20 December 2022 | Statement of Information BA20221285176Field Name | Changed From | Changed To | Principal Address 1 | 2540 Willbur Ave | 163 E. Country Club Drive | Principal City | Antioch | Brentwood | Principal Postal Code | 94509 | 94513 | Annual Report Due Date | 3/31/2021 | 3/31/2024 | Labor Judgement | | N | CRA Changed | Richard H Allison 2540 Willbur Ave Antioch, CA 94509 | Richard Allison 163 E. Country Club Drive Brentwood, CA 94513 |
|
---|
1 February 2021 | System Amendment - FTB Suspended LBA2032068 |
---|
17 April 2020 | Statement of Information LBA2032070Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GE95468 | |
|
---|
25 February 2020 | System Amendment - Pending Suspension LBA2032067 |
---|
23 July 2019 | System Amendment - Penalty Certification - SI LBA2032066Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
23 April 2019 | System Amendment - SI Delinquency for the year of 0 LBA2032065 |
---|
13 October 2016 | System Amendment - SI Delinquency for the year of 0 LBA2032064 |
---|
27 September 2012 | System Amendment - SI Delinquency for the year of 0 LBA2032063 |
---|
16 February 2011 | System Amendment - Penalty Certification - SI LBA2032062Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
17 June 2010 | System Amendment - SI Delinquency for the year of 0 LBA2032061 |
---|
2 June 2009 | System Amendment - SI Delinquency for the year of 0 LBA2032060 |
---|
11 August 1997 | System Amendment - SI Delinquency for the year of 0 LBA2032059 |
---|
15 May 1980 | System Amendment - SI Delinquency for the year of 0 LBA2032058 |
---|
6 March 1952 | Initial Filing 0260970 |
---|