Name: | CST Power and Construction, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Sep 1983 (42 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 000025114 |
Place of Formation: | CALIFORNIA |
Principal Address: | 879 W. 190TH STREET SUITE 1120, GARDENA, CA, 90248, USA |
Purpose: | CONSTRUCTION OF ALUMINUM DOME ROOFS |
Fictitious names: |
CST Power (trading name, 2013-03-04 - ) California Temcor, Inc. (trading name, 1983-09-20 - ) |
Historical names: |
TEMCOR INC. CST COVERS Industries, Inc. |
NAICS
238160 Roofing ContractorsThis industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
LAURIE SZOGAS | PRESIDENT | 879 W. 190TH ST., 11TH FLOOR GARDENA, CA 90248 USA |
Name | Role | Address |
---|---|---|
CHRIS BRIDGNELL | TREASURER | 9701 RENNER BLVD. #150 LENEXA, KS 66219 USA |
Name | Role | Address |
---|---|---|
CHRIS BRIDGNELL | SECRETARY | 9701 RENNER BLVD. #150 LENEXA, KS 66219 USA |
Name | Role | Address |
---|---|---|
CHRIS BRIDGNELL | DIRECTOR | 9701 RENNER BLVD. #150 LENEXA, KS 66219 USA |
LAURIE SZOGAS | DIRECTOR | 879 W. 190TH ST., 11TH FLOOR GARDENA, CA 90248 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2013-03-04 | CST COVERS Industries, Inc. | CST Power and Construction, Inc. |
Name Change | 2012-01-12 | TEMCOR INC. | CST COVERS Industries, Inc. |
Number | Name | File Date |
---|---|---|
201881201090 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201748194730 | Annual Report | 2017-08-04 |
201747699470 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201878620130 | Notice of Commencement of Bankruptcy | 2017-06-09 |
201603239330 | Annual Report | 2016-08-03 |
201601365680 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201577659990 | Annual Report | 2015-09-04 |
201574227110 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201437220670 | Annual Report | 2014-03-18 |
201314504040 | Annual Report | 2013-03-28 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State