Search icon

Lehigh Cement Company

Company Details

Name: Lehigh Cement Company
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 17 Feb 1961 (64 years ago)
Date of Dissolution: 01 Aug 2024 (9 months ago)
Date of Status Change: 01 Aug 2024 (9 months ago)
Identification Number: 000023313
Place of Formation: PENNSYLVANIA
Principal Address: 300 E. JOHN CARPENTER FREEWAY, IRVING, TX, 75062, USA
Mailing Address: 300 E JOHN CARPENTER FAIRWAY, IRVING, TX, 75062, USA
Purpose: CEMENT DISTRIBUTION TERMINAL
Historical names: LEHIGH PORTLAND CEMENT COMPANY

TREASURER

Name Role Address
JASON RUSH TREASURER 300 E. JOHN CARPENTER FREEWAY IRVING, TX 75062 USA

CFO

Name Role Address
BENEDIKT ZINN CFO 300 E. JOHN CARPENTER FREEWAY IRVING, TX 75062 USA

VICE PRESIDENT

Name Role Address
CAROL LOWRY VICE PRESIDENT 300 E. JOHN CARPENTER FREEWAY IRVING, TX 75062 USA
THADDIUS HAAS VICE PRESIDENT 300 E. JOHN CARPENTER FREEWAY IRVING, TX 75062 USA

DIRECTOR

Name Role Address
CAROL LOWRY DIRECTOR 300 E. JOHN CARPENTER FREEWAY IRVING, TX 75062 USA
CHRISTOPHER WARD DIRECTOR 300 E. JOHN CARPENTER FREEWAY IRVING, TX 75062 USA

PRESIDENT

Name Role Address
CHRISTOPHER WARD PRESIDENT 300 E. JOHN CARPENTER FREEWAY IRVING, TX 75062 USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Events

Type Date Old Value New Value
Name Change 2002-02-07 LEHIGH PORTLAND CEMENT COMPANY Lehigh Cement Company

Filings

Number Name File Date
202458498600 Application for Certificate of Withdrawal 2024-08-01
202445279610 Annual Report 2024-02-01
202327031600 Annual Report 2023-01-31
202209676860 Annual Report 2022-02-08
202188092460 Annual Report 2021-01-28
202034433290 Annual Report 2020-02-14
201986756990 Annual Report 2019-02-15
201857991480 Annual Report 2018-02-09
201734811210 Annual Report 2017-02-27
201693245280 Annual Report 2016-02-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900007 Marine Personal Injury 2021-09-07 voluntarily
Circuit First Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-07
Termination Date 2022-04-29
Date Issue Joined 2021-09-07
Section 1333
Status Terminated

Parties

Name VARELA
Role Plaintiff
Name Lehigh Cement Company
Role Defendant
1900007 Marine Personal Injury 2019-01-04 motion before trial
Circuit First Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-04
Termination Date 2021-08-10
Date Issue Joined 2019-05-02
Section 1333
Status Terminated

Parties

Name VARELA
Role Plaintiff
Name Lehigh Cement Company
Role Defendant

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State