CPI SKANSKA INC.

Main Information

Company Name CPI SKANSKA INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 1994051177
Company Status Revoked
Domicile State Delaware
Creation Date 1994-05-25
Original Formation Date 1994-05-20
Inactive Date 1996-03-27
Report Due Date 1996-05-31
Renewal Date -
Years Due
1996/1997, 1998/1999, 2000/2001, 2002/2003, 2004/2005, 2006/2007, 2008/2009, 2010/2011, 2012/2013, 2014/2015, 2016/2017
Company Agent
View The Prentice-Hall Corporation System, Inc. Full Report »

About Company

CPI SKANSKA INC. operates as a Foreign For-Profit Corporation with business ID 324545.

CPI SKANSKA INC. was formed on Wednesday 25th May 1994, so this company age is twenty-nine years, eleven months and six days. This company status is currently revoked .

Principal office address of CPI SKANSKA INC. is 1000 Bridgeport Ave., SHELTON, CT, 06484, USA. This address coordinates are: 41° 15' 43.5" N , 73° 8' 7.5" W.

There are currently two company principals in CPI SKANSKA INC.. They are: president Stuart E. Graham, secretary Hans Anderson. This company agent is The Prentice-Hall Corporation System, Inc.. According to the register, this agent type is Business.

Check more cpi companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get CPI SKANSKA INC. data.

CPI SKANSKA INC. on map

GPS Data: 41° 15' 43.5" N     73° 8' 7.5" W

Address

Principal Office Address: 1000 Bridgeport Ave., SHELTON, CT, 06484, USA
Applicant Address: -

Company Agent

Name The Prentice-Hall Corporation System, Inc.
Type Business
Address Suite 500, 251 East Ohio Street, INDIANAPOLIS, IN, 46204 - 0000, USA
View The Prentice-Hall Corporation System, Inc. Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
Stuart E. Graham President 400 Interpace Pkwy., Bldg. C, PARSIPPANY, NJ, 07054, USA
View Stuart E. Graham Full Report »
Hans Anderson Secretary 60 Arch St., GREENWICH, CT, 06830, USA
View Hans Anderson Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1994-05-25 1994-05-25 0002203870
Revocation of Certificate of Authority 1996-03-27 1996-03-27 0002203871

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
AUTO-SWAGE PRODUCTS INC 726 RIVER ROAD, SHELTON, CT, USA Revoked
WESTINGHOUSE BROADCASTING COMPANY INC One Research Drive, SHELTON, CT, 06484, USA Merged
PITNEY BOWES CREDIT CORPORATION 27 WATERVIEW DR, SHELTON, CT, 06484, USA Withdrawn
THE WILLIAM CARTER COMPANY PO Box 879, 1000 Bridgeport Avenue, SHELTON, CT, 06484 - 0879, USA Revoked
CPI PLANTS INC 1000 Bridgeport Ave., SHELTON, CT, 06484, USA Revoked
CCL LABEL, INC. P.O. Box 511, SHELTON, CT, 06484, USA Revoked
THE RELOCATION FREIGHT CORPORATION OF AMERICA 2 CORPORATE DR, SHELTON, CT, 06484, USA Withdrawn
PREFCO XV INC. 27Waterview Dr., SHELTON, CT, 06484, USA Withdrawn
FIELD SERVICE ASSOCIATES, INC. 2 Enterprise Dr., Ste. 303, SHELTON, CT, 06484, USA Revoked
CPI SKANSKA INC. 1000 Bridgeport Ave., SHELTON, CT, 06484, USA Revoked

Similar Companies By Name

NameAddressStatus
CPI CARD GROUP - INDIANA, INC. 613 HIGH ST, FORT WAYNE, IN, 46808, USA Active
CPI CONSULTING LLC 3034 S. 625 WEST, MORGANTOWN, IN, 46160, USA Voluntarily Dissolved
CPI COPY SERVICES, INC. 1706 WASHINGTON AVE, ST LOUIS, MO, 63103, USA Revoked
CPI HOLDING CORPORATION 101 OAKLEY ST, EVANSVILLE, IN, 47710, USA Active
CPI HOLDINGS LLC 1637 N NATIONAL RD, COLUMBUS, IN, 47201, USA Active
CPI HOUSING FUND 2, LLC 10920 VIA FRONTERA, #420, SAN DIEGO, CA, 92127 - 1704, USA Withdrawn
CPI HOUSING FUND, LLC 10920 VIA FRONTERA, #420, SAN DIEGO, CA, 92127 - 1704, USA Withdrawn
CPI IMAGES, L.L.C. 1706 WASHINGTON AVE., ST LOUIS, MO, 63103, USA Revoked
CPI INC Admin Dissolved
CPI INCORPORATED C/O ROBERT R. PARKER, 4320 HIGHWOOD DRIVE, FORT WAYNE, IN, 46815, USA Active

CPI SKANSKA INC. Reviews

Be the first to comment

0 comments