Envirocon, Inc. Overview
Envirocon, Inc. filed as a Foreign Corporation in the State of Nevada on Monday, October 29, 1990 and is approximately thirty-four years old, according to public records filed with Nevada 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
Envirocon, Inc.
Network Visualizer
Advertisements
Key People
Who own Envirocon, Inc.
Name | |
---|---|
Greg Therrien 1 |
President
Director
Other
|
Kris Kok 1 |
President
Vice President
Srvp
|
Mark D. Fallon 1 |
Chief Executive Officer
NonPres
President
|
Matthew Bucklin 1 |
CFO
|
Jeff Schwarz 1 |
Director
|
Peter Joy |
Srvp
|
Brandon Parker 1 |
NonTreas
CFO
Director
Chief Fina
|
Lawrence R. Simkins 10 |
NonDir
Director
|
Joseph M. Racicot |
NonSec
Director
Secretary
|
Jack J. Gilbraith 2 |
President
Chief Executive Officer
CEO
|
Earl W. McCall 1 |
President
Treasurer
Secretary
Chief Financial Officer
NonTreas
|
Paul Halliday |
President
Governing Person
|
Earl McCcall |
Treasurer
|
Paul Keiper |
Secretary
|
Harry Foreman 1 |
Chief Operating Officer
|
Jeffrey Thompson |
Srvp
|
Andrew White |
COO
V.P.
|
Kelly Zogg |
Srvp
|
Showing 8 records out of 18
Companies for Envirocon, Inc.
Envirocon, Inc. lists four other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
John D&Amp;Apos;Antuano |
Active
|
Vice Presi
|
||
Paul W Keiper |
Inactive
|
Secretary
|
||
John D&Apos;Antuano |
Inactive
|
Vice President
|
||
John D&Apos;Antuono |
Inactive
|
Other
|
Other Companies for Envirocon, Inc.
Envirocon, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Tei Environmental, LLC |
Active
|
2023 |
1
|
Manager
|
Known Addresses for Envirocon, Inc.
651 Corporate Cir
Golden, CO 80401
PO Box 16655
Missoula, MT 59808
101 International Dr
Missoula, MT 59808
1687 Eureka Rd
Roseville, CA 95661
4110 Truxel Rd
Sacramento, CA 95834
7878 Wadsworth Blvd
Arvada, CO 80003
3330 NW Yeon Ave
Portland, OR 97210
PO Box 10032
Portland, OR 97296
2459 S Saint Paul St
Denver, CO 80210
Corporate Filings for Envirocon, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 12048206 |
Date Filed: | Thursday, April 2, 1998 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Montana |
State ID: | 01679672 |
Date Filed: | Thursday, January 10, 1991 |
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: | Active |
State: | Nevada |
Foreign State: | Montana |
State ID: | C9938-1990 |
Date Filed: | Monday, October 29, 1990 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Montana |
County: | Suffolk |
State ID: | 2417294 |
Date Filed: | Thursday, September 9, 1999 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/29/1990 | Foreign Qualification | ||
12/5/1991 | Amendment | WASHINGTON REMEDIATION SERVICES TLSB < 001 PREVIOUS MODIFIED NAME. TLS | |
4/2/1998 | Application For Certificate Of Authority | ||
11/4/1998 | Annual List | ||
9/9/1999 | Name History/Actual | Envirocon, Inc. | |
9/9/1999 | Name History/Fictitious | Envirocon of Montana | |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/26/1999 | Annual List | ||
9/29/2000 | Annual List | ||
10/17/2001 | Annual List | ||
9/26/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/16/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
10/11/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
10/11/2005 | Annual List | LIST 2005-2006 102005JMV | |
12/31/2005 | Public Information Report (PIR) | ||
9/18/2006 | Annual List | 06-07 | |
12/31/2006 | Public Information Report (PIR) | ||
10/9/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
3/10/2009 | Annual List | ||
11/20/2009 | Surrender of Modified Name | ||
11/23/2009 | Annual List | 09/10 | |
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
10/27/2010 | Annual List | ||
2/8/2012 | Annual List | ||
3/15/2012 | Change of Registered Agent/Office | ||
3/15/2012 | Registered Agent Change | ||
8/31/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
9/27/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
9/30/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
10/1/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
10/3/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
10/16/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
10/25/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
4/11/2019 | Amended List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | 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) | ||
12/31/2023 | 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
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 Envirocon, 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 Envirocon, 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
9
Known Addresses
651 Corporate Cir Golden, CO 80401
PO Box 16655 Missoula, MT 59808
101 International Dr Missoula, MT 59808
1687 Eureka Rd Roseville, CA 95661
4110 Truxel Rd Sacramento, CA 95834
7878 Wadsworth Blvd Arvada, CO 80003
3330 NW Yeon Ave Portland, OR 97210
PO Box 10032 Portland, OR 97296
2459 S Saint Paul St Denver, CO 80210
These addresses are known to be associated with Envirocon, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records