You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

#1 CONCRETE, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation6/30/19866/30/1986DomesticProfit6/1/1988Name Change (Reserved for old records)
Back To Top

Organization Information

Business Purpose Capital Stock5000.0000
Charter CountyControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term Years0Par Value50.000000
Authorized Shares100Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressROBERT J. SAMOL
44 - 16TH STREET
WHEELING, WV, 26003
Principal Office Address44 - 16TH STREET
WHEELING, WV, 26003
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorNONE LISTED
DirectorNONE LISTED
IncorporatorGLENN STRAUB
6720 S.E. MARINA WAY
STUART, FL, 34994
USA
PresidentGLENN F. STRAUB
PITTSBURGH, PA, 15122
USA
SecretaryROBERT J. SAMOL
WHEELING, WV, 26003
TreasurerHAROLD SKINNER
WHEELING, WV, 26003
Vice-PresidentNONE LISTED
Type Name/Address
Back To Top
Date Amendment
6/1/1988CHANGE OF NAME TO A #1 CONCRETE, INC.
9/9/1986CHANGE OF NAME FROM OHIO RIVER CONCRETE PRODUCTS, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
1989
1988
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Friday, May 3, 2024 — 9:44 PM