Precast Erectors, Inc. Overview
Precast Erectors, Inc. filed as a Domestic For-Profit Corporation in the State of Texas on Monday, April 12, 1971 and is approximately fifty-three years old, as recorded in documents filed with Texas Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Precast Erectors, Inc.
Network Visualizer
Advertisements
Key People
Who own Precast Erectors, Inc.
Name | |
---|---|
Mark L. Biebighauser 5 |
President
Chief Executive Officer
Director
CEO
Treasurer
Secretary
NonDir
NonPres
NonTreas
|
Jay Stracener |
Vice President
Vice-President
|
Jathan E. Stracener |
NonSec
|
Known Addresses for Precast Erectors, Inc.
Corporate Filings for Precast Erectors, Inc.
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 28902200 |
Date Filed: | Monday, April 12, 1971 |
Registered Agent | Mark L. Biebighauser |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Texas |
State ID: | 01295440 |
Date Filed: | Friday, January 3, 1986 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Default |
State: | Nevada |
Foreign State: | Texas |
State ID: | C9534-1991 |
Date Filed: | Tuesday, October 22, 1991 |
Date Expired: | Thursday, November 1, 2018 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Texas |
County: | DUTCHESS |
State ID: | 3062948 |
Date Filed: | Monday, June 7, 2004 |
DOS Process | Precast Erectors, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/12/1971 | Articles of Incorporation | ||
3/29/1976 | Change Of Registered Agent/Office | ||
10/22/1991 | Foreign Qualification | ||
2/17/1994 | Articles Of Amendment | ||
7/25/1994 | Change Of Registered Agent/Office | ||
10/14/1998 | Annual List | ||
10/5/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
3/13/2000 | Change Of Registered Agent/Office | ||
9/19/2000 | Annual List | ||
11/9/2001 | Annual List | ||
12/31/2001 | Public Information Report (PIR) | ||
2/19/2002 | Cancellation of Redeemable Shares | ||
6/7/2002 | Change of Registered Agent/Office | ||
10/9/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
10/24/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
6/7/2004 | Name History/Actual | Precast Erectors, Inc. | |
11/17/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
9/19/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
8/11/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
10/24/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
9/29/2008 | Registered Agent Change | ||
12/31/2008 | Public Information Report (PIR) | ||
9/21/2009 | Annual List | ||
9/22/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
10/21/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
9/22/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
6/13/2014 | Acceptance of Registered Agent | ||
6/13/2014 | Miscellaneous | ||
6/13/2014 | Reinstatement | 2012/2014 | |
12/31/2014 | Public Information Report (PIR) | ||
7/13/2017 | Acceptance of Registered Agent | ||
7/13/2017 | Annual List | ||
7/13/2017 | Reinstatement | ||
11/29/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) |
Advertisements
Sources
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 Saturday, May 18, 2024
Data last refreshed on Saturday, May 18, 2024
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
What next?
Follow
Receive an email notification when changes occur for Precast Erectors, 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 Precast Erectors, 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
7
Known Addresses
PO Box 1748 Hurst, TX 76053
13400 Trinity Blvd Euless, TX 76040
3773 Howard Hughes Pkwy Las Vegas, NV 89169
375 N Stephanie St Henderson, NV 89014
3500 Valley Vista Dr Hurst, TX 76053
PO Box 1746 Hurst, TX 76053
2360 Corporate Cir Henderson, NV 89074
These addresses are known to be associated with Precast Erectors, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records