Robertson-Ceco II Corporation

Name: | Robertson-Ceco II Corporation |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 10 Apr 2006 (19 years ago) |
Business ID: | 890134 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 5020 Weston Parkway, Suite 400Cary, NC 27513 |
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 | 5020 Weston Parkway, Suite 400, Cary, NC 27513 |
Jeffrey S Lee, Executive Vice President | Director | 5020 Weston Parkway, Suite 400, Cary, NC 27513 |
Alena S. Brenner, Corporate Secretary, Executive VP | Director | 5020 Weston Parkway, Suite 400, Cary, NC 27513 |
Name | Role | Address |
---|---|---|
Rose Lee | Chief Executive Officer | 5020 Weston Parkway, Suite 400, Cary, NC 27513 |
Name | Role | Address |
---|---|---|
Matthew R. Ackley, President, Commercial Solutions | Member | 5020 Weston Parkway, Suite 400, Cary, NC 27513 |
Name | Role | Address |
---|---|---|
Mehling Siracusa, Treasury | Vice President | 5020 Weston Parkway, Suite 400, Cary, NC 27513 |
Michelle Severini, Tax | Vice President | 5020 Weston Parkway, Suite 400, Cary, NC 27513 |
Name | Role | Address |
---|---|---|
Jeffrey S Lee, Executive Vice President | Chief Financial Officer | 5020 Weston Parkway, Suite 400, Cary, NC 27513 |
Type | Status | Filed Date | Description |
---|---|---|---|
Reinstatement | Filed | 2025-05-12 | Reinstatement For Robertson-Ceco II Corporation |
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 |
This company hasn't received any reviews.
Date of last update: 25 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website