Search icon

Contech Bridge Solutions Inc.

Company Details

Name: Contech Bridge Solutions Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 09 Aug 2005 (19 years ago)
Business ID: 876459
State of Incorporation: DELAWARE
Principal Office Address: 9025 CENTRE POINTE DR ST 400West Chester, OH 45069
Historical names: Contech Arch Technologies, Inc.

Agent

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

Director

Name Role Address
Ronald C. Keating Director 9025 Centre Pointe Dr.Suite 400, West Chester, OH 45069
Jeffrey S. Lee Director 9025 Centre Pointe Dr.Suite 400, West Chester, OH 45069
Karen Guest Director 9025 Centre Pointe Dr.Suite 400, West Chester, OH 45069

President

Name Role Address
Ronald C. Keating President 9025 Centre Pointe Dr.Suite 400, West Chester, OH 45069

Treasurer

Name Role Address
Jeffrey S. Lee Treasurer 9025 Centre Pointe Dr.Suite 400, West Chester, OH 45069

Vice President

Name Role Address
Jeffrey S. Lee Vice President 9025 Centre Pointe Dr.Suite 400, West Chester, OH 45069
Michael Rafi Vice President 9025 Centre Pointe DrSuite 400, West Chester, OH 45069
Steven Skerl Vice President 9025 Centre Pointe DrSuite 400, West Chester, OH 45069
Michael Carfagno Vice President 9025 Centre Pointe DrSuite 400, West Chester, OH 45069

Secretary

Name Role Address
Karen Guest Secretary 9025 Centre Pointe Dr.Suite 400, West Chester, OH 45069

Assistant Secretary

Name Role Address
Michael Rafi Assistant Secretary 9025 Centre Pointe DrSuite 400, West Chester, OH 45069
J. Paul Allen Assistant Secretary 9025 Centre Pointe DrSuite 400, West Chester, OH 45069

Member

Name Role Address
Fred L. Stewart Member 9025 Centre Pointe Dr.Suite 400, West Chester, OH 45069

Filings

Type Status Filed Date Description
Withdrawal Filed 2012-09-10 Withdrawal
Annual Report Filed 2012-07-26 Annual Report
Annual Report Filed 2011-03-21 Annual Report
Annual Report Filed 2010-01-22 Annual Report
Annual Report Filed 2009-04-01 Annual Report
Annual Report Filed 2008-03-31 Annual Report
Annual Report Filed 2007-04-30 Annual Report
Amendment Form Filed 2006-11-14 Amendment
Annual Report Filed 2006-07-14 Annual Report
Annual Report Filed 2006-07-11 Annual Report

Date of last update: 30 Dec 2024

Sources: Mississippi Secretary of State