Flatiron Constructors, Inc. Overview
Flatiron Constructors, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Friday, May 24, 2002 and is approximately twenty-two years old, as recorded in documents filed with Florida 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
Flatiron Constructors, Inc.
Network Visualizer
Advertisements
Key People
Who own Flatiron Constructors, Inc.
Name | |
---|---|
Javier Sevilla 4 |
President
Director
Assistant Secretary
Chief Operating Officer
COO
|
Rachel Mockler |
CFO
Director
|
W. Todd Bennett |
CFO
Director
Vice-President
|
John A. Diciurcio 5 |
Chief Executive Officer
Chairman
President
CEO
Director
|
Sven Stranzenbach 2 |
Director
Vp
Treasurer
Secretary
Vice-President
|
Keith J. Armstrong |
Director
Vp
Vice-President
|
Dale Nelson |
Director
Vp
|
Ural Yal |
Director
Vp
|
Kyle Bogdan |
Director
Vp
|
Nick Polce |
Director
Vp
|
James Schneiderman |
Director
Vp
|
Linda Brumfield |
Director
Vp
|
Grant Johns |
Director
Vp
|
Kurt Knebel |
Director
Vp
|
Todd Bennett 1 |
Treasurer
|
Richard Grabinski |
Director
Executive Vice Presi
Executive
Senior VP
Senior Vice President
|
David Cunningham |
Director
Vp-Human Resources
|
Karla Pascarella |
Secretary
|
Adolfo Valderas |
Director
|
Andrew Phillips |
Vp
|
Thomas J. Rademacher 6 |
President
CEO
Director
Chief Executive Officer
|
R. W Bob French |
President
Director
Chief Operating Officer
|
Andrew E. Ord |
President
|
Garry K. Crabtree 4 |
CEO
|
Paul R. Driscoll 11 |
CFO
Treasurer
Director
Secretary
Vice President
Chief Financial Officer
|
Marc Scheer |
CFO
|
Geraldine M. Pickett 4 |
Treasurer
Secretary
|
Terry G. Soucie 3 |
Treasurer
Secretary
|
Jeffrey R. Turner 1 |
Treasurer
|
Lars Leitner |
Treasurer
|
Melody Pickett |
Treasurer
Secretary
|
Robert W. French 3 |
Director
COO
|
G. Melody Pickett 1 |
Secretary
|
Blair Brandon 1 |
Director
|
Curtis E. Weltz 2 |
Vice President
|
Bernie H. Herrmann |
Vice President
|
Terry A. Ostrom |
Vice President
|
Bernd H. Herrmann |
Vice President
|
Eric A. Taylor |
Vice President
Vice-President
|
Bernd Hermannn |
Vice-President
|
John Couture |
Vice President
Vice-President
|
Roy Fazio |
Vice-President
|
Theodore Kirk |
Vice-President
|
Dale A. Swanberg 2 |
COO
|
Marybeth Gallagher |
Assistant Secretary
|
Showing 8 records out of 45
Other Companies for Flatiron Constructors, Inc.
Flatiron Constructors, Inc. is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Feco Equipment LLC |
Active
|
1998 |
6
|
Member
|
Flatiron-Red Cliff, LLC |
Inactive
|
2010 |
3
|
Manager
|
Known Addresses for Flatiron Constructors, Inc.
10090 Interstate 25 Frontage Rd
Longmont, CO 80504
PO Box 2239
Longmont, CO 80502
10090 E Interstate 25 Frontage Rd
Longmont, CO 80504
10188 E Interstate 25 Frontage Rd
Longmont, CO 80504
385 Interlocken Cres
Broomfield, CO 80021
10188 E Interstate 25 Frontage Rd
Firestone, CO 80504
10188 E 1-25 Frontage Rd
Firestone, CO 80504
10188 Interstate 25 Frontage Rd
Firestone, CO 80504
Corporate Filings for Flatiron Constructors, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F02000002600 |
Date Filed: | Friday, May 24, 2002 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800348775 |
Date Filed: | Tuesday, May 25, 2004 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Default |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C4532-2003 |
Date Filed: | Wednesday, February 26, 2003 |
Date Expired: | Sunday, March 1, 2015 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 3863930 |
Date Filed: | Tuesday, October 6, 2009 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/26/2003 | Foreign Qualification | ||
5/5/2003 | Annual List | ||
3/7/2004 | Annual List | List of Officers for 2004 to 2005 | |
5/25/2004 | Application for Certificate of Authority | ||
6/2/2004 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (3)PGS. CXE HBG FLATIRON, INC. CXEB e 00001 | |
2/11/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
1/9/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
1/8/2007 | Annual List | ||
2/8/2008 | Tax Forfeiture | ||
4/11/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
4/1/2009 | Annual List | ||
10/6/2009 | Name History/Actual | Flatiron Constructors, Inc. | |
12/31/2009 | Public Information Report (PIR) | ||
1/5/2010 | Annual List | ||
6/10/2010 | Amended List | ||
8/25/2010 | Reinstatement | ||
12/21/2010 | Annual List | ||
4/11/2012 | Annual List | ||
12/17/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/25/2013 | Amended List | ||
10/22/2013 | Change of Registered Agent/Office | ||
10/24/2013 | Registered Agent Change | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
2/12/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
6/11/2015 | Miscellaneous | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
7/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | 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 Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 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
What next?
Follow
Receive an email notification when changes occur for Flatiron 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 Flatiron 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
8
Known Addresses
10090 Interstate 25 Frontage Rd Longmont, CO 80504
PO Box 2239 Longmont, CO 80502
10090 E Interstate 25 Frontage Rd Longmont, CO 80504
10188 E Interstate 25 Frontage Rd Longmont, CO 80504
385 Interlocken Cres Broomfield, CO 80021
10188 E Interstate 25 Frontage Rd Firestone, CO 80504
10188 E 1-25 Frontage Rd Firestone, CO 80504
10188 Interstate 25 Frontage Rd Firestone, CO 80504
These addresses are known to be associated with Flatiron Constructors, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records