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.

NITRO CONSTRUCTION SERVICES, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation4/10/20074/10/2007DomesticProfit
Back To Top

Organization Information

Business Purpose2382 - Construction - Special Trade Contractors - Building Equipment Contractors (electrical & other wiring, plumbing, heating & air-conditioning, other) Capital Stock1000.0000
Charter CountyPutnamControl Number92949
Charter StateWVExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value1.000000
Authorized Shares1000Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address4300 1ST AVE
NITRO, WV, 25143
Mailing AddressP.O. BOX 879
NITRO, WV, 25143
USA
Notice of Process AddressDANIEL J. KONRAD
611 THIRD AVENUE
HUNTINGTON, WV, 25701
Principal Office Address4300 1ST AVENUE
NITRO, WV, 25143
USA
Type Address
Back To Top

Officers

Type Name/Address
NITRO CONSTRUCTION SERVICES
4300 1ST AVE
NITRO, WV, 25143
USA
DirectorDOUGLAS REYNOLDS
75 WEST THIRD AVENUE
HUNTINGTON, WV, 25701
DirectorLOWELL L. FERGUSON
4300 1ST AVE
NITRO, WV, 25143
IncorporatorDANIEL J. KONRAD
611 THIRD AVENUE
HUNTINGTON, WV, 25701
USA
PresidentLOWELL L FERGUSON
4300 FIRST AVE #2
NITRO, WV, 25143
SecretaryCHARLES CRIMMEL
75 3RD AVE. W.
HUNTINGTON, WV, 257011116
TreasurerDOUGLAS REYNOLDS
75 3RD AVE. W.
HUNTINGTON, WV, 25701
Vice-PresidentGABRIEL HOLSTEIN
4300 1ST AVE
NITRO, WV, 25143
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
NITRO ELECTRIC COMPANY, INC.TRADENAME4/28/2018
NITRO MECHANICAL SERVICESTRADENAME7/29/2008
REVOLT ENERGYTRADENAME5/14/2021
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
1/16/2018NITRO ELECTRIC COMPANY, INC.
4/30/2007NEC ACQUISITION COMPANY, INC.
Date Old Name
Back To Top

Subsidiaries

Name Address
NITRO ELECTRIC COMPANY LLC
125 GRAND TRUNK AVE
BATTLE CREEK, MI, 49037
PINNACLE TECHNICAL SOLUTIONS
4300 1ST AVE
NITRO, WV, 25143
REVOLT ENERGY LLC
4300 1ST AVE
NITRO, WV, 25143
Name Address
Back To Top
Date Amendment
1/16/2018NAME CHANGE: FROM NITRO ELECTRIC COMPANY, INC.
4/30/2007NAME CHANGE: FROM NEC ACQUISITION COMPANY, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
Date filed

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

 

Do not change or put anything here:

Wednesday, May 15, 2024 — 2:59 AM