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.

GRAYCOR INDUSTRIAL CONSTRUCTORS INC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation1/27/20151/27/2015ForeignProfit1/19/2022Withdrawal (Foreign)
Back To Top

Organization Information

Business Purpose2362 - Construction - Construction of Buildings - Nonresidential Building Construction (industrial, commercial & institutional building) Capital Stock
Charter CountyKanawhaControl Number
Charter StateILExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address2 MID AMERICA PLAZA
SUITE 400
OAKBROOK TERRACE, IL, 60181
Mailing Address2 MID AMERICA PLAZA
SUITE 400
OAKBROOK TERRACE, IL, 60181
USA
Notice of Process AddressSTEVEN GRAY
2 MID AMERICA PLAZA
SUITE 400
OAKBROOK TERRACE, IL, 60181
Principal Office Address2 MID AMERICA PLAZA
SUITE 400
OAKBROOK TERRACE, IL, 60181
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorSTEVEN F GRAY
2 MID AMERICA PLAZA
SUITE 400
OAKBROOK TERRACE, IL, 60181
DirectorMATTHEW J GRAY
2 MID AMERICA PLACE
STE 400
OAKBROOK TERRACE, IL, 60181
PresidentSAMUEL POTTER
2 MID AMERICA PLAZA
SUITE 400
OAKBROOK TERRACE, IL, 60181
SecretarySUE MESARCHIK
TWO MID AMERICA PLAZA, STE 400
OAKBROOK TERRACE, IL, 60181
TreasurerSUE MESARCHIK
2 MID AMERICA PLAZA
SUITE 400
OAKBROOK TERRACE, IL, 60181
Vice-PresidentJOE GEORGE
2 MID AMERICA PLAZA
STE 400
OAKBROOK TERRICE, IL, 60181
Type Name/Address
Back To Top

Annual Reports

Filed For
2018
2017x
2017
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)11/17/202111/19/202111/17/20211/19/2022
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:

Monday, March 17, 2025 — 10:05 AM