Search icon

CONSTRUCTION DYNAMICS GROUP, INC.

Company Details

Name: CONSTRUCTION DYNAMICS GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 2005 (19 years ago)
Authority Date: 01 Nov 2005 (19 years ago)
Last Annual Report: 23 Mar 2010 (15 years ago)
Organization Number: 0624705
Principal Office: ATTENTION: STEVE NIPARKO, 630 PLAZA DR., SUITE 200, HIGHLANDS RANCH , CO 80129
Place of Formation: MARYLAND

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Edgar Perry Vice President
Lawrence E Sivak Vice President

Assistant Secretary

Name Role
Darla Weiss Assistant Secretary

President

Name Role
W. Stanley Emory, Jr. President

Secretary

Name Role
Steven J Niparko Secretary

Treasurer

Name Role
Peter G Dyke Treasurer

Director

Name Role
Steven B Blake Director

Filings

Name File Date
App. for Certificate of Withdrawal 2010-04-01
Annual Report 2010-03-23
Annual Report 2009-05-07
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-27
Annual Report 2007-09-27
Annual Report 2006-02-02
Application for Certificate of Authority 2005-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104285994 0452110 1991-04-25 1765 NORMAL ST., BOWLING GREEN, KY, 42101
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-04-26
Case Closed 1991-05-02

Sources: Kentucky Secretary of State