Search icon

HERZOG CONTRACTING CORP.

Company Details

Entity Name: HERZOG CONTRACTING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 16 Nov 1979 (45 years ago)
Document Number: 844631
FEI/EIN Number 43-0918005
Address: 600 S. RIVERSIDE ROAD, ST. JOSEPH, MO 64507
Mail Address: PO BOX 1089, ST. JOSEPH, MO 64502-1089
Place of Formation: MISSOURI

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Senior VP of Finance

Name Role Address
BRUDER, ERIC Senior VP of Finance 600 S. RIVERSIDE ROAD, ST. JOSEPH, MO 64507

President

Name Role Address
LAGER, BRAD President 600 S.RIVERSIDE ROAD, ST JOSEPH, MO 64507

Director

Name Role Address
LAGER, BRAD Director 600 S.RIVERSIDE ROAD, ST JOSEPH, MO 64507
DAVISON, JEFF Director 600 S.RIVERSIDE ROAD, ST JOSEPH, MO 64507
NORMAN, SCOTT Director 600 S. RIVERSIDE ROAD, ST. JOSEPH, MO 64507

Chief Executive Officer

Name Role Address
LAGER, BRAD Chief Executive Officer 600 S.RIVERSIDE ROAD, ST JOSEPH, MO 64507

Secretary

Name Role Address
ADDISON, DAVID M Secretary 600 S.RIVERSIDE ROAD, ST JOSEPH, MO 64507

Treasurer

Name Role Address
BRUDER, ERIC Treasurer 600 S. RIVERSIDE ROAD, ST. JOSEPH, MO 64507

Chief Financial Officer

Name Role Address
BRUDER, ERIC Chief Financial Officer 600 S. RIVERSIDE ROAD, ST. JOSEPH, MO 64507

Senior VP of National Construction

Name Role Address
NORMAN, SCOTT Senior VP of National Construction 600 S. RIVERSIDE ROAD, ST. JOSEPH, MO 64507

Executive Vice President of National Construction

Name Role Address
BRUMMOND, JC Executive Vice President of National Construction 600 SOUTH RIVERSIDE ROAD, SAINT JOSEPH, MO 64507

Senior VP of Rail Systems

Name Role Address
TOMLIN, MICKEY Senior VP of Rail Systems 600 SOUTH RIVERSIDE ROAD, SAINT JOSEPH, MO 64507

National Construction

Name Role Address
TOMLIN, MICKEY National Construction 600 SOUTH RIVERSIDE ROAD, SAINT JOSEPH, MO 64507
MARINCHEK, BRUCE National Construction 600 SOUTH RIVERSIDE ROAD, SAINT JOSEPH, MO 64507
Haptonstall, Deron National Construction 600 S. RIVERSIDE ROAD, ST. JOSEPH, MO 64507
Ebersold, Craig National Construction 600 S. RIVERSIDE ROAD, ST. JOSEPH, MO 64507
Friehl, David National Construction 600 S. RIVERSIDE ROAD, ST. JOSEPH, MO 64507
HALLAM, WARREN National Construction 600 S. RIVERSIDE ROAD, ST. JOSEPH, MO 64507

Senior VP of Enterprise Assets

Name Role Address
WILLIAMS, GEORGE Senior VP of Enterprise Assets 600 SOUTH RIVERSIDE ROAD, SAINT JOSEPH, MO 64507

Senior VP of Enterprise Risk

Name Role Address
VAN METER, RYAN Senior VP of Enterprise Risk 600 SOUTH RIVERSIDE ROAD, SAINT JOSEPH, MO 64507

Administration

Name Role Address
VAN METER, RYAN Administration 600 SOUTH RIVERSIDE ROAD, SAINT JOSEPH, MO 64507

Senior VP of Heavy Highway Division

Name Role Address
PHILLIPS, KYLE Senior VP of Heavy Highway Division 600 SOUTH RIVERSIDE ROAD, SAINT JOSEPH, MO 64507

