- Home >
- U.S. >
- Missouri >
- Saint Louis
McCarthy Building Companies, Inc.
Active Saint Louis, MO
(314)968-3300
McCarthy Building Companies, Inc. Overview
McCarthy Building Companies, Inc. filed as a Foreign Corporation in the State of Nevada on Friday, February 9, 1973 and is approximately fifty-one years old, as recorded in documents 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
McCarthy Building Companies, Inc.
Network Visualizer
Advertisements
Key People
Who own McCarthy Building Companies, Inc.
Name | |
---|---|
Ray Sedey 5 |
President
CEO
Director
Vice President
Nevada
Operations
|
Scott Thomas Wittkop 5 |
Chief Executive Officer
Director
NonDir
NonPres
PRESIDENT & COO
President
Executive
Vice President
Executive Vice Presi
Operations Midwest D
Central Di
Central Division Pre
|
Michael D. Bolen 4 |
Director
Chairman of Board
NonDir
Chairman
President
CEO
Chief Executive Officer
Chief Exec
Chief Executive Officer
|
John Douglas Audiffred 4 |
Director
NonDir
CFO & EXEC VP
Executive
Secretary
Vice President
Accounting
Assistant Sec.
Executive Vice Presi
Finance
Chief Fina
Chief Financial Officer
|
Michael Brian Myers 2 |
Executive Vp
|
Pat Peterson |
Executive Vp
Vice President
Southern California
Southern C
|
James D. Madrid |
Executive Vp
Vice President
Southern California
Business
Southern C
|
Danel Jay Dillon 3 |
NonTreas
Sr. Vp Treasurer
Treasurer
Assistant
Assistant Secretary
|
Jan P. Pallares 3 |
VP ACCT & AST SE
Secretary
Controller
Assistant
Assistant Sec.
Assistant Secretary
Corporate Controller
NonSec
|
Matthew J. Lawson 1 |
NonSec
Secretary
|
Derek W. Glanvill 5 |
President
CEO
Director
Chief Oper
Chief Operating Officer
|
Robert Harp Calbert 1 |
President
Executive
Executive Vice Presi
Southwest
Southwest Region Pre
|
Micahel David Bolen |
President
|
Michael Joseph McWay |
President
Executive
Executive Vice Presi
President Texas Divi
Texas
|
George F. Scherer 2 |
CFO
Treasurer
Director
Executive Vice
|
Randy Mark Highland |
Executive
Executive Vice Presi
Nevada Division
Pacific Re
Pacific Region Presi
|
Dennis Tucker |
Executive
Arizona
Executive Vice Presi
Senior Vice Presiden
Southwest
|
Daniel Jay Dillon 2 |
Treasurer
Assistant Sec.
|
Dillon J. Danel |
Treasurer
|
J. Douglas Audiffred 4 |
Director
Secretary
Chief Financial Officer
|
Karl Kloster 3 |
Director
Executive Vice Presi
President Midwest Di
|
James Anthony Staskiel 2 |
Director
Secretary
Executive Vice Presi
General Counsel
|
Wheeler Carter Chappell |
Director
Exective Vice Presid
Southern California
|
Robert Harp Sorrel Drive |
Director
Exective Vice Presid
President Arizona Di
President Southwest
|
Kris Roe |
Secretary
|
Kris Newman |
Secretary
|
Michael Robert Krueger |
Senior Vp
Operations Texas Div
|
Thomas Leonard Kreher 1 |
Vice President
Central
Research
Senior Vice Presiden
Technical Projects M
Federal
|
Michael Roy Oster |
Vice President
Information Technolo
|
Gary James Amsinger |
Vice President
Safety
Safery
|
Janet Sue Kraemer |
Vice President
Human Resources
|
Jaime Uri Perera |
Vice President
Central
Mep Services Midwest
Mep Servic
Mep Services
|
Timothy John Madden |
Vice President
Estimating Midwest D
|
Peter Edward Maguire |
Vice President
Estimation Midwest D
|
Jeff Clarkson |
Vice President
|
Lee O. Connell |
Vice President
|
Paul Tiffin Hartwig |
Vice President
St Louis Operations
|
Russell John Wenzel |
Vice President
Healthcare
Midwest Division
|
Dennis Kay Bryan |
Vice President
Midwest Division
Planning
Scheduling
|
James Richard Eaton |
Vice President
Business Development
Healthcare
Midwest Division
|
Michael Patrick McIntyre |
Vice President
Business Development
Southeast Division
|
Kristopher Norman Anderson |
Vice President
Business Development
Midwest Division
|
Michael John Lenzen |
Vice President
Communications
|
Charles Franklin Avery |
Vice President
Quality Management
Training
|
Christopher Allen Peck |
Vice President
Business D
Business Development
Texas
|
Gary Floyd Akin |
Vice President
Project Director
Texas Division
|
Warren Wetter 2 |
Controller
Ass
Assistant Sec.
Central
Midwest
Southeast
Texas
Texas Divisions
|
James Andrew Fletcher |
Controller
Assistant Sec.
|
Thomas Marvin Birkemeier |
Healthcare Midwest D
Senior Vice Presiden
|
Susan Mary Stewart |
Estimating
Midwest Division
Senior Vice Presiden
|
Showing 8 records out of 50
Other Companies for McCarthy Building Companies, Inc.
