- Home >
- U.S. >
- California >
- San Leandro
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Underground Construction Co., Inc.
Active San Leandro, CA
Underground Construction Co., Inc. Overview
Underground Construction Co., Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, July 22, 1998 and is approximately twenty-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
Underground Construction Co., Inc.
Network Visualizer
Advertisements
Key People
Who own Underground Construction Co., Inc.
Name | |
---|---|
Christopher J. Ronco 1 |
President
Chief Executive Officer
NonPres
CEO
Secretary
|
Scot P. Fluharty 18 |
President
CEO
Chief Executive Officer
|
Jason J. Bowen |
CFO
|
George R. Bradshaw |
Executive
Vice President
Executive Vice President
|
Claudia G. Santos 73 |
Secretary
NonSec
Treasurer
|
Carolyn M. Campbell 35 |
Secretary
Vice President
|
Brett A. Schrader 15 |
Director
|
Dorothy Upperman 118 |
Vice President
|
Gerald "Bj" A Ducey 16 |
NonDir
Director
Vice President
|
James G. Siler 1 |
Chairman
Director
Director
C
|
Lynn E. Barr 2 |
P
President
Director
Director
|
J. G. Siler |
President
Director
|
Gifford R. Ludwigsen |
President
|
Victoria L. Laux 3 |
CFO
Treasurer
|
Samuel P. Gleason 3 |
CFO
Treasurer
|
Jeffrey A. Tinsley |
CFO
Treasurer
Secretary
Vice President
|
Nicholas M. Grindstaff 105 |
Treasurer
|
Whitney A. Parsley 23 |
Treasurer
Secretary
|
Neil A. Parrish |
Treasurer
Director
|
James H. Curry |
Treasurer
Vp
|
James H. Haddox 65 |
Director
Secretary
Vice President
|
Peter B. O'Brien 50 |
Secretary
Vice President
|
Derrick A. Jensen 49 |
Director
Secretary
Vice President
|
Vincent A. Mercaldi 38 |
Secretary
|
Dan Govin 35 |
Director
|
Gerard Sonnier 17 |
Director
Vice President
|
Tana L. Pool 15 |
Director
|
Stephanie J. Fisher 15 |
Director
|
Randall Wisenbaker 14 |
Director
|
Richard E. Hall 4 |
Director
|
T. K. McManus |
Director
Vice President
|
B. P. Evergettis |
Director
Secretary
|
Richard R. Shone |
Secretary
S
|
Thomas K. McManus |
Director
Vpfin
|
Jeffrery A. Tinsley |
Secretary
|
Carclyn M. Campbell |
Secretary
|
Tk McManus |
Secretary
|
Pete O'Brien 72 |
Vice President
|
Harry T. Robinson 2 |
Vice President
Vp
|
Pelo Obrion |
Vice President
|
Ann Marie Talbot |
T
|
Showing 8 records out of 41
Corporate Filings for Underground Construction Co., Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 840018 |
Date Filed: | Tuesday, February 14, 1978 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P25600 |
Date Filed: | Tuesday, August 15, 1989 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F98000005285 |
Date Filed: | Monday, September 21, 1998 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 7290406 |
Date Filed: | Monday, May 18, 1987 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 12318006 |
Date Filed: | Friday, September 25, 1998 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 00243449 |
Date Filed: | Friday, March 17, 1950 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02115125 |
Date Filed: | Wednesday, July 22, 1998 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | California |
State ID: | C1089-1958 |
Date Filed: | Friday, November 21, 1958 |
Date Expired: | Friday, September 18, 1998 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C22154-1998 |
Date Filed: | Friday, September 18, 1998 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 884613 |
Date Filed: | Wednesday, January 5, 1983 |
Date Expired: | Wednesday, November 6, 1985 |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 2887277 |
Date Filed: | Wednesday, March 26, 2003 |
DOS Process | C/O Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
11/21/1958 | Foreign Qualification | |
![]() |
1/5/1983 | Name History/Actual | Underground Construction Co., Inc. |
![]() |
1/5/1983 | Name History/Fictitious | Metro, Underground Construction Co. |
![]() |
5/18/1987 | Application For Certificate Of Authority | |
![]() |
5/18/1987 | Assumed Name Certificate | |
![]() |
11/18/1997 | Annual List | List of Officers for 1997 to 1998 |
![]() |
9/9/1998 | Certificate Of Termination | |
![]() |
9/18/1998 | Merge Out | CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING THIS CORPORAITON INTO UNDERGROUND ACQUISITION, INC., A (DE) CORPORATION NOT QUALIFIED IN NEVADA. (1)PG. MMR |
![]() |
9/18/1998 | Foreign Qualification | |
![]() |
9/25/1998 | Application For Certificate Of Authority | |
![]() |
12/18/1998 | Change Of Registered Agent/Office | |
![]() |
1/13/1999 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. 502 EAST JOHN STREET CARSON CITY NV 89706 MJM |
![]() |
9/9/1999 | Annual List | |
![]() |
11/7/2000 | Annual List | |
![]() |
10/12/2001 | Annual List | |
![]() |
8/28/2002 | Annual List | |
![]() |
11/27/2002 | Change of Registered Agent/Office | |
![]() |
12/2/2002 | Registered Agent Change | CAPITOL DOCUMENT SERVICES 202 S MINNESOTA STREET CARSON CITY NV 89703 RAS |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
3/26/2003 | Name History/Actual | Underground Construction Co., Inc. |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
9/8/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
9/13/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
7/28/2005 | Annual List | |
![]() |
7/28/2005 | Registered Agent Change | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
8/24/2006 | Annual List | |
![]() |
8/31/2006 | Registered Agent Change | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
7/30/2007 | Annual List | |
![]() |
10/13/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
7/30/2009 | Annual List | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
8/10/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
8/26/2011 | Annual List | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
8/21/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
9/24/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
9/25/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
9/30/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
8/17/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
7/17/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
8/6/2018 | Annual List | |
![]() |
9/12/2018 | Certificate of Assumed Business Name | |
![]() |
9/13/2018 | Application for Amended Registration | |
![]() |
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) | |
![]() |
12/31/2021 | Public Information Report (PIR) | |
![]() |
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 3, 2025
Data last refreshed on Thursday, April 3, 2025

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

New York Department of State
Data last refreshed on Saturday, October 12, 2024
Data last refreshed on Saturday, October 12, 2024
What next?
Follow
Receive an email notification when changes occur for Underground Construction Co., 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 Underground Construction Co., 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
Wiki
11
Corporate Records
FL
1978
Foreign for Profit Corporation
FL
1989
Foreign for Profit Corporation
FL
1998
Foreign for Profit Corporation
TX
1987
Foreign For-Profit Corporation
TX
1998
Foreign For-Profit Corporation
CA
1950
Articles of Incorporation
CA
1998
Statement & Designation By Foreign Corporation
NV
1958
Foreign Corporation
NV
1998
Foreign Corporation
NY
1983
Foreign Business Corporation