Roche Constructors, Inc. Overview
Roche Constructors, Inc. filed as a Foreign Corporation in the State of Nevada on Thursday, March 20, 1986 and is approximately thirty-eight 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
Roche Constructors, Inc.
Network Visualizer
Advertisements
Key People
Who own Roche Constructors, Inc.
Name | |
---|---|
Matt R. Notter |
CFO
Chief Financial Officer
|
Thomas J. Roche 4 |
NonDir
NonPres
President
Director
Director
|
Matthew Notter |
NonTreas
Treasurer
|
Sandra L. Roche 1 |
NonDir
NonSec
|
Thoomas J. Roche |
President
Director
|
William R. Fisher 1 |
Treasurer
|
Sandra Roche Olson 2 |
Director
Director
Secretary
|
Michael W. Allen |
Vice President
|
Known Addresses for Roche Constructors, Inc.
Corporate Filings for Roche Constructors, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F94000000449 |
Date Filed: | Friday, January 28, 1994 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 8349406 |
Date Filed: | Monday, April 2, 1990 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Colorado |
State ID: | C1891-1986 |
Date Filed: | Thursday, March 20, 1986 |
Registered Agent | Sandra Roche Olson |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Colorado |
County: | Albany |
State ID: | 4813315 |
Date Filed: | Tuesday, September 1, 2015 |
DOS Process | Roche Constructors, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/20/1986 | Amendment | 22,516 SHARES AT $1.00 PAR VALUE | |
3/20/1986 | Foreign Qualification | ||
4/2/1990 | Application For Certificate Of Authority | ||
7/13/1990 | Change Of Registered Agent/Office | ||
4/6/1998 | Annual List | ||
10/23/1998 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA ONE EAST FIRST STREET RENO NV 89501 TCH | |
4/11/1999 | Annual List | ||
3/1/2000 | Annual List | ||
7/20/2000 | Registered Agent Change | SANDRA L. ROCHE SUITE 207 2500 W. SAHARA AVE LAS VEGAS NV 89102 EJF | |
3/28/2001 | Annual List | ||
6/27/2001 | Registered Agent Change | SANDRA L. ROCHE SUITE 207 2500 W. SAHARA AVE LAS VEGAS NV 89102 DMM | |
3/25/2002 | Annual List | ||
4/9/2002 | Registered Agent Address Change | SANDRA R OLSON SUITE 207 2500 W SAHARA AVE LAS VEGAS NV 89102 DMM | |
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
3/6/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
3/23/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
2/23/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
2/6/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
1/22/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
1/9/2008 | Annual List | ||
11/11/2008 | Change of Registered Agent/Office | ||
1/19/2009 | Annual List | ||
9/14/2009 | Change of Registered Agent/Office | ||
12/31/2009 | Public Information Report (PIR) | ||
2/3/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
1/25/2011 | Annual List | ||
2/10/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/1/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
3/4/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
3/2/2015 | Annual List | ||
9/1/2015 | Name History/Actual | Roche Constructors, Inc. | |
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
3/2/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
1/13/2017 | Registered Agent Change | ||
3/7/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
2/23/2018 | Annual List | ||
2/12/2019 | Annual List | ||
12/31/2019 | 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
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
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Roche 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 Roche 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
4
Known Addresses
PO Box 1727 Greeley, CO 80632
361 71st Ave Greeley, CO 80634
7680 W Sahara Ave Las Vegas, NV 89117
1235 W 124th Ave Denver, CO 80234
These addresses are known to be associated with Roche Constructors, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records