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
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
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 Aug 2025

Sources: Florida Department of State