Cape Environmental Management Inc. Overview
Cape Environmental Management Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, August 6, 1991 and is approximately thirty-three 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
Cape Environmental Management Inc.
Network Visualizer
Advertisements
Key People
Who own Cape Environmental Management Inc.
Name | |
---|---|
Fernando Rios |
Chairman
President
CEO
Chief Executive Officer
Chief Executive Officer
NonDir
CFO
Director
Director
Chairman of the Boar
|
Juan A. Hernandez |
President
Corporate S
NonSec
Secretary
Corporate Secretary
AR Administrator
Ar Administrato
|
Kurt Gates 1 |
President
NonDir
NonPres
Secretary
Director
Vice President
Fede
|
James E. Flynn |
Vice President
General Counsel
Director
Vice-President
In House Counse
|
Luis J. Rios |
Vice President
NonTreas
Treasurer
Director
Vice President of Fi
Project Control
|
Chris Caviness |
Director
NonDir
Srvp-Risk Mgmt
Secretary
Vice President
Senior Vice-Presiden
Director of Risk Man
Srvp-Risk Mana
|
Les B. Flynn |
Chief Information of
CFO
Treasurer
Director
Assistant Corporate
COO
FSO/CUI Compliance M
Special Projects Lea
|
Dave Bettendorf |
Vp Ops Mgr
Director
Vice President
Vice-President
CPCM Contracts & Pro
Gm Mgr Ops
|
Christopher Karg |
NonDir
Vp-Chief Operat
President
Director
Vice President
Vp-Bus Unit Lea
|
Mike Healy |
Vp-Federal Svcs
Director
Vice President
Vice President Feder
Gm Ops
|
Monica Cooper |
Vp-Dir Bus
Vice President
Senior VP Business D
|
Scott Harriss |
Vp-Private S
|
Scott Harris |
CEO
Director
Vice President
Gm Ops
|
Richard Vallejo |
Treasurer
Director
Vice President
|
John B. Heppner |
Treasurer
Director
|
Krishna Nalavala |
Vice-President
Operations Manager
|
Richman Vallejo |
Controller
|
Paul Ferroni |
Director of Sales
|
Showing 8 records out of 18
Known Addresses for Cape Environmental Management Inc.
111 8th Ave
New York, NY 10011
5301 Buckeystown Pike
Frederick, MD 21704
6851 Oak Hall Ln
Columbia, MD 21045
180 Gordon Dr
Exton, PA 19341
2302 Parklake Dr NE
Atlanta, GA 30345
404 E Ramsey Rd
San Antonio, TX 78216
12037 Starcrest Dr
San Antonio, TX 78247
1565 Scenic Ave
Costa Mesa, CA 92626
10901 Lowell Ave
Overland Park, KS 66210
24 Executive Park
Irvine, CA 92614
Corporate Filings for Cape Environmental Management Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F94000005769 |
Date Filed: | Tuesday, November 8, 1994 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11060006 |
Date Filed: | Friday, June 28, 1996 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Georgia |
State ID: | 01693428 |
Date Filed: | Tuesday, August 6, 1991 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Georgia |
State ID: | C5020-2003 |
Date Filed: | Monday, March 3, 2003 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Georgia |
County: | NASSAU |
State ID: | 2037199 |
Date Filed: | Friday, June 7, 1996 |
DOS Process | Cape Environmental Management Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/7/1996 | Name History/Actual | Cape Environmental Management Inc. | |
6/28/1996 | Application For Certificate Of Authority | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
3/3/2003 | Foreign Qualification | ||
7/1/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
3/23/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/28/2004 | Certificate of Assumed Business Name | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
3/22/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
1/30/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
3/28/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
3/31/2008 | Annual List | 08-09 | |
12/31/2008 | Public Information Report (PIR) | ||
3/30/2009 | Annual List | ||
7/24/2009 | Tax Forfeiture | ||
4/19/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
5/9/2011 | Annual List | ||
6/6/2011 | Reinstatement | ||
12/31/2011 | Public Information Report (PIR) | ||
2/24/2012 | Annual List | 12-13 | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/19/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
10/14/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
2/3/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
2/5/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
2/9/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
2/17/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
1/24/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) | ||
2/5/2024 | Application for Amended Registration |
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
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 Tuesday, March 19, 2024
Data last refreshed on Tuesday, March 19, 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 Cape Environmental Management 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 Cape Environmental Management 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
111 8th Ave New York, NY 10011
5301 Buckeystown Pike Frederick, MD 21704
6851 Oak Hall Ln Columbia, MD 21045
180 Gordon Dr Exton, PA 19341
2302 Parklake Dr NE Atlanta, GA 30345
404 E Ramsey Rd San Antonio, TX 78216
12037 Starcrest Dr San Antonio, TX 78247
1565 Scenic Ave Costa Mesa, CA 92626
10901 Lowell Ave Overland Park, KS 66210
24 Executive Park Irvine, CA 92614
These addresses are known to be associated with Cape Environmental Management Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records