28 August 2023 | Statement of Information BA20231344653Field Name | Changed From | Changed To | Annual Report Due Date | 10/31/2023 | 10/31/2024 |
|
---|
19 July 2022 | Statement of Information BA20220539422Field Name | Changed From | Changed To | Principal Address 1 | 2606 Lee Ave | 10680 Mulberry Ave | Principal City | South El Monte | Fontana | Principal Postal Code | 91733 | 92337 | Annual Report Due Date | 10/31/2021 | 10/31/2023 | Labor Judgement | | N | CRA Changed | Perry D Erickson 1001 Avenida Loma Vista San Dimas, CA 91773 | Richard B Pumilia 225 South Lake Ave., Suite 300 Pasadena, CA 91101 |
|
---|
23 November 2021 | System Amendment - SI Delinquency for the year of 0 LBA5045564 |
---|
26 November 2019 | System Amendment - SI Delinquency for the year of 0 LBA5045563 |
---|
9 June 2015 | System Amendment - Penalty Certification - SI LBA5045562Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
13 January 2015 | System Amendment - SI Delinquency for the year of 0 LBA5045561 |
---|
14 January 2014 | System Amendment - SI Delinquency for the year of 0 LBA5045560 |
---|
22 June 2011 | System Amendment - SI Delinquency for the year of 0 LBA5045559 |
---|
30 October 1958 | Initial Filing 0362636 |
---|
This page was last updated November 2023.