- Home >
- U.S. >
- Pennsylvania >
- Allentown
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Lehigh Cement Company
Active Allentown, PA
(610)366-4600
Lehigh Cement Company Overview
Lehigh Cement Company filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Wednesday, March 25, 1970 and is approximately fifty-four years old, according to public records filed with Texas 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
Lehigh Cement Company
Network Visualizer
Advertisements
Key People
Who own Lehigh Cement Company
Name | |
---|---|
Christopher Ward 21 |
President
Manager
Director
Member
|
Carol Lowry 28 |
Manager
Secretary
Director
Member
Vice President
|
Benedikt Zinn 12 |
CFO
Vice President
|
Sara Hawthorne 5 |
Treasurer
Secretary
|
Thaddius Haas 24 |
Vice President
V.P.
Treasurer
Secretary
|
Daniel M. Harrington 33 |
Chairman
President
CEO
Manager
Director
Member
Vice President
Chief Executive Officer
|
Seyda Pirinccioglu 16 |
Chairman
Vice President
|
Helmut Fischer 13 |
Chairman
President
Member
Vice President
Chief Financial Officer
|
Boettcher Henner |
Chairman
Vice President
|
James K. Kitzmiller 38 |
President
Director
|
Helmut S. Erhard 7 |
President
CEO
Director
Director
|
Clifford Hahne 4 |
President
Vice President
|
James Purcell 2 |
President
Vice President
|
Michael J. Lewis 3 |
CFO
Vice President
|
Michael H. Hyer 79 |
Manager
Director
Member
Secretary
Vice President
|
Jon Morrish 34 |
Manager
Member
|
Timothy W. McHugh 9 |
Manager
Director
Member
Vice President
|
John M. Hutchinson 52 |
Treasurer
Secretary
Vice President
Assistant Secretary
Vp of Tax
|
Amy C. Yi 24 |
Treasurer
Secretary
Assistant Secretary
|
Linda George 15 |
Treasurer
|
Rebecca Robbins 13 |
Treasurer
|
James Robinson 4 |
Treasurer
|
Robert Creveling 3 |
Treasurer
|
Joan B. Cole 1 |
Treasurer
|
Henner Boettcher 9 |
Member
|
Jeffry H. Brozyna 4 |
Secretary
Vice President
|
Daniel M. Harmrington |
Member
|
Bernd Scheifele |
Director
Vice President
|
Lorenz Naeger |
Director
|
William H. Venema 13 |
Vice President
|
Robert Breyer |
Vice President
|
Patricia Student |
Controller
|
Patrick M. Lydon 2 |
Assistant Sec.
|
Lynn J. Burgener 2 |
Asst Controller
|
Showing 8 records out of 34
Other Companies for Lehigh Cement Company
Lehigh Cement Company is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Lehigh Portland Holdings, LLC |
Inactive
|
2000 |
6
|
Sole Member
|
Known Addresses for Lehigh Cement Company
300 E John Carpenter Fwy
Irving, TX 75062
1400 Urban Center Dr
Birmingham, AL 35242
7660 Imperial Way
Allentown, PA 18195
1980 Atlanta Ave
Riverside, CA 92507
117 S Main St
Union Bridge, MD 21791
PO Box 1100
Union Bridge, MD 21791
700 25th St NW
Mason City, IA 50401
537 Evansville Rd
Fleetwood, PA 19522
313 Warren St
Glens Falls, NY 12801
PO Box 440
Glens Falls, NY 12801
Corporate Filings for Lehigh Cement Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 800692 |
Date Filed: | Thursday, February 11, 1915 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active |
State: | Texas |
State ID: | 3019106 |
Date Filed: | Wednesday, March 25, 1970 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M10000001606 |
Date Filed: | Wednesday, April 7, 2010 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Pennsylvania |
State ID: | 01576522 |
Date Filed: | Tuesday, January 13, 1987 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 200912510335 |
Date Filed: | Monday, May 4, 2009 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Pennsylvania |
County: | New York |
State ID: | 1376 |
Date Filed: | Monday, April 8, 1912 |
Date Expired: | Tuesday, April 6, 2010 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/8/1912 | Name History/Actual | The Lehigh Portland Cement Company | |
3/25/1970 | Application for Certificate of Authority | ||
4/27/1972 | Application for Amended Certificate of Authority | ||
5/24/1976 | Application for Amended Certificate of Authority | ||
6/10/1981 | Application for Amended Certificate of Authority | ||
1/6/1985 | Change of Registered Agent/Office | ||
7/13/1990 | Change of Registered Agent/Office | ||
11/29/1993 | Certificate of Assumed Business Name | ||
2/4/2002 | Application for Amended Certificate of Authority | ||
2/4/2002 | Name History/Actual | Lehigh Cement Company | |
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/7/2010 | Amendment to Registration - Conversion or Merger | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 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 Lehigh Cement 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 Lehigh Cement 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
10
Known Addresses
300 E John Carpenter Fwy Irving, TX 75062
1400 Urban Center Dr Birmingham, AL 35242
7660 Imperial Way Allentown, PA 18195
1980 Atlanta Ave Riverside, CA 92507
117 S Main St Union Bridge, MD 21791
PO Box 1100 Union Bridge, MD 21791
700 25th St NW Mason City, IA 50401
537 Evansville Rd Fleetwood, PA 19522
313 Warren St Glens Falls, NY 12801
PO Box 440 Glens Falls, NY 12801
These addresses are known to be associated with Lehigh Cement Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records