joseph F. Moore |
Secretary
|
Martin Leary |
Director
Senior Vp
|
Timothy R. McLevish |
Director
|
H. Jessee Arnelle |
Director
|
Armen Der Marderosian |
Director
|
Mickey P. Foret |
Director
|
Lydia H. Kennard |
Director
|
Joseph W. Ralston |
Director
|
Douglas W. Stotlar |
Director
|
William P. Sullivan |
Director
|
William D. Walsh |
Director
|
Donald R. Knauss |
Director
|
Diane Groskopf |
Secretary
|
W. Ralston |
Director
|
Dhamo S. Dhamotharan 1 |
Executive Vp
|
Martin S. Tanzer |
Executive Vp
|
Thomas Logan 2 |
Senior Vp
|
Michael Burton |
Senior Vp
|
W. David Balfour |
Senior Vp
|
Thomas H. Zarges 23 |
Vice President
|
Reed N. Brimhall 16 |
Vice President
Controller
Chief Accounting Off
Corporate Controller
|
Randall A. Wotring 9 |
Vice President
|
Martinez Kenneth W 3 |
Vice President
|
Ernest H. Beadle 1 |
Vice President
|
Karen M. Stearns |
Vice President
|
Craig W. Gardner |
Vice President
|
Eric McLaurin |
Vice President
|
Bruce H. Adams |
Vice President
|
Daniel Wade Bowholtz |
Vice President
|
Thomas J. Lynch |
Vice President
It
Vp-Information Techn
|
Olga Perkovic |
Vice President
|
William S. Fugate |
Vice President
|
James Blacksmith |
Vice President
|
Susan B. Kilgannon |
Vp-Communications
|
Sreeram Ramraj |
Vp Investor Relation
|
Sam Ramraj |
Vp-Investor Relation
|
Showing 8 records out of 88
Other Companies for Cleveland Wrecking Company
Cleveland Wrecking Company is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Cti-Urs Environmental Services, LLC |
Inactive
|
2014 |
1
|
Member
|
Known Addresses for Cleveland Wrecking Company
150 E Palmetto Park Rd
Boca Raton, FL 33432
100 S Ashley Dr
Tampa, FL 33602
27777 Franklin Rd
Southfield, MI 48034
1700 E Las Olas Blvd
Fort Lauderdale, FL 33301
7650 W Courtney Campbell Cswy
Tampa, FL 33607
4582 S Ulster St
Denver, CO 80237
3050 Horseshoe Dr N
Naples, FL 34104
7125 W Jefferson Ave
Denver, CO 80235
855 S Federal Hwy
Boca Raton, FL 33432
600 Montgomery St
San Francisco, CA 94111
Corporate Filings for Cleveland Wrecking Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F01000000156 |
Date Filed: | Wednesday, January 10, 2001 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 848780 |
Date Filed: | Thursday, April 9, 1981 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F93000000676 |
Date Filed: | Thursday, February 4, 1993 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 818558 |
Date Filed: | Thursday, March 11, 1965 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 833552 |
Date Filed: | Sunday, December 29, 1974 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 3117106 |
Date Filed: | Thursday, January 28, 1971 |
Registered Agent | Ct Corp System |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 3693006 |
Date Filed: | Friday, December 27, 1974 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 5070606 |
Date Filed: | Wednesday, April 8, 1981 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9695706 |
Date Filed: | Thursday, September 16, 1993 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 13560706 |
Date Filed: | Friday, November 10, 2000 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800020016 |
Date Filed: | Friday, October 12, 2001 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 801107089 |
Date Filed: | Monday, April 6, 2009 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00152396 |
Date Filed: | Tuesday, January 17, 1933 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 00595441 |
Date Filed: | Friday, April 3, 1970 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00769180 |
Date Filed: | Tuesday, May 11, 1976 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01021225 |
Date Filed: | Tuesday, March 24, 1981 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01524523 |
Date Filed: | Friday, August 7, 1992 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 02005293 |
Date Filed: | Friday, March 21, 1997 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C748-1970 |
Date Filed: | Wednesday, March 25, 1970 |
Registered Agent | The Corporation Trust Company of Nevada |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C1729-1961 |
