Nicholson Construction Company Overview
Nicholson Construction Company filed as a Foreign Business Corporation in the State of New York on Monday, August 4, 1980 and is approximately forty-five years old, according to public records filed with New York Department 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
Nicholson Construction Company
Network Visualizer
Advertisements
Key People
Who own Nicholson Construction Company
Name | |
---|---|
Mark Bader-Hellstrom 1 |
President
Director
|
Jeff Grieder |
President
Vice President
|
Stephane Bourillot |
Chief Executive Officer
NonDir
NonPres
President
Director
|
Raphael Mailhe 1 |
Director
NonDir
|
Christopher Dauchy 1 |
Director
|
Joseph D. McCune |
Secretary
|
John D. Wise 1 |
Vice President
|
Robert Serenyi 3 |
NonTreas
Treasurer
Chief Financial Officer
|
Thomas W. Beggs 4 |
NonSec
Secretary
Vice President
|
Christophe Dauchy 2 |
NonDir
Director
|
Andrew D. Walker 4 |
President
Treasurer
Director
|
Mark Bader-Hellestrom |
President
|
Steven Scherer |
President
Chief Executive Officer
Director
Secretary
|
Christopher S. Hynes |
President
CEO
Treasurer
Director
Vice President
|
Jeffrey Lewis 3 |
Treasurer
Chief Financial Officer
|
Timothy S. Mitchell 1 |
Treasurer
|
Paul Krumm 1 |
Treasurer
Secretary
|
Roger A. Baldwin 1 |
Director
Vice President
|
Remi Darval |
Director
|
Didier Verrouil |
Director
|
Remi Dorval |
Director
|
Laurent Lefebvre 3 |
Vice President
|
Ronald Hall 1 |
Vice President
|
Laurent Lefrebvre |
Vice President
|
Guido Pellegrino |
Vice President
|
Daniel Thome |
Vice President
|
Luca Barison |
Vice President
|
Richard Deschamps |
Vice President
|
Laurent Lefebver |
Vice President
|
Showing 8 records out of 29
Corporate Filings for Nicholson Construction Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F94000003764 |
Date Filed: | Tuesday, July 19, 1994 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 7414306 |
Date Filed: | Thursday, October 1, 1987 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Pennsylvania |
State ID: | 01228872 |
Date Filed: | Thursday, October 13, 1983 |
Registered Agent | National Registered Agents, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Pennsylvania |
State ID: | C7272-1991 |
Date Filed: | Monday, August 19, 1991 |
Registered Agent | National Registered Agents, Inc. of Nv |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Pennsylvania |
County: | New York |
State ID: | 643092 |
Date Filed: | Monday, August 4, 1980 |
Registered Agent | National Registered Agents, Inc. |
DOS Process | Thomas Beggs, Secretary/Vice President-Risk Mngmnt |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
8/4/1980 | Name History/Actual | Nicholson Construction Company |
![]() |
10/1/1987 | Application For Certificate Of Authority | |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
8/19/1991 | Foreign Qualification | |
![]() |
10/29/1998 | Annual List | |
![]() |
9/7/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
8/1/2000 | Annual List | |
![]() |
9/21/2001 | Annual List | |
![]() |
8/12/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
8/14/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
8/15/2005 | Annual List | |
![]() |
5/22/2006 | Change of Registered Agent/Office | |
![]() |
5/22/2006 | Registered Agent Change | |
![]() |
7/11/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
9/27/2007 | Change of Office by Registered Agent | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
10/29/2008 | Acceptance of Registered Agent | |
![]() |
10/29/2008 | Reinstatement | REVOKED 9/1/08. REINSTATED |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
8/24/2009 | Annual List | |
![]() |
6/23/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
4/8/2011 | Merge In | |
![]() |
8/22/2011 | Annual List | |
![]() |
3/28/2012 | Change of Name or Address by Registered Agent | |
![]() |
6/11/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
3/15/2013 | Change of Name or Address by Registered Agent | |
![]() |
7/26/2013 | Annual List | |
![]() |
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) | |
![]() |
8/22/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
7/22/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
6/30/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
7/14/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
7/3/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
10/20/2020 | Change of Registered Agent/Office | |
![]() |
12/31/2020 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) | |
![]() |
10/7/2022 | Tax Forfeiture |
Advertisements
Sources

Florida Department of State
Data last refreshed on Friday, January 10, 2025
Data last refreshed on Friday, January 10, 2025

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 Saturday, October 12, 2024
Data last refreshed on Saturday, October 12, 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
What next?
Follow
Receive an email notification when changes occur for Nicholson Construction Company.
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 Nicholson Construction Company 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
5
Corporate Records