Search icon

CB&I INC.

Company Details

Name: CB&I INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 1983 (42 years ago)
Authority Date: 17 Jan 1983 (42 years ago)
Last Annual Report: 05 May 2016 (9 years ago)
Organization Number: 0174002
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
Principal Office: 2103 RESEARCH FOREST DR, THE WOODLANDS, TX 77380
Place of Formation: TEXAS

Director

Name Role
DONALD P. LANDFRIED Director
WILLIAM A. POGUE Director
C. DONALD STRICKLAND Director
LUKE V. SCORSONE Director
MICHAEL S. TAFF Director
RICHARD A. BARTON Director
RICHARD L. BRUNOT Director

CFO

Name Role
MICHAEL S. TAFF CFO

President

Name Role
LUKE V. SCORSONE President
CESAR A. (P-SPS) CANALS President

Assistant Secretary

Name Role
WALTER G. BROWNING Assistant Secretary
RICHARD OBADIAH Assistant Secretary
RHONDA CAVIEDES Assistant Secretary
EDWARD J. EVERITT Assistant Secretary

Treasurer

Name Role
JOSEPH CHRISTALDI Treasurer

Incorporator

Name Role
E. M. BECK Incorporator
G. A. STEWART Incorporator
D. F. NUNEZ Incorporator

Vice President

Name Role
WESTLEY S. STOCKTON Vice President
STEVE L. (SR. VP-AMERICAS) OWENS Vice President
JAMES E. BISHOP Vice President
ROBERT BRIDGES Vice President

Secretary

Name Role
REGINA N. HAMILTON Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
CB&I INC. Type Conversion
CB&I INC Old Name
C B & I CONSTRUCTORS, INC. Old Name
CBI NA-CON, INC. Old Name
NA-CON SERVICES, INC. Old Name

Filings

Name File Date
Annual Report 2025-04-17
Annual Report 2024-06-20
Annual Report 2023-04-01
Annual Report 2022-05-16
Annual Report 2021-06-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-02-13
Type:
Planned
Address:
GRAVES ROAD, HEBRON, KY, 41048
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-10-24
Type:
Accident
Address:
4401 BELLS LANE, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State