Name: | CHICAGO BRIDGE & IRON COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 08 Sep 1950 (74 years ago) |
Branch of: | CHICAGO BRIDGE & IRON COMPANY, ILLINOIS (Company Number CORP_04909771) |
Business ID: | 302786 |
State of Incorporation: | ILLINOIS |
Principal Office Address: | 1501 NORTH DIVISION STREETPLAINFIELD, IL 60544 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
TIMOTHY J WIGGINS | Director | 2505 HANFORD LANE, AURORA, IL 60504 |
A M WHITE | Director | No data |
GERALD M GLENN | Director | 413 WEST WALNUT, HINSDALE, IL 60521 |
J HAGSTROM | Director | No data |
Name | Role | Address |
---|---|---|
TIMOTHY J WIGGINS | Vice President | 2505 HANFORD LANE, AURORA, IL 60504 |
Name | Role | Address |
---|---|---|
M JEAN BROWN | Treasurer | 2057 RICHTON DR, WHEATON, IL 60187 |
Name | Role | Address |
---|---|---|
GERALD M GLENN | President | 413 WEST WALNUT, HINSDALE, IL 60521 |
Name | Role | Address |
---|---|---|
R SCOTT RUSSELL | Secretary | 211 RYAN COURT, ARLINGTON HTS, IL 60005 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-19 | Annual Report |
Annual Report | Filed | 1998-06-25 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-29 | Annual Report |
Annual Report | Filed | 1996-04-24 | Annual Report |
Annual Report | Filed | 1995-06-20 | Annual Report |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State