Name: | CECO CONCRETE CONSTRUCTION CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 02 Dec 1994 (30 years ago) |
Business ID: | 612815 |
State of Incorporation: | NEVADA |
Principal Office Address: | 2900 BROOKTREE LNGLADSTON, MO 64119 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
MICHAEL E HEISLEY | Director | 5600 FIRST NATIONAL PLAZA, CHICAGO, IL 60602 |
STANLEY H MEADOWS | Director | 227 W MONROE ST, CHICAGO, IL 60606-5096 |
Name | Role | Address |
---|---|---|
DOUGLAS ALLEN JOHNSON | Secretary | 4225 NAPERVILLE RD SUITE 200, LISLE, IL 60532-3657 |
DOUGLAS JOHNSON | Secretary | No data |
Name | Role | Address |
---|---|---|
RONALD WAYNE SHCUSTER | President | 621 PLAINFIELD RD SUITE 201, WILLOWBROOK, IL 60521 |
Name | Role | Address |
---|---|---|
GEORGE WEISS | Treasurer | 2900 BROOKTREE LANE SUITE 200, GLADSTONE, MO 64119 |
Name | Role | Address |
---|---|---|
LARRY W GIES | Vice President | No data |
DONALD JAMES CISEK | Vice President | 2900 BROOKTREE LANE SUITE 200, GLADSTONE, MO 64119 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 1998-10-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-19 | Annual Report |
Annual Report | Filed | 1996-04-18 | Annual Report |
Annual Report | Filed | 1995-07-17 | Annual Report |
Name Reservation Form | Filed | 1994-12-02 | Name Reservation |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State