Lcs Constructors, Inc. Overview
Lcs Constructors, Inc. filed as a Articles of Incorporation in the State of California on Tuesday, February 25, 1992 and is approximately thirty-two years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Lcs Constructors, Inc.
Network Visualizer
Advertisements
Key People
Who own Lcs Constructors, Inc.
Name | |
---|---|
Dominick Ranalli 1 |
President
Director
NonPres
|
David C. Skinner 1 |
Director
NonDir
NonSec
NonTreas
Vice President/Se
Secretary
Vice President
|
Stephen Metzger |
Executive
Treasurer
Director
Director
Executive Vp
|
Dennis Brewer |
Executive
Director
Executive Vp
|
Lee Danbara |
NonSec
|
Known Addresses for Lcs Constructors, Inc.
Corporate Filings for Lcs Constructors, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9718306 |
Date Filed: | Monday, October 4, 1993 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01806514 |
Date Filed: | Tuesday, February 25, 1992 |
Registered Agent | National Registered Agents, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C7932-1996 |
Date Filed: | Monday, April 8, 1996 |
Registered Agent | National Registered Agents, Inc. of Nv |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/4/1993 | Application For Certificate Of Authority | ||
3/21/1996 | Application For Amended Certificate Of Authority | ||
4/8/1996 | Foreign Qualification | ||
4/10/1997 | Amendment | REINSTATE-REVOKED 03-01-97 JAH | |
3/19/2002 | Application for Amended Certificate of Authority | ||
7/2/2002 | Amendment | REINSTATED, REVOKED 01-01-1999 LMB | |
7/17/2002 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (3)PGS. JEP LABORATORY CONSTRUCTION SPECIALISTS, INC. JEPBH 4t 00001 | |
12/31/2002 | Public Information Report (PIR) | ||
4/24/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
4/9/2004 | Annual List | List of Officers for 2004 to 2005 | |
4/28/2004 | Change of Registered Agent/Office | ||
4/7/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
5/16/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
2/19/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
5/9/2008 | Annual List | ||
3/17/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
6/15/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
4/6/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
3/23/2012 | Annual List | ||
5/18/2012 | Change of Registered Agent/Office | ||
5/18/2012 | Registered Agent Change | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
3/26/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
4/1/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
4/1/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/31/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
3/1/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
4/2/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/20/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | 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
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 Lcs Constructors, 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 Lcs Constructors, 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
1
Known Addresses
These addresses are known to be associated with Lcs Constructors, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records