Graycor Industrial Constructors Inc. Overview
Graycor Industrial Constructors Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, June 5, 1997 and is approximately twenty-eight 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
Graycor Industrial Constructors Inc.
Network Visualizer
Advertisements
Key People
Who own Graycor Industrial Constructors Inc.
Name | |
---|---|
Sam Potter 2 |
President
Director
NonDir
NonPres
Secretary
|
Monique J. Ruiz 2 |
Treasurer
Director
|
William Wood 2 |
Director
Secretary
|
Shawn Anderton |
Director
Vice President
|
Matthew J. Gray 7 |
Director
NonDir
|
Steve Gray 4 |
Director
NonDir
|
David L. Wing 2 |
Director
|
Ryan Laughlin 1 |
NonSec
NonTreas
|
Melvin Gray 11 |
Chairman
Director
|
Bradley Teckenbrock 1 |
Chairman
President
Director
Director
|
Jeffrey E. Smith 1 |
President
Secretary
Vice President
Senior Vic
Senior Vice Presiden
Sr. Vice President
|
Lee F. Petcu |
President
Secretary
Vice President
Senior Vic
Senior Vice Presiden
|
Thomas M. Gore |
President
Secretary
Vice President
|
Potter Sam |
President
|
Susan Mesarchik 1 |
Treasurer
Secretary
Assistant
Assistant Secretary
NonSec
NonTreas
|
Thomas Muchesko |
Vice President
Vice-President
Senior Vice Presiden
|
Ted Vrehas |
Vice President
|
Joe George |
Vice President
|
Robert Fritsche |
Vice President
|
Dan Kilgore |
Vice President
|
Showing 8 records out of 20
Corporate Filings for Graycor Industrial Constructors Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F04000002445 |
Date Filed: | Tuesday, May 4, 2004 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800404879 |
Date Filed: | Friday, October 22, 2004 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Illinois |
State ID: | 02012813 |
Date Filed: | Thursday, June 5, 1997 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Illinois |
State ID: | C7671-2001 |
Date Filed: | Monday, March 26, 2001 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
3/26/2001 | Foreign Qualification | |
![]() |
2/5/2003 | Annual List | |
![]() |
9/18/2003 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 APN |
![]() |
3/10/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
10/22/2004 | Application for Certificate of Authority | |
![]() |
3/3/2005 | Annual List | |
![]() |
3/3/2005 | Registered Agent Change | |
![]() |
4/13/2006 | Annual List | |
![]() |
3/14/2007 | Annual List | |
![]() |
3/12/2008 | Annual List | |
![]() |
3/27/2008 | Admin Status Change | ADMINSTRATIVE TERMINATION |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
4/24/2009 | Registered Agent Change | |
![]() |
5/13/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
3/9/2010 | Annual List | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
1/24/2011 | Annual List | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
2/22/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
3/15/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
3/26/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
2/8/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
2/27/2017 | Annual List | |
![]() |
2/21/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
1/18/2019 | Annual List | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2020 | Public Information Report (PIR) | |
![]() |
8/3/2023 | Change of Registered Agent/Office |
Advertisements
Sources

Florida Department of State
Data last refreshed on Friday, January 10, 2025
Data last refreshed on Friday, January 10, 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
What next?
Follow
Receive an email notification when changes occur for Graycor Industrial 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 Graycor Industrial 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
Wiki
4
Corporate Records