Date Filed: | Thursday, November 30, 1961 |
Date Expired: | Monday, September 1, 2003 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C11183-1993 |
Date Filed: | Monday, September 13, 1993 |
Registered Agent | The Corporation Trust Company of Nevada |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | California |
State ID: | C9619-2002 |
Date Filed: | Wednesday, April 17, 2002 |
Date Expired: | Tuesday, April 3, 2007 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
Foreign State: | Colorado |
State ID: | C12092-2002 |
Date Filed: | Tuesday, May 14, 2002 |
Date Expired: | Sunday, June 1, 2014 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0562172007-9 |
Date Filed: | Thursday, August 9, 2007 |
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: | 33592 |
Date Filed: | Thursday, June 9, 1938 |
DOS Process | Cleveland Wrecking Company |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 2290846 |
Date Filed: | Friday, August 21, 1998 |
Date Expired: | Monday, August 13, 2007 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/9/1938 | Name History/Actual | Cleveland Wrecking Company of Cincinnati | |
11/30/1961 | Foreign Qualification | ||
5/23/1967 | Amendment | CLEVELAND WRECKING COMPANY OF CINCINNATI B H 001 | |
5/29/1967 | Name History/Actual | Cleveland Wrecking Company | |
3/25/1970 | Articles of Incorporation | ||
3/27/1970 | Acceptance of Registered Agent | ||
4/15/1970 | Annual List | SIXTY DAY LIST 69-70 | |
6/8/1970 | Amendment | WCA CONSULTANTS B 001 | |
6/16/1970 | Annual List | 70-71 | |
1/28/1971 | Legacy Filing | ||
1/28/1971 | Legacy Filing | ||
6/5/1971 | Annual List | 71-72 | |
3/20/1972 | Annual List | 72-73 | |
8/14/1972 | Merger | CERTIFICATE OF OWNERSHIP-MERGING CLEWCO OF CALIFORNIA, INC. A DELAWARE CORPORATION INTO THIS COMPANY | |
3/8/1973 | Amendment | ARTICLE IV NO CHANGE IN CAPITAL STOCK 08-25-11 BEST AVAILABLE COPY | |
3/17/1974 | Annual List | 73-75 | |
12/27/1974 | Application for Certificate of Authority | ||
2/5/1975 | Annual List | 75-76 | |
3/10/1975 | MERGINTO | ||
3/14/1975 | Merger | CERTIFICATE OF OWNERSHIP-MERGING CLEWCO OF INDIANA, INC. AN INDIANA CORPORATION INTO THIS COMPANY | |
5/21/1976 | Annual List | 76-77 | |
8/31/1977 | Annual List | 77-78 | |
4/25/1978 | Annual List | 78-79 | |
5/8/1979 | Annual List | 79-80 | |
6/30/1980 | Annual List | 80-81 | |
3/30/1981 | Annual List | 81-82 | |
4/8/1981 | Legacy Filing | ||
6/26/1981 | Application For Amended Certificate Of Authority | ||
3/31/1982 | Annual List | 82-83 | |
4/10/1983 | Annual List | 83-84 | |
2/20/1984 | Tax Forfeiture | ||
3/2/1984 | Annual List | 84-85 | |
1/6/1985 | Change Of Registered Agent/Office | ||
3/15/1985 | Amendment | DELETING ARTICLE #10 RENUMBERING ARTICLES #11 & #12 | |
7/11/1985 | Annual List | 85-86 | |
4/22/1986 | Annual List | 86-87 | |
9/2/1986 | Amendment | CERTIFICATE OF AMENDMENT AMENDING ARTICLES 4 (CREATING DIFFERENT SERIES OF STOCK), 10 & 11. | |
9/2/1986 | Restated Articles | RESTATED ARTICLES FILED. FILED SEPARATELY FROM CERTIFICATE OF AMENDMENT. | |
10/14/1986 | Amendment | REINSTATED - REVOKED 8/1/86 | |
3/31/1987 | Annual List | 87-88 | |
4/10/1987 | Application For Amended Certificate Of Authority | ||
4/22/1987 | Assumed Name Certificate | ||
11/25/1987 | Amendment | AGREEMENT OF MERGER: MERGING WCC MERGER COMPANY, (A DELAWARE CORP.), NOT QUAL. IN NEVADA, INTO THIS CORP... 08-25-11 BEST AVAILABLE COPY | |
2/26/1988 | Annual List | 88-89 | |
7/25/1988 | Application For Reinstatement | ||
5/3/1989 | Annual List | 89-90 | |
3/30/1990 | Annual List | 90-91 | |
7/13/1990 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
3/27/1991 | Annual List | 91 - 92 | |
3/31/1992 | Annual List | 91-92 BEST AVAILABLE COPY | |
4/7/1993 | Annual List | 93-94 | |
5/6/1993 | Change Of Registered Agent/Office | ||
9/13/1993 | Foreign Qualification | ||
9/16/1993 | Application For Certificate Of Authority | ||
1/26/1994 | Amendment | RESTATED ARTICLES FILED. AMENDED STOCK. CAPITAL STOCK WAS 1,000,000 @ $1.00. DMF 08-25-11 BEST AVAILABLE COPY | |