McCarthy Building Companies, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Residential Constructors, LLC |
Inactive
|
2003 |
8
|
Director
|
Known Addresses for McCarthy Building Companies, Inc.
1341 N Rock Hill Rd
Saint Louis, MO 63124
2859 Paces Ferry Rd SE
Atlanta, GA 30339
6225 N 24th St
Phoenix, AZ 85016
343 Sansome St
San Francisco, CA 94104
80 E Rio Salado Pkwy
Tempe, AZ 85281
2241 Douglas Blvd
Roseville, CA 95661
2260 Corporate Cir
Henderson, NV 89074
1265 Battery St
San Francisco, CA 94111
20401 SW Birch St
Newport Beach, CA 92660
1523 Vernon Rd
Lagrange, GA 30240
Corporate Filings for McCarthy Building Companies, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 846040 |
Date Filed: | Tuesday, May 20, 1980 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 4688806 |
Date Filed: | Wednesday, January 9, 1980 |
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: | Missouri |
State ID: | 00843960 |
Date Filed: | Friday, April 14, 1978 |
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: | Missouri |
State ID: | C482-1973 |
Date Filed: | Friday, February 9, 1973 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Missouri |
County: | New York |
State ID: | 757992 |
Date Filed: | Wednesday, March 17, 1982 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/9/1973 | Foreign Qualification | ||
2/5/1976 | Registered Agent Address Change | HERBERT M JONES 302 E CARSON AVE LAS VEGAS NV | |
3/13/1978 | Amendment | MCCARTHY BROTHERS COMPANY BJ 4 001 ARTICLE III CAPITAL STOCK $500,000.00 | |
1/9/1980 | Application for Certificate of Authority | ||
12/23/1980 | Merger | CERTIFICATE OF FILING OF AGREEMENT OF MERGER MERGING MCBRO PLANNING & DEVELOPMENT COMPANY(A MISSOURI CORPORATION) INTO THIS CORP.- WHICH CHANGED NAME TO MCCARTHY BROTHERS COMPANY | |
4/9/1981 | Application for Amended Certificate of Authority | ||
4/15/1981 | Assumed Name Certificate | ||
3/17/1982 | Name History/Actual | McCarthy Brothers Company | |
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
3/15/1993 | Registered Agent Change | HERBERT M JONES SUITE 700 300 S 4TH ST LAS VEGAS NV 89101 T D | |
1/2/1996 | Registered Agent Address Change | JONES JONES CLOSE & BROWN SUITE 700 TCH 300 SOUTH FOURTH STREET LAS VEGAS NV 89101 TCH | |
2/26/1998 | Annual List | ||
2/19/1999 | Annual List | ||
6/17/1999 | Application For Amended Certificate Of Authority | ||
9/10/1999 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (7)PGS. MMR MCCARTHY BROTHERS COMPANY MMRBJ 4 00002 | |
1/31/2000 | Annual List | ||
2/13/2001 | Annual List | ||
6/12/2001 | Name History/Actual | McCarthy Building Companies, Inc. | |
2/28/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
2/20/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
3/1/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/8/2004 | Registered Agent Resignation | JONES JONES CLOSE & BROWN THIRD FLOOR SO 3773 HOWARD HUGHES PARKWAY LAS VEGAS NV 89109 SBA | |
9/7/2004 | Registered Agent Change | JONES JONES CLOSE & BROWN THIRD FLOOR SO 3773 HOWARD HUGHES PARKWAY LAS VEGAS NV 89109 RAF | |
10/18/2004 | Registered Agent Address Change | HANEY, WOLOSON & MULLINS STE. 700 301 E. CLARK AVENUE LAS VEGAS NV 89113 CXE HANEY, WOLOSON & MULLINS 1117 S RANCHO DRIVE LAS VEGAS NV 89102 CXE | |
12/31/2004 | Public Information Report (PIR) | ||
2/28/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
2/28/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
2/22/2007 | Annual List | ||
7/30/2007 | Registered Agent Change | ||
7/31/2007 | Change of Registered Agent/Office | ||
9/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
2/26/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
3/2/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
2/19/2010 | Annual List | ||
2/24/2011 | Annual List | ||
2/25/2011 | Amended List | ||
2/23/2012 | Annual List | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
2/7/2013 | Annual List | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
2/13/2014 | Annual List | ||
2/27/2014 | Amended List | ||
3/27/2014 | Change of Registered Agent/Office | ||
4/7/2014 | Registered Agent Change | ||
12/31/2014 | Public Information Report (PIR) | ||
2/23/2015 | Annual List | ||
2/11/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
1/17/2017 | Annual List | ||
1/10/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
2/7/2019 | Annual List |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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
What next?
Follow
Receive an email notification when changes occur for McCarthy Building Companies, 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 McCarthy Building Companies, 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
1341 N Rock Hill Rd Saint Louis, MO 63124
2859 Paces Ferry Rd SE Atlanta, GA 30339
6225 N 24th St Phoenix, AZ 85016
343 Sansome St San Francisco, CA 94104
80 E Rio Salado Pkwy Tempe, AZ 85281
2241 Douglas Blvd Roseville, CA 95661
2260 Corporate Cir Henderson, NV 89074
1265 Battery St San Francisco, CA 94111
20401 SW Birch St Newport Beach, CA 92660
1523 Vernon Rd Lagrange, GA 30240
These addresses are known to be associated with McCarthy Building Companies, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records