Search icon

CECO CONCRETE CONSTRUCTION CORP.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

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

Secretary

Name Role Address
DOUGLAS ALLEN JOHNSON Secretary 4225 NAPERVILLE RD SUITE 200, LISLE, IL 60532-3657
DOUGLAS JOHNSON Secretary No data

President

Name Role Address
RONALD WAYNE SHCUSTER President 621 PLAINFIELD RD SUITE 201, WILLOWBROOK, IL 60521

Treasurer

Name Role Address
GEORGE WEISS Treasurer 2900 BROOKTREE LANE SUITE 200, GLADSTONE, MO 64119

Vice President

Name Role Address
LARRY W GIES Vice President No data
DONALD JAMES CISEK Vice President 2900 BROOKTREE LANE SUITE 200, GLADSTONE, MO 64119

Filings

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