Name: | Robertson-Ceco II Corporation |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 10 Apr 2006 (19 years ago) |
Business ID: | 890134 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 13105 Northwest Freeway , Suite 500Houston, TX 77040 |
Historical names: |
Star Building Systems DBA RCC DBA NCI Buildings Group DBA Ceco Building Systems DBA Robertson Ceco DBA Garco Building Systems DBA |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Rose Lee | Director | 13105 Northwest Freeway, Suite 910, Houston, TX 77040 |
Name | Role | Address |
---|---|---|
Rose Lee | President | 13105 Northwest Freeway, Suite 910, Houston, TX 77040 |
Matthew R. Ackley | President | 13105 Northwest Freeway, Suite 910, Houston, TX 77040 |
Name | Role | Address |
---|---|---|
Rose Lee | Chief Executive Officer | 13105 Northwest Freeway, Suite 910, Houston, TX 77040 |
Name | Role | Address |
---|---|---|
Mehling Siracusa | Treasurer | 13105 Northwest Freeway, Suite 910, Houston, TX 77040 |
Name | Role | Address |
---|---|---|
Mehling Siracusa | Vice President | 13105 Northwest Freeway, Suite 910, Houston, TX 77040 |
Alena S Brenner | Vice President | 13105 Northwest Freeway, Suite 910, Houston, TX 77040 |
Michelle Severini | Vice President | 13105 Northwest Freeway, Suite 910, Houston, TX 77040 |
Kathy K. Theroux | Vice President | 13105 Northwest Freeway, Suite 910, Houston, TX 77040 |
Dena McKee | Vice President | 13105 Northwest Freeway, Suite 910, Houston, TX 77040 |
Jeffrey S Lee | Vice President | 13105 Northwest Freeway, Suite 910, Houston, TX 77040 |
Name | Role | Address |
---|---|---|
Jeffrey S Lee | Chief Financial Officer | 13105 Northwest Freeway, Suite 910, Houston, TX 77040 |
Name | Role | Address |
---|---|---|
Alena S Brenner | Secretary | 13105 Northwest Freeway, Suite 910, Houston, TX 77040 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: Robertson-Ceco II Corporation |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: Robertson-Ceco II Corporation |
Amendment Form | Filed | 2022-11-11 | Amendment For Robertson-Ceco II Corporation |
Annual Report | Filed | 2022-04-10 | Annual Report For Robertson-Ceco II Corporation |
Annual Report | Filed | 2021-04-08 | Annual Report For Robertson-Ceco II Corporation |
Annual Report | Filed | 2020-09-21 | Annual Report For Robertson-Ceco II Corporation |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-04-01 | Annual Report For Robertson-Ceco II Corporation |
Annual Report | Filed | 2018-03-26 | Annual Report For Robertson-Ceco II Corporation |
Registered Agent Change of Address | Filed | 2017-07-14 | Agent Address Change For National Corporate Research Ltd |
Date of last update: 31 Dec 2024
Sources: Mississippi Secretary of State