Entity Name: | KIEWIT CONTINENTAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Sep 1984 (40 years ago) |
Branch of: | KIEWIT CONTINENTAL INC., NEW YORK (Company Number 931058) |
Document Number: | P03463 |
FEI/EIN Number | 470673588 |
Address: | P. O. BOX 5410, NORWALK, CT, 06856 |
Mail Address: | P. O. BOX 5410, NORWALK, CT, 06856 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
STURM, DONALD L. | President | 800 CONNECTICUT AVE., NORWALK, CT |
Name | Role | Address |
---|---|---|
STURM, DONALD L. | Director | 800 CONNECTICUT AVE., NORWALK, CT |
JULIAN, R. E. | Director | 800 CONNECTICUT AVE., NORWALK, CT |
SCOTT, WALTER JR. | Director | 800 CONNECTICUT AVE., NORWALK, CT |
Name | Role | Address |
---|---|---|
JULIAN, R. E. | Secretary | 800 CONNECTICUT AVE., NORWALK, CT |
Name | Role | Address |
---|---|---|
JULIAN, R. E. | Vice President | 800 CONNECTICUT AVE., NORWALK, CT |
BERMAS, STEPHEN | Vice President | 9 SHELTER BAY DR, GREAT NECK, NY |
Name | Role | Address |
---|---|---|
MCGUIRE, JOSEPH R. | Assistant Secretary | 618 S. 153RD CIRCLE, OMAHA, NE |
ELLINGSON, LEE E. | Assistant Secretary | 5336 SOUTH 107TH AVE, OMAHA, NE |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1990-10-29 | No data | No data |
NAME CHANGE AMENDMENT | 1990-10-29 | KIEWIT CONTINENTAL INC. | No data |
EVENT CONVERTED TO NOTES | 1986-02-20 | No data | No data |
AMENDMENT | 1986-01-16 | No data | No data |
AMENDMENT | 1984-10-31 | No data | No data |
NAME CHANGE AMENDMENT | 1984-10-31 | KMI CONTINENTAL INC. | No data |
Date of last update: 01 Feb 2025
Sources: Florida Department of State