31 July 2023 | Statement of Information BA20231197097Field Name | Changed From | Changed To | Annual Report Due Date | 3/31/2023 | 3/31/2024 |
|
---|
4 May 2022 | Statement of Information BA20220169890Field Name | Changed From | Changed To | Principal Address 1 | 4621 Teller Ave Ste 130 | 4621 Teller Avenue | Principal Postal Code | 92660 | 92660-8132 | Annual Report Due Date | 3/31/2022 | 3/31/2023 | Labor Judgement | | N | CRA Changed | John Gaeta 4621 Teller Ave Ste 130 Newport Beach, CA 92660 | Kurt D Caillier 4621 TELLER AVENUE NEWPORT BEACH, CA 92660-8132 |
|
---|
26 April 2018 | System Amendment - SI Delinquency for the year of 0 LBA10208911 |
---|
13 October 2016 | System Amendment - SI Delinquency for the year of 0 LBA10208910 |
---|
14 May 2014 | System Amendment - Pending Suspension LBA10208909 |
---|
12 February 2014 | System Amendment - Penalty Certification - SI LBA10208908Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
12 September 2013 | System Amendment - SI Delinquency for the year of 0 LBA10208907 |
---|
22 June 2011 | System Amendment - Pending Suspension LBA10208906 |
---|
16 February 2011 | System Amendment - Penalty Certification - SI LBA10208905Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
17 June 2010 | System Amendment - SI Delinquency for the year of 0 LBA10208904 |
---|
31 March 1996 | Legacy Merger LBA10208903Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0474542 | | Legacy Comment | Merged In C1438569 A & A Concrete Supply, Inc. | |
|
---|
27 February 1978 | Amendment LBA10208902Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0187575 | |
|
---|
30 March 1956 | Initial Filing 0318331 |
---|
This page was last updated December 2023.