Search icon

SYMONS CONCRETE FORMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYMONS CONCRETE FORMS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Nov 1997 (28 years ago)
Authority Date: 19 Nov 1997 (28 years ago)
Last Annual Report: 15 May 1999 (26 years ago)
Organization Number: 0441694
Principal Office: 7777 WASHINGTON VILLAGE DR., STE 130, DAYTON, OH 45459
Place of Formation: NORTH CAROLINA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
BRIAN C JOHNSON Secretary

Treasurer

Name Role
JOHN M RUTHERFORD Treasurer

President

Name Role
JOHN A CICCARRLLI President

Vice President

Name Role
RAYMOND E BARTHOLOMAR Vice President

Former Company Names

Name Action
CONCRETE ACCESSORIES, INC. Old Name

Assumed Names

Name Status Expiration Date
TRI-STATE CONCRETE FORMING Inactive 2004-09-03

Filings

Name File Date
Certificate of Withdrawal 2000-04-24
Amendment 1999-09-03
Statement of Change 1999-09-03
Certificate of Assumed Name 1999-09-03
Annual Report 1999-06-18

Court Cases

Court Case Summary

Filing Date:
2004-07-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
PROMOTIONAL CONTAINERS, INC.
Party Role:
Plaintiff
Party Name:
SYMONS CONCRETE FORMS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State