8 June 2023 | Statement of Information BA20230929033Field Name | Changed From | Changed To | Principal Address 1 | 3602 Inland Empire Blvd. Ste B206 | 3602 Inland Empire Blvd | Principal Address 2 | | B206 | Annual Report Due Date | 11/30/2023 | 11/30/2025 | CRA Changed | Richard Sawhill 3602 Inland Empire Blvd Ste B206 Ontario, CA 91764 | Cheryl James 3602 INLAND EMPIRE BLVD STE B206 ONTARIO, CA 91764 |
|
---|
15 September 2021 | Statement of Information LBA20290720Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GW53067 | |
|
---|
14 November 2012 | Restated Articles of Incorporation LBA20290718Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0735042 | | Legacy Comment | Name Change From: Airconditioning And Refrigeration Contractors Association And The Mechanical Contractors Association | |
|
---|
10 August 2004 | System Amendment - Pending Suspension LBA20290717 |
---|
4 August 2004 | System Amendment - Penalty Certification - SI LBA20290716Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
16 April 2004 | System Amendment - SI Delinquency for the year of 0 LBA20290715 |
---|
11 September 2001 | Amendment LBA20290714Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0570464 | | Legacy Comment | Name Change From: Airconditioning And Refrigeration Contractors Association Of Southern California, Inc. | |
|
---|
11 September 2001 | Legacy Merger LBA20290713Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0570463 | | Legacy Comment | Merged In C1277461 Southern California Mechanical Contractors Association | |
|
---|
27 November 1939 | Initial Filing 0181734 |
---|
This page was last updated November 2023.