4/5/1994 | Annual List | 94 - 95 | |
4/4/1995 | Annual List | 95 - 96 | |
4/5/1996 | Annual List | 96 - 97 | |
10/21/1996 | Annual List | List of Officers for 1996 to 1997 | |
12/11/1996 | Application For Amended Certificate Of Authority | ||
1/31/1997 | Amendment | WOODWARD-CLYDE CONSULTANTS (1)PG CHM | |
10/2/1997 | Change Of Registered Agent/Office | ||
12/1/1997 | Application For Amended Certificate Of Authority | ||
2/18/1998 | Tax Forfeiture | ||
3/6/1998 | Annual List | ||
6/1/1998 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA ONE EAST FIRST STREET RENO NV 89501 CMA | |
6/2/1998 | Change Of Registered Agent/Office | ||
6/9/1998 | Change Of Registered Agent/Office | ||
6/23/1998 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA ONE EAST FIRST STREET RENO NV 89501 TCH | |
8/21/1998 | Name History/Actual | Cleveland Wrecking Company | |
8/21/1998 | Name History/Fictitious | Cwc Acquisition | |
9/9/1998 | Annual List | ||
10/2/1998 | Amendment | CERTIFICATE OF AMENDMENT CHANGING THE NAME (2 PAGES) RAJ WOODWARD-CLYDE INTERNATIONAL-AMERICAS RAJB 00003 | |
11/12/1998 | Application For Amended Certificate Of Authority | ||
11/20/1998 | Application For Amended Certificate Of Authority | ||
12/3/1998 | Amendment | CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME. (2)PGS. DMF WOODWARD-CLYDE FEDERAL SERVICES, INC. DMFB 00001 | |
12/9/1998 | Application For Amended Certificate Of Authority | ||
3/17/1999 | Annual List | ||
9/8/1999 | Annual List | ||
1/19/2000 | Application For Amended Certificate Of Authority | ||
1/19/2000 | Amendment | CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME (2)PGS PXE URS GREINER WOODWARD-CLYDE FEDERAL SERVICES, INC. PXEB6 oU 00002 | |
2/11/2000 | Tax Forfeiture | ||
2/15/2000 | Annual List | ||
4/13/2000 | Amendment | (1)PG. DMF URS GREINER WOODWARD-CLYDE INTERNATIONAL-AMERICAS, INC. DMFB6 oU 00004 | |
5/22/2000 | Application For Amended Certificate Of Authority | ||
5/30/2000 | Application For Amended Certificate Of Authority | ||
8/22/2000 | Annual List | ||
11/10/2000 | Application For Certificate Of Authority | ||
12/14/2000 | Change Of Registered Agent/Office | ||
12/14/2000 | Change Of Registered Agent/Office | ||
12/15/2000 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 EJF | |
12/15/2000 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 EJF | |
1/11/2001 | Application For Reinstatement | ||
2/23/2001 | Annual List | ||
5/3/2001 | Change Of Registered Agent/Office | ||
8/17/2001 | Application for Amended Certificate of Authority | ||
8/17/2001 | Reinstatement | ||
9/5/2001 | Merger | ARTICLES OF MERGER FILED MERGING URS GREINER WOODWARD - CLYDE CONSULTANTS OF MICHIGAN, INC., (MI), NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (4)PGS CHM | |
9/12/2001 | Annual List |
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
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
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 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 Cleveland Wrecking Company.
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 Cleveland Wrecking Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
150 E Palmetto Park Rd Boca Raton, FL 33432
100 S Ashley Dr Tampa, FL 33602
27777 Franklin Rd Southfield, MI 48034
1700 E Las Olas Blvd Fort Lauderdale, FL 33301
7650 W Courtney Campbell Cswy Tampa, FL 33607
4582 S Ulster St Denver, CO 80237
3050 Horseshoe Dr N Naples, FL 34104
7125 W Jefferson Ave Denver, CO 80235
855 S Federal Hwy Boca Raton, FL 33432
600 Montgomery St San Francisco, CA 94111
These addresses are known to be associated with Cleveland Wrecking Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
26
Corporate Records
FL
2001
Foreign for Profit Corporation
FL
1981
Foreign for Profit Corporation
FL
1993
Foreign for Profit Corporation
FL
1965
Foreign for Profit Corporation
FL
1974
Foreign for Profit Corporation
TX
1971
Foreign For-Profit Corporation
TX
1974
Foreign For-Profit Corporation
TX
1981
Foreign For-Profit Corporation
TX
1993
Foreign For-Profit Corporation
TX
2000
Foreign For-Profit Corporation