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.

CCP INDUSTRIES, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation8/3/19908/3/1990ForeignProfit3/6/2007Merger
Back To Top

Organization Information

Business Purpose3141 - Manufacturing - Textile Product Mills - Textile Furnishings Mills (including carpets & rugs, curtains & linens) Capital Stock0.0000
Charter CountyControl Number0
Charter StateOHExcess 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 AddressCT CORPORATION SYSTEM
1627 QUARRIER ST
CHARLESTON, WV, 25311-2124
USA
Principal Office Address670 ALPHA DRIVE
HIGHLAND HTS, OH, 44143
USA
Type Address
Back To Top

Officers

Type Name/Address
PresidentALLEN MENARO
670 ALPHA DRIVE
HIGHLAND HTS, OH, 44143
USA
SecretaryCHISTOPHER T CIRA
670 ALPHA DRIVE
HIGHLAND HTS, OH, 44143
USA
TreasurerRONALD H. NEILL
670 ALPHA DRIVE
HIGHLAND HTS, OH, 44143
USA
Vice-PresidentCHRISTOPHER T CIRA
670 ALPHA DRIVE
HIGHLAND HTS, OH, 44143
USA
Type Name/Address
Back To Top
Date Amendment
3/6/2007MERGER: MERGING CCP INDUSTRIES, INC., A QUALIFIED OH CORPORATION, FORMER D-T, INC., A NON-QUALIFIED OH ORGANIZATION, CLEANCORPS COMPANY, A NON-QUALIFIED OH ORGANIZATION WITH AND INTO THE TRANZONIC COMPANIES, A QUALIFIED OH CORPORATION, THE SURVIVOR
9/21/1993CHANGE OF NAME TO CCP INDUSTRIES, INC. FROM CLEVELAND COTTON PRODUCTS COMPANY
9/20/1990AMENDMENT - CORRECTION TO CERTIFICATE OF AUTHORITY STATED CAPITAL WAS $500 ON ORIGINAL CHANGED TO $1,000.
Date Amendment
Back To Top

Annual Reports

Filed For
2007
2006
2005
2004
2003
2002
2001
2000
1999
1998
Date filed

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

 

Do not change or put anything here:

Sunday, May 19, 2024 — 5:46 AM