Search icon

CAMBURAS & THEODORE LTD.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CAMBURAS & THEODORE LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 2015
Branch of: CAMBURAS & THEODORE LTD., ILLINOIS (Company Number CORP_49464886)
Business ALEI: 1194871
Annual report due: 30 Dec 2025
Business address: 2454 E. DEMPSTER ST., DES PLAINES, IL, 60016, United States
Mailing address: 2454 E. DEMPSTER ST., DES PLAINES, IL, United States, 60016
Place of Formation: ILLINOIS
E-Mail: annualreports@cscglobal.com

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

Officer

Name Role Business address Residence address
JOHN BRADSHAW Officer 2454 E. DEMPSTER ST., STE. 202, DES PLAINES, IL, 60016, United States 2454 E. DEMPSTER ST., STE. 202, DES PLAINES, IL, 60016, United States
PETER THEODORE Officer 2454 E. DEMPSTER ST., STE 202, DES PLAINES, IL, 60016, United States 2454 E. DEMPSTER ST., STE 202, DES PLAINES, IL, 60016, United States

Director

Name Role Business address Residence address
JOHN BRADSHAW Director 2454 E. DEMPSTER ST., STE. 202, DES PLAINES, IL, 60016, United States 2454 E. DEMPSTER ST., STE. 202, DES PLAINES, IL, 60016, United States
PETER THEODORE Director 2454 E. DEMPSTER ST., STE 202, DES PLAINES, IL, 60016, United States 2454 E. DEMPSTER ST., STE 202, DES PLAINES, IL, 60016, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012264467 2024-12-02 - Annual Report Annual Report -
BF-0011451041 2023-12-13 - Annual Report Annual Report -
BF-0010193103 2022-12-13 - Annual Report Annual Report 2022
BF-0010463249 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009829391 2021-12-14 - Annual Report Annual Report -
0007044601 2020-12-28 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006684663 2019-11-21 - Annual Report Annual Report 2019
0006279840 2018-11-19 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information