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. |
NAICS
541330 Engineering ServicesThis 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
Name | Role | Address |
---|---|---|
LISA JONES SOMBART | PRESIDENT | 9135 BIG BEND BLVD WEBSTER GROVES, MO 63119 USA |
Name | Role | Address |
---|---|---|
PAUL KEVIN SOMBART | SECRETARY | 9135 BIG BEND BLVD WEBSTER GROVES, MO 63119 USA |
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 |
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