Search icon

WILLIAM TAO & ASSOCIATES, INC.

Company Details

Name: WILLIAM TAO & ASSOCIATES, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 19 Jul 1996 (29 years ago)
Date of Dissolution: 18 Oct 2019 (6 years ago)
Date of Status Change: 18 Oct 2019 (6 years ago)
Identification Number: 000090604
Place of Formation: MISSOURI
Principal Address: 7955 MANCHESTER ROAD SUITE 125, ST. LOUIS, MO, 63143, USA
Purpose: TO PROVIDE PROFESSIONAL ENGINEERING CONSULTATION.

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
LISA JONES SOMBART PRESIDENT 9135 BIG BEND BLVD WEBSTER GROVES, MO 63119 USA

SECRETARY

Name Role Address
PAUL KEVIN SOMBART SECRETARY 9135 BIG BEND BLVD WEBSTER GROVES, MO 63119 USA

VICE PRESIDENT

Name Role Address
JERRY A RECKMANN VICE PRESIDENT 6707 DAUDERMAN RD. ALHAMBRA, IL 62001 US
EDWARD S RENSHAW VICE PRESIDENT 7133 WASHINGTON AVE. ST. LOUIS, MO 63130 USA
STEVEN T ANDERT VICE PRESIDENT 807 PHAETON ST. LOUIS, MO 63021 USA
MICHELLE M CLEMONS VICE PRESIDENT 2420 BOARDWALK PLACE ST. LOUIS, MO 63129 USA
JOHN D WHITACRE VICE PRESIDENT 4713 PRAUGE AVE. ST. LOUIS, MO 63109 USA
GREGORY ZINK-DUDA VICE PRESIDENT 7315 CHAMBERLAIN AVE. ST. LOUIS, MO 63130 USA
ALLAN R HENDRIKSE VICE PRESIDENT 2331 WESTPAR DR CHESTERFIELD, MO 63017 USA

Filings

Number Name File Date
202455685120 Agent Resigned 2024-06-06
201924562960 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201907004850 Revocation Notice For Failure to File An Annual Report 2019-07-24
201859191950 Annual Report 2018-02-27
201735206600 Annual Report 2017-03-01
201692880040 Statement of Change of Registered/Resident Agent 2016-02-23
201692809140 Annual Report 2016-02-22
201556645990 Annual Report 2015-03-06
201436134770 Annual Report 2014-02-25
201324716710 Statement of Change of Registered/Resident Agent Office 2013-06-17

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State