Valmont Industries, Inc. Overview
Valmont Industries, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, July 19, 1984 and is approximately forty years old, as recorded in documents 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
Valmont Industries, Inc.
Network Visualizer
Advertisements
Key People
Who own Valmont Industries, Inc.
Name | |
---|---|
Stephen G. Kaniewski |
President
Chief Executive Officer
Director
Director/CEO
Vice President
Vp-Information Techn
|
Mogens C. Bay 2 |
Chairman
Director
Director/Chairman
President
Chief Executive Officer
CEO
Chairman of Th
Chief Executive Officer
|
Daniel P. Neary |
Director
|
Theodor Werner Freye |
Director
|
Richard Lanoha |
Director
|
James B. Milliken |
Director
|
Kaj R. Den Daas |
Director
|
Clark T. Randt |
Director
|
Ritu C. Favre |
Director
|
K. R. Den Daas |
Director
|
Catherine J. Paglia |
Director
|
Joan Robinson-Berry |
Director
|
Ellen C. Dasher 13 |
Officer/Vp Taxation
|
Mark C. Jaksich 11 |
President
CFO
Director
Vice President
Corp Controller
|
Tarry J. McClain |
CFO
Sr Vp
|
Terry J. McClain 8 |
Treasurer
Vice President
Chief Financial Officer
Senior Vice Presiden
|
Timothy Francis 6 |
Treasurer
|
R. Andrew C Massey 8 |
Director
Secretary
|
E. Robert Meaney 4 |
Secretary
Corp Secretary
Senior Vice Presiden
Sr Vp
|
Robert E. Meaney 3 |
Secretary
Vice President
|
Todd Atkinson |
Secretary
|
Thomas P. Egan |
Secretary
|
Glen A. Barton |
Director
|
Charles D. Peebler |
Director
Director
|
P. Thomas Pogga |
Secretary
Vice President
|
Robert B. Daugherty |
Director
|
John E. Jones |
Director
|
Thomas F. Madison |
Director
|
Walter Scott |
Director
Director
|
Kenneth E. Stinson |
Director
Director
|
Steven Lewis |
Director
|
Kajden Daas |
Director
|
Roger Andrew Massey 8 |
Vice President
|
Richard S. Cornish 3 |
Vice President
|
Mark E. Treinen 1 |
Vice President
|
Diane G. Larkin |
Vice President
|
Steven G. Branscombe |
Vice President
|
Ann Ashford |
Vice President
|
Steven G. Branscomb |
Vice President
|
Walter P. Pasko |
Vice President
Vp-Procurement
|
Brian J. Desigio |
Vp-Corporate Develop
|
John G. Graboski |
Vp-Human Resources
|
Showing 8 records out of 42
Known Addresses for Valmont Industries, Inc.
1 Valmont Plz
Omaha, NE 68154
3535 Halifax Rd
Petersburg, VA 23805
PO Box 0358
Valley, NE 68064
9520 E Broadway Ave
Tampa, FL 33619
7002 N 288th St
Valley, NE 68064
11425 W Executive Dr
Boise, ID 83713
2551 Valmont Dr
Brenham, TX 77833
275 S West St
Valley, NE 68064
2105 Mannix Dr
San Antonio, TX 78217
3909 Doolittle Plz
Omaha, NE 68110
Corporate Filings for Valmont Industries, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F97000000455 |
Date Filed: | Tuesday, January 28, 1997 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 11272406 |
Date Filed: | Wednesday, December 4, 1996 |
Registered Agent | Ct Corpration System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01252617 |
Date Filed: | Thursday, July 19, 1984 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C6782-1997 |
Date Filed: | Monday, March 31, 1997 |
Date Expired: | Tuesday, May 4, 1999 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 3508480 |
Date Filed: | Thursday, April 26, 2007 |
DOS Process | Valmont Industries, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/4/1996 | Application For Certificate Of Authority | ||
3/31/1997 | Foreign Qualification | ||
12/30/1998 | Articles Of Merger | ||
1/25/1999 | Amendment | REINSTATED-REVOKED 12-1-98 CMA | |
1/25/1999 | Annual List | List of Officers for 1998 to 1999 | |
5/4/1999 | Withdrawal | (1)PG. MMR | |
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
4/26/2007 | Name History/Actual | Valmont Industries, Inc. | |
12/31/2007 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) |
Trademarks for Valmont Industries, Inc.
Serial Number:
86599320
Drawing Code: 4000
|
|
Serial Number:
86704142
Drawing Code: 4000
|
|
Serial Number:
86638785
Drawing Code: 4000
|
|
Serial Number:
86599296
Drawing Code: 4000
|
|
Serial Number:
86599349
Drawing Code: 4000
|
|
Serial Number:
86599301
Drawing Code: 4000
|
|
Serial Number:
86599367
Drawing Code: 4000
|
|
Serial Number:
86599334
Drawing Code: 4000
|
|
Serial Number:
86347850
Drawing Code: 4000
|
|
Serial Number:
86350806
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 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 Valmont Industries, 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 Valmont Industries, 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
1 Valmont Plz Omaha, NE 68154
3535 Halifax Rd Petersburg, VA 23805
PO Box 0358 Valley, NE 68064
9520 E Broadway Ave Tampa, FL 33619
7002 N 288th St Valley, NE 68064
11425 W Executive Dr Boise, ID 83713
2551 Valmont Dr Brenham, TX 77833
275 S West St Valley, NE 68064
2105 Mannix Dr San Antonio, TX 78217
3909 Doolittle Plz Omaha, NE 68110
These addresses are known to be associated with Valmont Industries, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records