Cryogenic Industries, Inc. Overview
Cryogenic Industries, Inc. filed as a Domestic Limited-Liability Company in the State of Nevada on Monday, July 29, 1991 and is approximately thirty-three years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Cryogenic Industries, Inc.
Network Visualizer
Advertisements
Key People
Who own Cryogenic Industries, Inc.
Name | |
---|---|
Ross Brown 26 |
President
Manager
Treasurer
Secretary
Director
|
Peter Wagner 4 |
President
Director
Secretary
|
Koichi Miyamae 4 |
Director
Vice President
|
Mark Gaines 3 |
Vice President
Treasurer
|
William Hallinan 5 |
President
Treasurer
Secretary
|
Naota Shikano |
President
|
Other Companies for Cryogenic Industries, Inc.
Cryogenic Industries, Inc. is listed as an officer in six other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Cryogenic Industries Service Companies, LLC |
Active
|
2012 |
4
|
Manager
|
Integrated Cryogenic Solutions, LLC |
Active
|
2014 |
4
|
Member
|
Cryoquip, LLC |
Active
|
2021 |
4
|
Member
|
Acd, LLC |
Active
|
1997 |
1
|
Manager
|
Cryoquip, Inc. |
Active
|
1980 |
3
|
Member
|
Cosmodyne, LLC |
Inactive
|
1997 |
1
|
Member
|
Known Addresses for Cryogenic Industries, Inc.
Corporate Filings for Cryogenic Industries, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01012072 |
Date Filed: | Thursday, December 11, 1980 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 01693543 |
Date Filed: | Thursday, August 1, 1991 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 02552028 |
Date Filed: | Monday, September 15, 2003 |
Registered Agent | Joseph D. Abkin |
Nevada Secretary of State
Filing Type: | Domestic Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C6591-1991 |
Date Filed: | Monday, July 29, 1991 |
Registered Agent | The Prentice-Hall Corporation System, Nevada, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 04060061 |
Date Filed: | Monday, August 21, 2017 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F23000000613 |
Date Filed: | Wednesday, February 1, 2023 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/29/1991 | Articles of Incorporation | ||
9/30/1991 | Amendment | AGREEMENT OF MERGER RAMAK CORPORATION INTO THIS CORPORATION. EFFECTIVE DATE SEPT. 30, 1991. TLS | |
11/10/1993 | Merger | ARTICLES AND AGREEMENT OF MERGER FILED MERGING CRYOGENIC INDUSTRIES, INC., A CALIFORNIA CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. EFFECTIVE DATE: NOVEMBER 30, 1993. P T | |
5/1/1995 | Amendment | REINSTATED-REVOKED 04-01-95 SRH | |
3/5/1996 | Merger | ARTICLES OF MERGER FILED MERGING HEXCO INTERNATIONAL, A (CA) CORP., NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. EFFECTIVE DATE: 3/31/96. (4) PGS SDB | |
6/13/1998 | Annual List | ||
7/20/1999 | Annual List | ||
6/13/2000 | Annual List | ||
6/15/2001 | Annual List | ||
6/10/2002 | Annual List | ||
6/11/2003 | Annual List | ||
6/21/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/14/2005 | Annual List | ||
5/16/2006 | Annual List | ||
4/4/2007 | Registered Agent Name Change | ||
5/29/2007 | Annual List | ||
5/20/2008 | Annual List | ||
10/5/2009 | Annual List | ||
6/7/2010 | Annual List | ||
9/12/2011 | Annual List | 11-12 | |
7/16/2012 | Annual List | 12-13 | |
7/25/2013 | Annual List | 13-14 | |
9/20/2013 | Amendment | ||
6/18/2014 | Annual List | 14-15 | |
7/31/2014 | Correction | ||
6/29/2015 | Annual List | ||
6/17/2016 | Annual List | 16-17 | |
8/9/2017 | Annual List | 2017-2018 | |
9/26/2017 | Articles of Organization | ||
9/26/2017 | Convert In | ||
7/11/2018 | Annual List | 2018-2019 |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 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 Cryogenic Industries, 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 Cryogenic Industries, 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
5910 Pacific Center Blvd San Diego, CA 92121
27710 Jefferson Ave Temecula, CA 92590
25720 Jefferson Ave Murrieta, CA 92562
222 E Carrillo St Santa Barbara, CA 93101
24410 Epson Ct Murrieta, CA 92562
9591 Meadow Mesa Dr Escondido, CA 92026
37710 Jefferson Ave Murrieta, CA 92562
These addresses are known to be associated with Cryogenic Industries, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records