Search icon

AMERICAN CAST IRON PIPE COMPANY

Company Details

Entity Name: AMERICAN CAST IRON PIPE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 15 Feb 1959 (66 years ago)
Document Number: 813376
FEI/EIN Number 63-0008070
Address: 1500 32ND AVE N, BIRMINGHAM, AL 35207
Mail Address: P.O. Box 2727, BIRMINGHAM, AL 35202
Place of Formation: GEORGIA

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
OBRIEN, J.M. President 1500 32ND AVE N, BIRMINGHAM, AL 35207

Chief Financial Officer

Name Role Address
MURPHY, SCOTT Chief Financial Officer 1500 32ND AVE N, BIRMINGHAM, AL 35202

Vice President

Name Role Address
PEEK, C.S. Vice President 1500 32ND AVE N, BIRMINGHAM, AL 35207

Director

Name Role Address
Drake, D M, Jr. Director 1500 32ND AVE N, BIRMINGHAM, AL 35207

CHIEF ACCOUNTING OFFICER

Name Role Address
L J Mann CHIEF ACCOUNTING OFFICER 1500 32ND AVE N, BIRMINGHAM, AL 35207

VP SALES

Name Role Address
J E HAGELSKAMP VP SALES 1500 32ND AVE N, BIRMINGHAM, AL 35207

VP ENGINEERING

Name Role Address
J H THOMAS JR VP ENGINEERING 1500 32ND AVE N, BIRMINGHAM, AL 35207

VP HR

Name Role Address
J H SHEDD VP HR 1500 32ND AVE N, BIRMINGHAM, AL 35207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 1500 32ND AVE N, BIRMINGHAM, AL 35207 No data
CHANGE OF MAILING ADDRESS 2017-01-16 1500 32ND AVE N, BIRMINGHAM, AL 35207 No data
REGISTERED AGENT NAME CHANGED 2011-06-13 NRAI SERVICES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2011-06-13 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State