Efs VIII, Inc. Overview
Efs VIII, Inc. filed as a Foreign Business Corporation in the State of New York and is no longer active. This corporate entity was filed approximately sixty-five years ago on Monday, April 11, 1960 , according to public records filed with New York Department of State. It is important to note that this is a foreign filing. A foreign filing is when an existing corporate entity files in a state other than the one they originally filed in. This does not necessarily mean that they are from outside the United States. There are several officers known to have been associated with this organization at one point.
Key People
Who own Efs VIII, Inc.
Name | |
---|---|
Robert J. Semple 56 |
President
CEO
Director
|
Scott Mills 14 |
President
|
Gregory W. Stubblefield 10 |
Treasurer
|
Robert S. Bingham 3 |
Treasurer
|
Angus H. Davis 202 |
Secretary
Vice President
|
Kate B. Cole 169 |
Secretary
|
Patricia A. Lee 164 |
Secretary
|
K. Wade Cline 138 |
Director
|
Wade K. Cline 2 |
Director
Vice President
|
Corporate Filings for Efs VIII, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F95000001782 |
Date Filed: | Wednesday, April 12, 1995 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Pennsylvania |
State ID: | 00652163 |
Date Filed: | Tuesday, May 23, 1972 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Pennsylvania |
State ID: | C1205-1976 |
Date Filed: | Thursday, April 1, 1976 |
Date Expired: | Wednesday, July 20, 2005 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Pennsylvania |
State ID: | 127967 |
Date Filed: | Monday, April 11, 1960 |
Date Expired: | Tuesday, October 18, 2005 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
4/11/1960 | Name History/Actual | Limbach Company |
![]() |
4/1/1976 | Foreign Qualification | |
![]() |
12/10/1981 | Merger | CERTIFICATE OF FILING OF AGREEMENT OF MERGER MERGING WESTERN AIR & REFRIGERATION, INC. (A CALIF CORP) INTO THIS CORP. |
![]() |
2/4/1993 | Amendment | REINSTATED - REVOKED 1-1-93 RAJ |
![]() |
4/8/1998 | Annual List | |
![]() |
5/7/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
5/2/2000 | Annual List | |
![]() |
4/15/2001 | Annual List | |
![]() |
7/5/2001 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 RLM |
![]() |
12/7/2001 | Registered Agent Address Change | NATIONAL REGISTERED AGENTS INC OF STE 207 KFA 1100 E WILLIAM STREET CARSON CITY NV 89701 KFA |
![]() |
4/5/2002 | Annual List | |
![]() |
3/21/2003 | Annual List | |
![]() |
4/14/2003 | Amendment | CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME. (2)PGS CHM LIMBACH COMPANY CHMBH 00001 |
![]() |
4/15/2003 | Name History/Actual | Efs VIII, Inc. |
![]() |
4/30/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
4/15/2005 | Annual List | |
![]() |
7/20/2005 | Withdrawal | P/U 7-20-05 |
Sources

Data last refreshed on Thursday, April 3, 2025

Data last refreshed on Wednesday, May 8, 2019

Data last refreshed on Saturday, October 12, 2024

Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Efs VIII, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Create Account
Create a free account to access additional details for Efs VIII, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected