Kleinfelder, Inc. Overview
Kleinfelder, Inc. filed as a Articles of Incorporation in the State of California on Friday, April 20, 1962 and is approximately sixty-two years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Kleinfelder, Inc.
Network Visualizer
Advertisements
Key People
Who own Kleinfelder, Inc.
Name | |
---|---|
Erik J. Soderquist 1 |
CFO
|
Louis J. Armstrong 6 |
President
Director
President/CEO
|
Scott B. Hillman 2 |
Director
Secretary
|
George Pierson 4 |
Chief Executive Officer
NonDir
NonPres
President
CEO
Director
Chief Executive Officer
|
Dan Brockman 3 |
Treasurer
Secretary
Assistant Secreta
Director
Assistant Secretary
|
John A. Murphy 3 |
Director
NonDir
NonTreas
Treasurer
CFO/Assistant Sec
|
Deborah S. Butera 3 |
NonDir
NonSec
Secretary
Director
Svp
|
John M. Pilkington 5 |
Chairman
CFO
Treasurer
|
Gerald J. Salontai 5 |
Chairman
President
CEO
Director
|
William C. Siegel 6 |
President
Secretary
Director
|
Kevin E. Pottmeyer 6 |
President
CEO
Chief Executive Officer
Treasurer
Director
Secretary
Chief Executive Officer
|
George J. Peirson |
CEO
|
Carl D. Lowman 3 |
CFO
Treasurer
Secretary
Chief Financial Officer
|
Davis S. Johnson 1 |
CFO
Treasurer
|
John Moossazadeh 2 |
Treasurer
Director
Secretary
Other
|
Bartlett W. Patton 7 |
Director
Assistant Sec.
COO
|
Russell J. Carey 5 |
Director
Secretary
Vice President
|
Chuck Alpert 3 |
Secretary
Other
|
Richard C. Young 2 |
Director
Secretary
Vice President
|
Michael Kesler 2 |
Director
Other
|
Richard C. Wells 1 |
Director
Other
Svp
|
Eric Buffington 1 |
Director
|
John Murray |
Director
Assistant Secretary
Chief Financial Officer
|
Joseph Cormier |
Director
|
Mary E. Loden |
Director
|
Jonathan Parker |
Director
|
Simon Wong 4 |
Other
|
Kerry L. Ruebelmann 1 |
Other
|
Mohammad A. Jahangir 1 |
Other
|
Robert K. Templeton 1 |
Other
|
Timothy Strawn 1 |
Other
|
Catherine Gee 1 |
Other
|
Daniel L. Harpstead |
Other
|
Showing 8 records out of 33
Known Addresses for Kleinfelder, Inc.
5421 Beaumont Center Blvd
Tampa, FL 33634
4815 List Dr
Colorado Springs, CO 80919
5015 Shoreham Pl
San Diego, CA 92122
550 W C St
San Diego, CA 92101
1370 Valley Vista Dr
Diamond Bar, CA 91765
3880 Lemon St
Riverside, CA 92501
43174 Business Pk Dr
Temecula, CA 92590
620 W 16th St
Long Beach, CA 90813
20411 S Susana Rd
Long Beach, CA 90810
2015 N Forbes Blvd
Tucson, AZ 85745
Corporate Filings for Kleinfelder, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F06000002279 |
Date Filed: | Monday, April 10, 2006 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 9258406 |
Date Filed: | Friday, August 14, 1992 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00431576 |
Date Filed: | Friday, April 20, 1962 |
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: | California |
State ID: | C4310-1980 |
Date Filed: | Thursday, July 31, 1980 |
Registered Agent | Csc Services of Nevada, Inc. |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F13000005489 |
Date Filed: | Monday, December 23, 2013 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801922794 |
Date Filed: | Wednesday, January 29, 2014 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | Suffolk |
State ID: | 4520162 |
Date Filed: | Tuesday, January 28, 2014 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/31/1980 | Foreign Qualification | ||
11/4/1985 | Amendment | REINSTATED - REVOKED 4/1/85 | |
11/4/1985 | Registered Agent Change | JAMES E. MCNUTT SUITE #605 5115 SOUTH INDUSTRIAL ROAD LAS VEGAS NV 89118 | |
3/27/1989 | Amendment | J. H. KLEINFELDER & ASSOCIATES B s Y 001 | |
4/2/1991 | Registered Agent Change | ROBERT D. HOWELL 3189 MILL ST RENO NV 89501 F B | |
6/30/1998 | Annual List | ||
2/23/2000 | Registered Agent Address Change | RAYMOND H. DAVIS 3189 MILL STREET RENO NV 89502 GXH | |
6/19/2000 | Annual List | ||
6/14/2001 | Annual List | ||
6/13/2002 | Annual List | ||
6/10/2003 | Annual List | ||
7/1/2003 | Registered Agent Change | RAYMOND H. DAVIS SUITE 100 4875 LONGLEY LANE RENO NV 89502 DAR | |
6/8/2004 | Annual List | List of Officers for 2004 to 2005 | |
5/13/2005 | Annual List | ||
6/22/2005 | Registered Agent Change | 1CC,FEDX79231345 4812, EXP,062205JMV | |
6/7/2006 | Annual List | ||
3/8/2007 | Amendment | ||
7/10/2007 | Registered Agent Change | ||
10/2/2007 | Annual List | ||
8/13/2008 | Annual List | ||
8/5/2009 | Annual List | ||
7/6/2010 | Annual List | ||
7/15/2011 | Annual List | ||
7/18/2012 | Annual List | ||
7/12/2013 | Annual List | ||
1/28/2014 | Name History/Actual | Kleinfelder, Inc. | |
1/29/2014 | Amendment | ||
1/29/2014 | Application for Registration | ||
7/24/2014 | Annual List | ||
7/29/2015 | Annual List | ||
7/8/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
6/16/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
6/11/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
1/25/2021 | Change of Registered Agent/Office | ||
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
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
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 Kleinfelder, 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 Kleinfelder, 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
10
Known Addresses
5421 Beaumont Center Blvd Tampa, FL 33634
4815 List Dr Colorado Springs, CO 80919
5015 Shoreham Pl San Diego, CA 92122
550 W C St San Diego, CA 92101
1370 Valley Vista Dr Diamond Bar, CA 91765
3880 Lemon St Riverside, CA 92501
43174 Business Pk Dr Temecula, CA 92590
620 W 16th St Long Beach, CA 90813
20411 S Susana Rd Long Beach, CA 90810
2015 N Forbes Blvd Tucson, AZ 85745
These addresses are known to be associated with Kleinfelder, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records