Senior VP of Estimating

Name Role Address
MARINCHEK, BRUCE Senior VP of Estimating 600 SOUTH RIVERSIDE ROAD, SAINT JOSEPH, MO 64507

Senior VP of Business Development

Name Role Address
Jester, Norman Senior VP of Business Development 600 S. RIVERSIDE ROAD, ST. JOSEPH, MO 64507

commuter

Name Role Address
Jester, Norman commuter 600 S. RIVERSIDE ROAD, ST. JOSEPH, MO 64507

Streetcar Systems

Name Role Address
Jester, Norman Streetcar Systems 600 S. RIVERSIDE ROAD, ST. JOSEPH, MO 64507

VP of Project Execution

Name Role Address
Haptonstall, Deron VP of Project Execution 600 S. RIVERSIDE ROAD, ST. JOSEPH, MO 64507
Ebersold, Craig VP of Project Execution 600 S. RIVERSIDE ROAD, ST. JOSEPH, MO 64507

VP of Rail Construction

Name Role Address
Friehl, David VP of Rail Construction 600 S. RIVERSIDE ROAD, ST. JOSEPH, MO 64507

VP of Operations

Name Role Address
Wills, Bob VP of Operations 600 S. RIVERSIDE ROAD, ST. JOSEPH, MO 64507

Heavy Equipment

Name Role Address
Wills, Bob Heavy Equipment 600 S. RIVERSIDE ROAD, ST. JOSEPH, MO 64507

VP of Project Delivery

Name Role Address
Jones, Bryan VP of Project Delivery 600 S. RIVERSIDE ROAD, ST. JOSEPH, MO 64507

Heavy Highway

Name Role Address
Jones, Bryan Heavy Highway 600 S. RIVERSIDE ROAD, ST. JOSEPH, MO 64507

VP of Human Resources

Name Role Address
Durbin, Shanda VP of Human Resources 600 S. RIVERSIDE ROAD, ST. JOSEPH, MO 64507

Senior Vice President of Field Operations

Name Role Address
HALLAM, WARREN Senior Vice President of Field Operations 600 S. RIVERSIDE ROAD, ST. JOSEPH, MO 64507

Vice President of Track

Name Role Address
DAY, KEVIN Vice President of Track 600 S. RIVERSIDE ROAD, ST. JOSEPH, MO 64507

Infrastructure Maintenance

Name Role Address
DAY, KEVIN Infrastructure Maintenance 600 S. RIVERSIDE ROAD, ST. JOSEPH, MO 64507

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000119154 HSR CONSTRUCTORS ACTIVE 2018-11-06 2028-12-31 No data 600 S RIVERSIDE ROAD, ST.JOSEPH, MO, 64507
G18000031848 STACY AND WITBECK, INC. / HERZOG CONTRACTING CORP., A JOINT VENTURE ACTIVE 2018-03-07 2028-12-31 No data 2800 HARBOR BAY PARKWAY, ALAMEDA, CA, 94502
G16000024913 MODERN BEACH LINK PARTNERS EXPIRED 2016-03-08 2021-12-31 No data 14201 W SUNRISE BLVD, STE 104, SUNRISE, FL, 33323
G14000076813 ATLANTIC RAIL CONTRACTORS EXPIRED 2014-07-24 2019-12-31 No data 14201 W SUNRISE BLVD, SUITE 104, SUNRISE, FL, 33323
G14000012232 HSR CONSTRUCTORS EXPIRED 2014-02-04 2019-12-31 No data 600 S. RIVERSIDE ROAD, ST. JOSEPH, MO, 64507

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 600 S. RIVERSIDE ROAD, ST. JOSEPH, MO 64507 No data
CHANGE OF MAILING ADDRESS 2010-01-04 600 S. RIVERSIDE ROAD, ST. JOSEPH, MO 64507 No data
REGISTERED AGENT NAME CHANGED 1992-03-10 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-07-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State