Par Electrical Contractors, Inc. Overview
Par Electrical Contractors, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, February 1, 1993 and is approximately thirty 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
Par Electrical Contractors, Inc.
Network Visualizer
Advertisements
Key People
Who own Par Electrical Contractors, Inc.
Name | |
---|---|
Dan Govin 35 |
President
Chief Executive Officer
NonPres
Director
|
Carolyn M. Campbell 53 |
Secretary
|
Dorothy Upperman 102 |
Vice President
|
Debbie George 3 |
NonTreas
CFO
Treasurer
|
Dena Crossman 3 |
NonSec
Treasurer
Secretary
|
Gerald "Bj" A Ducey 14 |
NonDir
Director
Vice President
|
Brett A. Schrader 13 |
NonDir
Director
|
Nicholas Grindstaff 24 |
NonDir
|
Dale Querrey 3 |
President
CEO
|
Stephen J. Adams 2 |
President
Chief Executive Officer
Secretary
NonPres
|
Tom F. Shiflett 2 |
President
|
Nicholas M. Grindstaff 105 |
Treasurer
Director
|
Claudia G. Santos 67 |
Treasurer
Secretary
|
Whitney A. Parsley 23 |
Treasurer
Secretary
|
Rebecca Norman 3 |
Treasurer
Secretary
|
Pete O'Brien 72 |
Director
Vice President
|
James H. Haddox 65 |
Director
Secretary
Vice President
|
Peter B. O'Brien 50 |
Director
Vice President
|
Vincent A. Mercaldi 38 |
Secretary
|
Carolyn M. Campbell 35 |
Secretary
Vice President
|
Richard Holbeck 1 |
Secretary
Vice President
Senior Vice President
|
Mike W. Murray |
Secretary
Vice President
|
Jerry Taylor |
Secretary
Vice President
|
Showing 8 records out of 23
Other Companies for Par Electrical Contractors, Inc.
Par Electrical Contractors, Inc. is listed as an officer in four other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Par-Jingoli Transwest Transmission Constructors, LLC |
Active
|
2017 |
1
|
Manager
|
J.W. Didado Electric, LLC |
Inactive
|
2015 |
4
|
Member
|
Par-Steiner West of Devers Constructors, LLC |
Inactive
|
2017 |
1
|
Member
|
Par-Kenny Transmission Partners, LLC |
Inactive
|
2014 |
1
|
Mmember
|
Known Addresses for Par Electrical Contractors, Inc.
2800 Post Oak Blvd
Houston, TX 77056
1360 Post Oak Blvd
Houston, TX 77056
4770 N Belleview Ave
Kansas City, MO 64116
1111 E 200th St
Euclid, OH 44117
2315 W Foothill Blvd
Upland, CA 91786
725 Tower Rd
Aurora, CO 80011
525 Corporate Dr
Escondido, CA 92029
33580 Lakeland Blvd
Eastlake, OH 44095
2410 Auto Pkwy
Escondido, CA 92029
6775 Trade Center Ave
Billings, MT 59101
Corporate Filings for Par Electrical Contractors, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F99000006567 |
Date Filed: | Tuesday, December 21, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 12085406 |
Date Filed: | Wednesday, April 29, 1998 |
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: | 01852505 |
Date Filed: | Monday, February 1, 1993 |
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: | C1955-1993 |
Date Filed: | Wednesday, February 24, 1993 |
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: | Albany |
State ID: | 2587707 |
Date Filed: | Wednesday, December 27, 2000 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
2/24/1993 | Foreign Qualification | |
![]() |
2/3/1998 | Annual List | |
![]() |
4/29/1998 | Application For Certificate Of Authority | |
![]() |
1/13/1999 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA ONE EAST FIRST STREET RENO NV 89501 MJM |
![]() |
3/10/1999 | Annual List | |
![]() |
6/28/1999 | Change Of Registered Agent/Office | |
![]() |
1/19/2000 | Annual List | |
![]() |
4/19/2000 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING UNION POWER CONSTRUCTION COMPANY, (CO), C1955-1993, INTO THIS CORPORATION. (1)PG CHM |
![]() |
12/27/2000 | Name History/Actual | Par Electrical Contractors, Inc. |
![]() |
3/5/2001 | Annual List | |
![]() |
3/1/2002 | Annual List | |
![]() |
11/27/2002 | Change of Registered Agent/Office | |
![]() |
12/2/2002 | Registered Agent Change | CAPITOL DOCUMENT SERVICES 202 S MINNESOTA STREET CARSON CITY NV 89703 RAS |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
2/24/2003 | Annual List | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
3/11/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
2/9/2005 | Merge In | |
![]() |
2/22/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
2/6/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
1/18/2007 | Annual List | |
![]() |
2/2/2007 | Merge In | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
2/29/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
2/12/2009 | Annual List | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
1/20/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
1/19/2011 | Annual List | |
![]() |
1/24/2011 | Merge In | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
1/27/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
2/23/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
2/18/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
2/9/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
2/24/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
1/11/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
1/11/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
1/29/2019 | Annual List | |
![]() |
12/31/2020 | Public Information Report (PIR) | |
![]() |
3/14/2022 | Amendment to Registration - Conversion or Merger |
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 6, 2023
Data last refreshed on Thursday, April 6, 2023

New York Department of State
Data last refreshed on Thursday, May 4, 2023
Data last refreshed on Thursday, May 4, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

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 Wednesday, May 10, 2023
Data last refreshed on Wednesday, May 10, 2023

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 Par Electrical Contractors, 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 Par Electrical Contractors, 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
2800 Post Oak Blvd Houston, TX 77056
1360 Post Oak Blvd Houston, TX 77056
4770 N Belleview Ave Kansas City, MO 64116
1111 E 200th St Euclid, OH 44117
2315 W Foothill Blvd Upland, CA 91786
725 Tower Rd Aurora, CO 80011
525 Corporate Dr Escondido, CA 92029
33580 Lakeland Blvd Eastlake, OH 44095
2410 Auto Pkwy Escondido, CA 92029
6775 Trade Center Ave Billings, MT 59101
These addresses are known to be associated with Par Electrical Contractors, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records