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.

BLACKFRIARS CORP.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation7/24/19907/24/1990ForeignProfit1/30/2006Withdrawal (Foreign)
Back To Top

Organization Information

Business Purpose Capital Stock0.0000
Charter CountyForeign CountryControl Number0
Charter StateDEExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressDAVID C. VERBECK
31356 VIA COLINAS
WESTLAKE VILLAGE, CA, 91362
Principal Office Address31356 VIA COLINAS
WESTLAKE VILLAGE, CA, 91362
Type Address
Back To Top

Officers

Type Name/Address
DirectorRICHARD W COLBURN
555 SKOKIE BLVD SUITE 555
NORTHBROOK, IL, 60062
DirectorKEITH W COLBURN
555 SKOKIE BLVD.
SUITE 555
NORTHBROOK, IL, 60062
USA
PresidentKEITH W. COLBURN
555 SKOKIE BLVD.
SUITE 555
NORTHBROOK, IL, 60062
USA
SecretaryTHOMAS A. LULLO
31356 VIA COLINAS
WESTLAKE VILLAGE, CA, 91362
USA
TreasurerTHOMAS A. LULLO
31356 VIA COLINAS
WESTLAKE VILLAGE, CA, 91362
USA
Vice-PresidentRICHARD W. COLBURN
555 SKOKIE BLVD
SUITE 555
NORTHBROOK, IL, 60062
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
MOSEBACH ELECTRIC & SUPPLY CO.TRADENAME3/11/19911/30/2006
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
3/29/2001CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Date Old Name
Back To Top
Date Amendment
3/29/2001NAME CHANGE: FROM CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
1/24/1992MERGER - MERGING CED NEVEDA, INC. A NON-QUAL NV CORP WITH AND INTO CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC., THE SURVIVOR
12/6/1991MERGER; MERGING RAYBRO ELECTRIC SUPPLIES, INC., A NON QUAL FL CORP, WITH AND INTO CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC., A QUAL DE CORP, THE SURVIVOR.
Date Amendment
Back To Top

Annual Reports

Filed For
2002
2001
2000
1999
1998
1997
1996
1995
1994
1993
1992
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Withdrawal (Foreign)3/5/20023/8/20026/10/20021/30/2006
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

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

 

Do not change or put anything here:

Wednesday, April 24, 2024 — 5:26 PM