23 April 2023 | Statement of Information BA20230670204Field Name | Changed From | Changed To | CRA Changed | Robert Cevasco 11 Colton Ct Redwood City, CA 94062 | Robert Corrado Cevasco Jr 11 Colton Ct Redwood City, CA 94062-4042 | Annual Report Due Date | 3/31/2023 | 3/31/2024 | Principal Address 1 | 10510 Cabrillo Hwy. | 10510 Cabrillo Hwy |
|
---|
21 June 2022 | Statement of Information BA20220576780Field Name | Changed From | Changed To | CRA Changed | Robert Cevasco 10510 Cabrillo Hwy. Pescadero, CA 94060 | Robert Cevasco 11 Colton Ct Redwood City, CA 94062 | Labor Judgement | | N | Annual Report Due Date | 3/31/2022 | 3/31/2023 |
|
---|
27 July 2021 | System Amendment - SI Delinquency for the year of 0 LBA20883405 |
---|
23 July 2019 | System Amendment - Penalty Certification - SI LBA20883404Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
23 April 2019 | System Amendment - SI Delinquency for the year of 0 LBA20883403 |
---|
18 February 2010 | Amendment LBA20883402 |
---|
23 October 2008 | System Amendment - SOS Revivor LBA20883401 |
---|
22 October 2008 | Legacy Amendment LBA20883400 |
---|
29 May 2008 | System Amendment - SOS Suspended LBA20883399 |
---|
18 October 2007 | System Amendment - Pending Suspension LBA20883398 |
---|
3 August 2006 | System Amendment - Penalty Certification - SI LBA20883397Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
18 May 2006 | System Amendment - SI Delinquency for the year of 0 LBA20883396 |
---|
3 March 1976 | Initial Filing 0764640 |
---|
This page was last updated October 2023.