Search icon

CONTECH CONSTRUCTION PRODUCTS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONTECH CONSTRUCTION PRODUCTS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jul 1986 (39 years ago)
Date of dissolution: 01 Mar 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Mar 2012 (13 years ago)
Document Number: P10813
FEI/EIN Number 311177165

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9025 CENTRE POINTE DR, SUITE 400, WEST CHESTER, OH, 45069
Mail Address: 9025 CENTRE POINTE DR, SUITE 400, WEST CHESTER, OH, 45069
Place of Formation: OHIO

Key Officers & Management

Name Role Address
KEATING RONALD C President 9025 CENTRE POINTE DR SUITE 400, WEST CHESTER, OH, 45069
KEATING RONALD C Director 9025 CENTRE POINT DR., SUITE 400, WEST CHESTER, OH, 45069
LEE JEFFREY S Vice President 9025 CENTRE POINT DR., SUITE 400, WEST CHESTER, OH, 45069
KIM DAVID Y Director 9025 CENTRE POINTE DR., SUITE 400, WEST CHESTER, OH, 45069
GUEST KAREN J Vice President 9025 CENTRE PONTE DR., SUITE 400, WEST CHESTER, OH, 45069
GUEST KAREN J Secretary 9025 CENTRE PONTE DR., SUITE 400, WEST CHESTER, OH, 45069
SKERL STEVEN C Vice President 9025 CENTRE POINTE DR., SUITE 400, WEST CHESTER, OH, 45069
SKERL STEVEN C Treasurer 9025 CENTRE POINTE DR., SUITE 400, WEST CHESTER, OH, 45069

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-03-01 - -
MERGER 2012-01-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000119571
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 9025 CENTRE POINTE DR, SUITE 400, WEST CHESTER, OH 45069 -
CHANGE OF MAILING ADDRESS 2007-04-27 9025 CENTRE POINTE DR, SUITE 400, WEST CHESTER, OH 45069 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000760364 TERMINATED 1000000488696 LEON 2013-04-12 2033-04-17 $ 25,029.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2012-03-01
Merger 2012-01-19
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-05-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG8156P120030
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4672.50
Base And Exercised Options Value:
4672.50
Base And All Options Value:
4672.50
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2012-06-20
Description:
ENGINEERING SUPPLIES - KAIBAB
Naics Code:
331210: IRON AND STEEL PIPE AND TUBE MANUFACTURING FROM PURCHASED STEEL
Product Or Service Code:
4710: PIPE, TUBE AND RIGID TUBING
Procurement Instrument Identifier:
AG8156P120029
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4672.50
Base And Exercised Options Value:
4672.50
Base And All Options Value:
4672.50
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2012-06-20
Description:
ENGINEERING SUPPLIES - COCONINO
Naics Code:
331210: IRON AND STEEL PIPE AND TUBE MANUFACTURING FROM PURCHASED STEEL
Product Or Service Code:
4710: PIPE, TUBE AND RIGID TUBING

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-07-03
Type:
Planned
Address:
4735 DYER BOULEVARD, WEST PALM BEACH, FL, 33407
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-01-13
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State